Background WavePink WaveYellow Wave

LION/GEMSTONE BIDCO LIMITED (10642027)

LION/GEMSTONE BIDCO LIMITED (10642027) is a dissolved UK company. incorporated on 28 February 2017. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. LION/GEMSTONE BIDCO LIMITED has been registered for 9 years. Current directors include MENDEZ, Keith Vincent, SEHGAL, Sunil, STIGANT, Louise Anne and 1 others.

Company Number
10642027
Status
dissolved
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
Cadbury House, Uxbridge, UB8 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MENDEZ, Keith Vincent, SEHGAL, Sunil, STIGANT, Louise Anne, VICKERY, Jason Bryan
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION/GEMSTONE BIDCO LIMITED

LION/GEMSTONE BIDCO LIMITED is an dissolved company incorporated on 28 February 2017 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. LION/GEMSTONE BIDCO LIMITED was registered 9 years ago.(SIC: 64304)

Status

dissolved

Active since 9 years ago

Company No

10642027

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 24 September 2020 (5 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 28 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Cadbury House Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Lion Capital 21 Grosvenor Place London SW1X 7HF United Kingdom
From: 28 February 2017To: 14 June 2021
Timeline

16 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Capital Update
Jul 17
Loan Secured
Jul 17
Director Left
Mar 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Capital Update
Sept 21
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MENDEZ, Keith Vincent

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1970
Director
Appointed 25 Mar 2021

SEHGAL, Sunil

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1973
Director
Appointed 25 Mar 2021

STIGANT, Louise Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born October 1967
Director
Appointed 25 Mar 2021

VICKERY, Jason Bryan

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born November 1968
Director
Appointed 25 Mar 2021

BROWN, Simon David

Resigned
21 Grosvenor Place, LondonSW1X 7HF
Born October 1960
Director
Appointed 30 Sept 2019
Resigned 25 Mar 2021

COCKER, James

Resigned
21 Grosvenor Place, LondonSW1X 7HF
Born November 1982
Director
Appointed 28 Feb 2017
Resigned 30 Jun 2019

CORA, Matteo

Resigned
21 Grosvenor Place, LondonSW1X 7HF
Born January 1979
Director
Appointed 28 Feb 2017
Resigned 31 Oct 2017

LEWIS, Richard Sean

Resigned
21 Grosvenor Place, LondonSW1X 7HF
Born February 1967
Director
Appointed 30 Sept 2019
Resigned 25 Mar 2021

MALCHIONE, Helena Duey

Resigned
21 Grosvenor Place, LondonSW1X 7HF
Born October 1990
Director
Appointed 28 Feb 2017
Resigned 15 Oct 2019

Persons with significant control

1

21 Grosvenor Place, 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 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
14 September 2021
SH19Statement of Capital
Legacy
14 September 2021
SH20SH20
Legacy
14 September 2021
CAP-SSCAP-SS
Resolution
14 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Legacy
28 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 July 2017
SH19Statement of Capital
Legacy
28 July 2017
CAP-SSCAP-SS
Resolution
28 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Resolution
16 March 2017
RESOLUTIONSResolutions
Incorporation Company
28 February 2017
NEWINCIncorporation