Background WavePink WaveYellow Wave

CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED (11716575)

CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED (11716575) is a dissolved UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED has been registered for 7 years. Current directors include CRAYTHORNE, Geoffrey.

Company Number
11716575
Status
dissolved
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
22 Cross Keys Close, London, W1U 2DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAYTHORNE, Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED

CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED is an dissolved company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11716575

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CAIRNGORM ACQUISITIONS 8 LIMITED
From: 22 January 2019To: 31 January 2019
AGHOCO 1805 LIMITED
From: 7 December 2018To: 22 January 2019
Contact
Address

22 Cross Keys Close London, W1U 2DW,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 December 2018To: 29 January 2019
Timeline

37 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Joined
May 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MYATT, Richard Geoffrey

Active
Cross Keys Close, LondonW1U 2DW
Secretary
Appointed 01 Sept 2024

CRAYTHORNE, Geoffrey

Active
Cross Keys Close, LondonW1U 2DW
Born June 1950
Director
Appointed 21 Feb 2019

CRAYTHORNE, Geoffrey

Resigned
Cross Keys Close, LondonW1U 2DW
Secretary
Appointed 12 Feb 2024
Resigned 01 Sept 2024

CRAYTHORNE, Geoffrey

Resigned
Cross Keys Close, LondonW1U 2DW
Secretary
Appointed 12 Apr 2019
Resigned 18 May 2023

HAY, Elizabeth Katherine Anne

Resigned
Cross Keys Close, LondonW1U 2DW
Secretary
Appointed 18 May 2023
Resigned 12 Feb 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Dec 2018
Resigned 22 Jan 2019

AZIZ, Tyrone

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1973
Director
Appointed 21 Feb 2019
Resigned 13 Nov 2024

CHAMBERS, Sebastian George

Resigned
Cross Keys Close, LondonW1U 2DW
Born September 1967
Director
Appointed 23 Sept 2021
Resigned 13 Nov 2024

GATFIELD, Jonathan Edward

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1959
Director
Appointed 21 Feb 2019
Resigned 13 Nov 2024

GRAHAM, Lucy Catherine

Resigned
Cross Keys Close, LondonW1U 2DW
Born August 1973
Director
Appointed 22 Jan 2019
Resigned 02 Jun 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Dec 2018
Resigned 22 Jan 2019

HAY, Elizabeth Katherine Anne

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1981
Director
Appointed 18 May 2023
Resigned 12 Feb 2024

LENG, David

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1962
Director
Appointed 26 Jul 2019
Resigned 16 Jul 2020

MYATT, Richard Geoffrey

Resigned
Cross Keys Close, LondonW1U 2DW
Born December 1971
Director
Appointed 01 Sept 2024
Resigned 13 Nov 2024

PERRIN, Fiona Joanne

Resigned
Cross Keys Close, LondonW1U 2DW
Born September 1967
Director
Appointed 17 Jul 2020
Resigned 13 Nov 2024

STEEL, Andrew David

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1968
Director
Appointed 02 Jun 2022
Resigned 13 Nov 2024

VONGKULSOLKIT, Panita

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1989
Director
Appointed 17 Jul 2020
Resigned 23 Sept 2021

WHITEFORD, Stuart

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1990
Director
Appointed 15 Feb 2022
Resigned 14 Feb 2025

WHITEFORD, Stuart

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1990
Director
Appointed 22 Jan 2019
Resigned 30 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Dec 2018
Resigned 22 Jan 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Dec 2018
Resigned 22 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Voluntary
15 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 April 2025
DS01DS01
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Resolution
27 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Resolution
22 January 2019
RESOLUTIONSResolutions
Incorporation Company
7 December 2018
NEWINCIncorporation