Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PB UK BIDCO LIMITED
Company Information for

PB UK BIDCO LIMITED

47-51 KINGSTON CRESCENT, PORTSMOUTH, HAMPSHIRE, PO2 8AA,
Company Registration Number
09471499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pb Uk Bidco Ltd
PB UK BIDCO LIMITED was founded on 2015-03-04 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". Pb Uk Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PB UK BIDCO LIMITED
 
Legal Registered Office
47-51 KINGSTON CRESCENT
PORTSMOUTH
HAMPSHIRE
PO2 8AA
 
Filing Information
Company Number 09471499
Company ID Number 09471499
Date formed 2015-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 14:17:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PB UK BIDCO LIMITED

Current Directors
Officer Role Date Appointed
NIGEL TIMOTHY JOHN CLIBBENS
Director 2015-12-17
MARK DRUMMOND GILES
Director 2016-12-22
NICHOLAOS CONSTANTINOS KRENTERAS
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE ANTHONY MARSIELLO
Director 2015-03-24 2018-02-01
MARK WILLIAM SMITH
Director 2015-03-24 2017-10-30
KRISTIN KELLY GILBERT
Director 2015-03-24 2017-06-18
IVAN GUNATILLEKE
Director 2015-03-24 2017-02-12
ROBERT GLANVILLE
Director 2015-03-04 2016-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL TIMOTHY JOHN CLIBBENS GOLDEN ROCK ASSOCIATES LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SBF) LTD Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2007) LTD Director 2015-06-01 CURRENT 2007-01-22 Liquidation
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SB) LTD Director 2015-06-01 CURRENT 2014-11-05 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (TRADE SALES) LIMITED Director 2015-03-01 CURRENT 2012-12-14 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2015) LIMITED Director 2015-03-01 CURRENT 2015-02-23 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS NATWEST PROPERTY FACILITIES LIMITED Director 2014-04-01 CURRENT 1990-08-21 Dissolved 2014-12-30
NIGEL TIMOTHY JOHN CLIBBENS FINANCE & LEASING ASSOCIATION Director 2011-03-29 CURRENT 1991-10-04 Active
NIGEL TIMOTHY JOHN CLIBBENS DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2001-06-01 Dissolved 2015-03-31
NIGEL TIMOTHY JOHN CLIBBENS D J S CONTRACTS LIMITED Director 2004-03-01 CURRENT 1982-03-02 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS EUROPE EQUIPMENT SERVICES LIMITED Director 2003-11-28 CURRENT 1994-12-21 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.1 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.8 LIMITED Director 2003-06-01 CURRENT 2000-02-22 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.2 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS TELECOM RENTALS LIMITED Director 2003-06-01 CURRENT 1989-04-10 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GROUP VEHICLE SERVICES (1) LIMITED Director 1997-12-19 CURRENT 1995-06-30 Dissolved 2014-05-06
MARK DRUMMOND GILES GCC FUNDING (CT) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
MARK DRUMMOND GILES THE CAR FINANCE COMPANY (SPV-SBF) LTD Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
MARK DRUMMOND GILES GO CAR CREDIT LIMITED Director 2017-07-05 CURRENT 2015-10-13 Active
MARK DRUMMOND GILES THE CAR FINANCE COMPANY (SPV-SB) LTD Director 2017-01-02 CURRENT 2014-11-05 Active - Proposal to Strike off
MARK DRUMMOND GILES THE CAR FINANCE COMPANY (TRADE SALES) LIMITED Director 2016-12-22 CURRENT 2012-12-14 Active - Proposal to Strike off
MARK DRUMMOND GILES THE CAR FINANCE COMPANY (2015) LIMITED Director 2016-12-22 CURRENT 2015-02-23 Active - Proposal to Strike off
MARK DRUMMOND GILES THE CAR FINANCE COMPANY (2007) LTD Director 2016-12-20 CURRENT 2007-01-22 Liquidation
NICHOLAOS CONSTANTINOS KRENTERAS BELMONT GREEN MIDCO LIMITED Director 2016-03-31 CURRENT 2015-10-22 Active
NICHOLAOS CONSTANTINOS KRENTERAS BELMONT GREEN FINANCE LIMITED Director 2016-02-25 CURRENT 2015-10-22 Active
NICHOLAOS CONSTANTINOS KRENTERAS R&Q SYNDICATE MANAGEMENT LIMITED Director 2012-05-31 CURRENT 2006-10-05 Active
NICHOLAOS CONSTANTINOS KRENTERAS INCEPTUM INSURANCE COMPANY LIMITED Director 2012-05-31 CURRENT 1998-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-28DS01Application to strike the company off the register
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094714990001
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-02-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ANTHONY MARSIELLO
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-02-20PSC08Notification of a person with significant control statement
2018-02-20PSC07CESSATION OF JENNIFER JAYNE BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26PSC09Withdrawal of a person with significant control statement on 2018-01-26
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM SMITH
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JAYNE BUTCHER
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIN KELLY GILBERT
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 6752001.1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IVAN GUNATILLEKE
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 6752001.1
2017-01-24SH0119/12/16 STATEMENT OF CAPITAL GBP 6752001.10
2016-12-29AP01DIRECTOR APPOINTED MR MARK DRUMMOND GILES
2016-10-21AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-06-17SH08Change of share class name or designation
2016-06-16SH10Particulars of variation of rights attached to shares
2016-06-16SH02Sub-division of shares on 2016-05-27
2016-06-16SH0127/05/16 STATEMENT OF CAPITAL GBP 6752001
2016-06-08RES01ADOPT ARTICLES 27/05/2016
2016-06-08RES12Resolution of varying share rights or name
2016-04-19AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-29AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-03-29AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLANVILLE
2015-12-18AP01DIRECTOR APPOINTED NICHOLAOS CONSTANTINOS KRENTERAS
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMOTHY JOHN CLIBBENS / 17/12/2015
2015-12-17AP01DIRECTOR APPOINTED NIGEL TIMOTHY JOHN CLIBBENS
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM PB UK BIDCO LIMITED 5 SPENCER HILL LONDON SW19 4PA
2015-05-08SH0124/03/15 STATEMENT OF CAPITAL GBP 6750001.00
2015-04-23AP01DIRECTOR APPOINTED IVAN GUNATILLEKE
2015-04-22RES13SUB-DIVIDE 24/03/2015
2015-04-22RES01ADOPT ARTICLES 24/03/2015
2015-04-19AP01DIRECTOR APPOINTED MR MARK WILLIAM SMITH
2015-04-19AP01DIRECTOR APPOINTED LAWRENCE ANTHONY MARSIELLO
2015-04-19AP01DIRECTOR APPOINTED KRISTIN KELLY GILBERT
2015-04-19RES13SUBDIVISION OF SHARES 24/03/2015
2015-04-19RES01ADOPT ARTICLES 24/03/2015
2015-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 1980001
2015-04-19SH0124/03/15 STATEMENT OF CAPITAL GBP 1980001
2015-04-19SH02SUB-DIVISION 24/03/15
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 094714990001
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PB UK BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PB UK BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PB UK BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PB UK BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PB UK BIDCO LIMITED
Trademarks
We have not found any records of PB UK BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PB UK BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PB UK BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PB UK BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PB UK BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PB UK BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.