-
-
MASTERNAUT BIDCO LIMITED - 1 Eversholt Street, Eversholt Street, London, NW1 2DN, United Kingdom
Company Information
- Company registration number
- 08997563
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Eversholt Street
- Eversholt Street
- London
- NW1 2DN
- England 1 Eversholt Street, Eversholt Street, London, NW1 2DN, England UK
Management
- Managing Directors
- DIMENNA, Ralph
- JOUBREL, Denis Francis Marie Joseph
- RODRIGUES SANTIAGO FREITAS, Gilson
- SOUICI, Djamel
- Company secretaries
- SOUICI, Djamel
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-15
- Age Of Company 2014-04-15 8 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Peter Chung
- Walter Kortschak
- Eric Richard Dey
- Scott Charles Collins
- -
- Thomas Scott Roberts
- Ronald Francis Clarke
- Compagnie Générale Des Établissements Michelin Sca
- -
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-04-29
- Last Date: 2019-04-15
-
MASTERNAUT BIDCO LIMITED Company Description
- MASTERNAUT BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08997563. Its current trading status is "live". It was registered 2014-04-15. It has declared SIC or NACE codes as "62012". It has 4 directors and 1 secretary.It can be contacted at 1 Eversholt Street .
Get MASTERNAUT BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Masternaut Bidco Limited - 1 Eversholt Street, Eversholt Street, London, NW1 2DN, United Kingdom
- 2014-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MASTERNAUT BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-04-09) - AP01
€ 6.00
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-23) - AP01
€ 6.00 -
cessation-of-a-person-with-significant-control (2019-05-23) - PSC07
€ 6.00 -
capital-name-of-class-of-shares (2019-01-03) - SH08
€ 6.00 -
capital-alter-shares-consolidation (2019-01-03) - SH02
€ 6.00 -
capital-alter-shares-subdivision (2019-01-03) - SH02
€ 6.00 -
capital-variation-of-rights-attached-to-shares (2019-01-03) - SH10
€ 6.00 -
termination-director-company-with-name-termination-date (2019-05-23) - TM01
€ 6.00 -
notification-of-a-person-with-significant-control (2019-05-23) - PSC02
€ 6.00 -
capital-allotment-shares (2019-11-04) - SH01
€ 6.00 -
accounts-with-accounts-type-full (2019-10-11) - AA
€ 6.00 -
change-registered-office-address-company-with-date-old-address-new-address (2019-05-24) - AD01
€ 6.00 -
confirmation-statement-with-updates (2019-05-24) - CS01
€ 6.00 -
capital-allotment-shares (2019-05-24) - SH01
€ 6.00 -
termination-director-company-with-name-termination-date (2019-12-09) - TM01
€ 6.00
keyboard_arrow_right 2018
-
resolution (2018-12-31) - RESOLUTIONS
€ 6.00 -
accounts-with-accounts-type-full (2018-10-01) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2018-05-21) - CS01
€ 6.00
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-12) - DISS40
€ 6.00 -
accounts-with-accounts-type-full (2017-12-11) - AA
€ 6.00 -
gazette-notice-compulsory (2017-11-28) - GAZ1
€ 6.00 -
termination-director-company-with-name-termination-date (2017-10-17) - TM01
€ 6.00 -
confirmation-statement-with-updates (2017-06-01) - CS01
€ 6.00 -
capital-allotment-shares (2017-05-25) - SH01
€ 6.00
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-09-22) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
€ 6.00 -
accounts-with-accounts-type-group (2016-03-07) - AA
€ 6.00 -
appoint-person-director-company-with-name-date (2016-03-02) - AP01
€ 6.00 -
termination-director-company-with-name-termination-date (2016-03-02) - TM01
€ 6.00 -
appoint-person-director-company-with-name-date (2016-01-18) - AP01
€ 6.00
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-02-11) - TM01
€ 6.00 -
appoint-person-director-company-with-name-date (2015-06-17) - AP01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
€ 6.00 -
appoint-person-secretary-company-with-name-date (2015-07-22) - AP03
€ 6.00 -
termination-director-company-with-name-termination-date (2015-11-10) - TM01
€ 6.00
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-05-14) - AA01
€ 6.00 -
termination-director-company-with-name (2014-05-14) - TM01
€ 6.00 -
capital-allotment-shares (2014-06-12) - SH01
€ 6.00 -
termination-director-company-with-name (2014-06-12) - TM01
€ 6.00 -
appoint-person-director-company-with-name (2014-06-12) - AP01
€ 6.00 -
termination-director-company-with-name-termination-date (2014-12-04) - TM01
€ 6.00 -
appoint-person-director-company-with-name (2014-07-08) - AP01
€ 6.00 -
termination-secretary-company-with-name-termination-date (2014-10-24) - TM02
€ 6.00 -
change-registered-office-address-company-with-date-old-address-new-address (2014-10-24) - AD01
€ 6.00 -
appoint-person-director-company-with-name-date (2014-12-04) - AP01
€ 6.00 -
appoint-person-director-company-with-name-date (2014-12-09) - AP01
€ 6.00 -
incorporation-company (2014-04-15) - NEWINC
€ 6.00