Venice Bidco Limited is a private limited company registered at Unit 2 First Point Business Park, Water Vole Way, Doncaster DN4 5JP. Incorporated on 2019-07-03, this 4-year-old company is run by 3 directors.
Director Martin H., appointed on 16 October 2019. Director Paul M., appointed on 16 October 2019. Director Matthew J., appointed on 15 August 2019.
The company is classified as "dormant company" (SIC: 99999). According to CH database there was a name change on 2019-08-14 and their previous name was Hamsard 3542 Limited.
The last confirmation statement was filed on 2023-07-02 and the due date for the subsequent filing is 2024-07-16. Moreover, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.
Office Address | Unit 2 First Point Business Park |
Office Address2 | Water Vole Way |
Town | Doncaster |
Post code | DN4 5JP |
Country of origin | United Kingdom |
Registration Number | 12081594 |
Date of Incorporation | Wed, 3rd Jul 2019 |
Industry | Dormant Company |
End of financial Year | 28th February |
Company age | 5 years old |
Account next due date | Thu, 30th Nov 2023 (157 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Tue, 16th Jul 2024 (2024-07-16) |
Last confirmation statement dated | Sun, 2nd Jul 2023 |
The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Venice Holdco Limited from Leeds, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Squire Patton Boggs Directors Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Venice Holdco Limited
Ground Floor 12 King Street, Leeds, LS1 2HL, England
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Companies House Cardiff |
Registration number | 12081845 |
Notified on | 15 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Squire Patton Boggs Directors Limited
7 Devonshire Square, London, EC2M 4YH, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 2806502 |
Notified on | 3 July 2019 |
Ceased on | 15 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hamsard 3542 | August 14, 2019 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England on 2023/12/04 to 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB filed on: 4th, December 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy