Background WavePink WaveYellow Wave

PERWYN BIDCO (UK) LIMITED (09365426)

PERWYN BIDCO (UK) LIMITED (09365426) is a dissolved UK company. incorporated on 23 December 2014. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERWYN BIDCO (UK) LIMITED has been registered for 11 years. Current directors include HOLSTEN, Heinz, WYNN, Andrew Thomas.

Company Number
09365426
Status
dissolved
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLSTEN, Heinz, WYNN, Andrew Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERWYN BIDCO (UK) LIMITED

PERWYN BIDCO (UK) LIMITED is an dissolved company incorporated on 23 December 2014 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERWYN BIDCO (UK) LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09365426

LTD Company

Age

11 Years

Incorporated 23 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 22 October 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

4 Mount Ephraim Road Tunbridge Wells, TN1 1EE,

Previous Addresses

8 Hanover Square London W1S 1HQ England
From: 2 June 2017To: 23 December 2019
Anchor House 15-19 Britten Street London SW3 3TY
From: 23 December 2014To: 2 June 2017
Timeline

10 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Share Issue
Sept 16
Funding Round
Sept 16
Owner Exit
Jul 17
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOLSTEN, Heinz

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born September 1972
Director
Appointed 06 Sept 2016

WYNN, Andrew Thomas

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born October 1984
Director
Appointed 23 Dec 2014

EAGER, Averil

Resigned
Victoria Avenue, UxbridgeUB10 9AH
Secretary
Appointed 21 Jan 2015
Resigned 06 Sept 2016

FALLOWS, Nicholas James

Resigned
15-19 Britten Street, LondonSW3 3TY
Born December 1967
Director
Appointed 22 Jan 2015
Resigned 06 Sept 2016

PERRODO, Bertrand Nicolas Hubert

Resigned
15-19 Britten Street, LondonSW3 3TY
Born September 1984
Director
Appointed 23 Dec 2014
Resigned 22 Jan 2015

RUNACHER, Jean-Michael Yves Gabriel

Resigned
Britten Street, LondonSW3 3TY
Born July 1945
Director
Appointed 22 Jan 2015
Resigned 06 Sept 2016

Persons with significant control

1

0 Active
1 Ceased
Lyford Lay, Nassau

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Liquidation
14 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 September 2021
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
23 August 2021
600600
Liquidation Voluntary Death Liquidator
20 August 2021
LIQ09LIQ09
Change Sail Address Company With New Address
4 July 2021
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 January 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
20 December 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
20 December 2019
600600
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
20 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Resolution
17 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 September 2016
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Capital Name Of Class Of Shares
15 September 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Incorporation Company
23 December 2014
NEWINCIncorporation