Background WavePink WaveYellow Wave

LION/JENGA BIDCO LIMITED (10523688)

LION/JENGA BIDCO LIMITED (10523688) is a dissolved UK company. incorporated on 13 December 2016. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LION/JENGA BIDCO LIMITED has been registered for 9 years. Current directors include COLLINS, Nicholas Charles Elliot, GRANT, Gregor.

Company Number
10523688
Status
dissolved
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
26 Baldwin Street, Bristol, BS1 1SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLINS, Nicholas Charles Elliot, GRANT, Gregor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION/JENGA BIDCO LIMITED

LION/JENGA BIDCO LIMITED is an dissolved company incorporated on 13 December 2016 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LION/JENGA BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10523688

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 22/4

Up to Date

Last Filed

Made up to 17 April 2022 (4 years ago)
Submitted on 6 January 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

26 Baldwin Street Bristol, BS1 1SE,

Previous Addresses

15-16 Lower Park Row Bristol BS1 5BN
From: 27 February 2017To: 31 January 2020
21 Grosvenor Place London SW1X 7HF United Kingdom
From: 13 December 2016To: 27 February 2017
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Funding Round
Dec 17
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Funding Round
May 19
Funding Round
May 19
Loan Secured
May 20
Loan Secured
Apr 21
Loan Secured
Jun 23
Capital Update
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLINS, Nicholas Charles Elliot

Active
Baldwin Street, BristolBS1 1SE
Born November 1974
Director
Appointed 29 Apr 2019

GRANT, Gregor

Active
Baldwin Street, BristolBS1 1SE
Born November 1966
Director
Appointed 29 Apr 2019

COCKER, James

Resigned
Lower Park Row, BristolBS1 5BN
Born November 1982
Director
Appointed 13 Dec 2016
Resigned 29 Apr 2019

MALCHIONE, Helena Duey

Resigned
Lower Park Row, BristolBS1 5BN
Born October 1990
Director
Appointed 13 Dec 2016
Resigned 29 Apr 2019

WILSON, Matthew Phillip

Resigned
Lower Park Row, BristolBS1 5BN
Born January 1986
Director
Appointed 13 Dec 2016
Resigned 29 Apr 2019

Persons with significant control

1

LondonSW1X 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
2 January 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
18 September 2023
SH19Statement of Capital
Legacy
18 September 2023
SH20SH20
Legacy
18 September 2023
CAP-SSCAP-SS
Resolution
18 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Auditors Resignation Limited Company
26 February 2018
AA03AA03
Auditors Resignation Limited Company
21 February 2018
AA03AA03
Auditors Resignation Company
21 February 2018
AUDAUD
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Resolution
24 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2016
NEWINCIncorporation