Bibliotheca Holding Two Limited STOCKPORT


Founded in 2010, Bibliotheca Holding Two, classified under reg no. 07405223 is an active company. Currently registered at 3rd Floor Landmark House Station Road SK8 7BS, Stockport the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since March 30, 2016 Bibliotheca Holding Two Limited is no longer carrying the name Intellident Acquisition Company.

The company has 3 directors, namely Craig H., Joseph G. and Jamie M.. Of them, Jamie M. has been with the company the longest, being appointed on 8 July 2022 and Craig H. has been with the company for the least time - from 20 September 2023. As of 9 June 2024, there were 15 ex directors - Christopher M., Steven F. and others listed below. There were no ex secretaries.

Bibliotheca Holding Two Limited Address / Contact

Office Address 3rd Floor Landmark House Station Road
Office Address2 Cheadle Hulme
Town Stockport
Post code SK8 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07405223
Date of Incorporation Tue, 12th Oct 2010
Industry Other information technology service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Fri, 1st Dec 2023 (191 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Craig H.

Position: Director

Appointed: 20 September 2023

Joseph G.

Position: Director

Appointed: 20 September 2022

Jamie M.

Position: Director

Appointed: 08 July 2022

Christopher M.

Position: Director

Appointed: 20 September 2023

Resigned: 20 September 2023

Steven F.

Position: Director

Appointed: 27 July 2020

Resigned: 31 January 2023

Michael B.

Position: Director

Appointed: 27 July 2020

Resigned: 20 September 2023

Maximiliane S.

Position: Director

Appointed: 27 July 2020

Resigned: 30 June 2022

Ben S.

Position: Director

Appointed: 13 May 2019

Resigned: 29 July 2020

James H.

Position: Director

Appointed: 02 May 2019

Resigned: 30 April 2020

Sarah C.

Position: Director

Appointed: 03 April 2019

Resigned: 02 May 2019

Darren R.

Position: Director

Appointed: 22 March 2016

Resigned: 05 December 2018

Karl D.

Position: Director

Appointed: 22 March 2016

Resigned: 03 April 2019

Philipp V.

Position: Director

Appointed: 01 June 2011

Resigned: 22 March 2016

Simon P.

Position: Director

Appointed: 01 June 2011

Resigned: 22 March 2016

Jane C.

Position: Director

Appointed: 29 October 2010

Resigned: 01 June 2011

Andrew H.

Position: Director

Appointed: 29 October 2010

Resigned: 01 June 2011

Stephen C.

Position: Director

Appointed: 29 October 2010

Resigned: 01 June 2011

Christopher M.

Position: Director

Appointed: 12 October 2010

Resigned: 29 October 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 12 October 2010

Resigned: 29 October 2010

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 12 October 2010

Resigned: 29 October 2010

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 12 October 2010

Resigned: 29 October 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Bibliotheca Holding One Limited from Cheadle, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Bibliotheca Group Gmbh that entered 6343 Rotkreuz, Switzerland as the address. This PSC has a legal form of "a controlling party", 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.

Bibliotheca Holding One Limited

Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 May 2024
Nature of control: significiant influence or control

Bibliotheca Group Gmbh

Bibliotheca Elenstarsse 4a, 6343 Rotkreuz, Switzerland

Legal authority Companies Act 2006
Legal form Controlling Party
Notified on 6 April 2016
Ceased on 1 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intellident Acquisition Company March 30, 2016
Newincco 1047 November 1, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 16th, February 2024
Free Download (70 pages)

Company search

Advertisements