Active - Proposal to Strike off
Company Information for MILSON BIDCO LIMITED
87-89 Baker Street, London, W1U 6RJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MILSON BIDCO LIMITED | |
Legal Registered Office | |
87-89 Baker Street London W1U 6RJ | |
Company Number | 10457944 | |
---|---|---|
Company ID Number | 10457944 | |
Date formed | 2016-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-10-31 | |
Account next due | 31/07/2023 | |
Latest return | ||
Return next due | 30/11/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-02-28 04:21:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MALCOLM TERRY |
||
JONATHAN ALFRED BROD |
||
JOHN JULIAN BROWETT |
||
ROBERT DEAN MACKENZIE |
||
SCOTT EDWARD NICHOLAS |
||
NEIL EDWIN SMITH |
||
CHRISTOPHER MALCOLM TERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MILDENSTEIN |
Director | ||
DAVID JONES |
Director | ||
KEVIN SARGEANT |
Director | ||
DAVID ALAN ASHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILSON INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
FTGS HOLDCO LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Liquidation | |
NWP PET FINANCE LTD | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
MN FOX BIDCO LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
MN FOX TOPCO LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
NEXT WAVE 1E GP LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
NWP 1 CL LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Liquidation | |
NEXT WAVE PARTNERS NOMINEES LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
SP MARKET RESEARCH LIMITED | Director | 2010-09-02 | CURRENT | 1994-10-13 | Active - Proposal to Strike off | |
PETAINER NOMINEES LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-23 | Dissolved 2017-11-07 | |
NWV CRENDO 1 LIMITED | Director | 2007-09-12 | CURRENT | 2007-06-26 | Liquidation | |
NEXT WAVE PARTNERS FP LIMITED | Director | 2006-11-08 | CURRENT | 2006-08-15 | Active | |
NEXT WAVE PARTNERS GP LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Active | |
ESSENTIAL ESCAPES LTD | Director | 2002-06-24 | CURRENT | 2002-06-21 | Active | |
EO GROUP LTD | Director | 2018-01-01 | CURRENT | 2010-08-09 | Active | |
INSULATE REALISATIONS LIMITED | Director | 2017-12-29 | CURRENT | 2015-10-06 | Liquidation | |
MILSON INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
CAMPDEN HILL TOWERS MANAGEMENT LIMITED | Director | 2015-08-24 | CURRENT | 1982-07-08 | Active | |
MOLINARE TV & FILM LIMITED | Director | 2012-06-06 | CURRENT | 2012-05-11 | Active | |
ROOF-MAKER LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
R & S HOLDCO LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LUX-JET AVIATION LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
R & S INVESTMENT MANAGEMENT LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
RFX CAPITAL LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
IWSR TOPCO LIMITED | Director | 2018-04-05 | CURRENT | 2017-05-05 | Active | |
IWSR NEWCO LIMITED | Director | 2018-04-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
IMAGEHOLDERS LTD. | Director | 2017-11-10 | CURRENT | 2002-03-05 | Active | |
ROOF-MAKER LTD | Director | 2016-11-22 | CURRENT | 2016-09-22 | Active | |
OAKFIELDS ADVISORS LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
CASSINI SYSTEMS LIMITED | Director | 2015-03-25 | CURRENT | 2013-09-09 | Active | |
ELGIN WHITE LIMITED | Director | 2015-01-07 | CURRENT | 2006-07-26 | Active | |
CMT BUSINESS CONSULTING LIMITED | Director | 2017-01-01 | CURRENT | 2016-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD NICHOLAS | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN JULIAN BROWETT | ||
REGISTERED OFFICE CHANGED ON 27/02/23 FROM 42 Wigmore Street London W1U 2RY United Kingdom | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 | ||
Director's details changed for Mr John Julian Browett on 2023-01-01 | ||
Director's details changed for Mr Jonathan Alfred Brod on 2023-01-01 | ||
Director's details changed for Mr Robert Dean Mackenzie on 2023-01-01 | ||
Director's details changed for Mr Scott Edward Nicholas on 2023-01-01 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TERRY | |
TM02 | Termination of appointment of Christopher Malcolm Terry on 2019-02-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
AP01 | DIRECTOR APPOINTED MR JOHN JULIAN BROWETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILDENSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 36105.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SARGEANT | |
AA01 | Current accounting period shortened from 30/11/17 TO 31/10/17 | |
AP03 | Appointment of Mr Christopher Malcolm Terry as company secretary on 2017-05-23 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ASHTON | |
SH02 | Sub-division of shares on 2016-11-22 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 36107.85 | |
SH01 | 22/11/16 STATEMENT OF CAPITAL GBP 36107.85 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | SUB DIV. BUY BACK 22/11/2016 | |
RES01 | ADOPT ARTICLES 22/11/2016 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ROBERT DEAN MACKENZIE | |
AP01 | DIRECTOR APPOINTED MR KEVIN SARGEANT | |
AP01 | DIRECTOR APPOINTED DAVID JONES | |
AP01 | DIRECTOR APPOINTED NEIL EDWIN SMITH | |
AP01 | DIRECTOR APPOINTED DAVID ALAN ASHTON | |
AP01 | DIRECTOR APPOINTED PAUL MILDENSTEIN | |
AP01 | DIRECTOR APPOINTED MR SCOTT EDWARD NICHOLAS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104579440001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MILSON BIDCO LIMITED are:
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. |