Background WavePink WaveYellow Wave

CHARING CROSS BIDCO LIMITED (11296213)

CHARING CROSS BIDCO LIMITED (11296213) is a dissolved UK company. incorporated on 6 April 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARING CROSS BIDCO LIMITED has been registered for 8 years. Current directors include EDGELEY, Michael David Simon, LICKENS, Howard Pierre, MONEY, Timothy John.

Company Number
11296213
Status
dissolved
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
1 Great Tower Street, London, EC3R 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDGELEY, Michael David Simon, LICKENS, Howard Pierre, MONEY, Timothy John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARING CROSS BIDCO LIMITED

CHARING CROSS BIDCO LIMITED is an dissolved company incorporated on 6 April 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARING CROSS BIDCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

dissolved

Active since 8 years ago

Company No

11296213

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 25 July 2023 (2 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 18 April 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HAMSARD 3489 LIMITED
From: 6 April 2018To: 20 June 2018
Contact
Address

1 Great Tower Street London, EC3R 5AA,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 6 April 2018To: 13 September 2018
Timeline

37 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Director Joined
Aug 19
Loan Secured
Sept 19
Director Left
May 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
May 22
Director Left
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Capital Update
Jan 24
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDGELEY, Michael David Simon

Active
Great Tower Street, LondonEC3R 5AA
Born October 1966
Director
Appointed 12 Apr 2021

LICKENS, Howard Pierre

Active
Great Tower Street, LondonEC3R 5AA
Born May 1956
Director
Appointed 03 Sept 2018

MONEY, Timothy John

Active
Great Tower Street, LondonEC3R 5AA
Born January 1967
Director
Appointed 30 Oct 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 06 Apr 2018
Resigned 20 Jun 2018

BUTLER, James Michael

Resigned
Rutland House, BirminghamB3 2JR
Born May 1985
Director
Appointed 20 Jun 2018
Resigned 03 Sept 2018

DRUCKMAN, Paul Bryan

Resigned
Great Tower Street, LondonEC3R 5AA
Born December 1954
Director
Appointed 03 Sept 2018
Resigned 11 Nov 2022

HARRADINE, John

Resigned
LondonEC3R 5AA
Born March 1966
Director
Appointed 29 May 2019
Resigned 24 Apr 2020

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 06 Apr 2018
Resigned 20 Jun 2018

MCCREADIE, Paul Dominic Ian

Resigned
Great Tower Street, LondonEC3R 5AA
Born February 1979
Director
Appointed 20 Jun 2018
Resigned 12 Apr 2021

O'DONNELL, Gary

Resigned
Great Tower Street, LondonEC3R 5AA
Born July 1966
Director
Appointed 03 Sept 2018
Resigned 12 Mar 2021

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 06 Apr 2018
Resigned 20 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Voluntary
21 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 February 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
30 January 2024
SH19Statement of Capital
Resolution
30 January 2024
RESOLUTIONSResolutions
Resolution
30 January 2024
RESOLUTIONSResolutions
Legacy
30 January 2024
CAP-SSCAP-SS
Legacy
30 January 2024
SH20SH20
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Resolution
21 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Resolution
20 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 April 2018
NEWINCIncorporation