Accord Bidco Limited WIGAN


Accord Bidco started in year 2015 as Private Limited Company with registration number 09471573. The Accord Bidco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wigan at Bradley Hall Bradley Lane. Postal code: WN6 0XQ.

The firm has 3 directors, namely Florian H., Nicolas O. and Serena L.. Of them, Nicolas O., Serena L. have been with the company the longest, being appointed on 7 September 2022 and Florian H. has been with the company for the least time - from 28 September 2023. As of 3 May 2024, there were 16 ex directors - Bradley B., Marion B. and others listed below. There were no ex secretaries.

Accord Bidco Limited Address / Contact

Office Address Bradley Hall Bradley Lane
Office Address2 Standish
Town Wigan
Post code WN6 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09471573
Date of Incorporation Wed, 4th Mar 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Florian H.

Position: Director

Appointed: 28 September 2023

Nicolas O.

Position: Director

Appointed: 07 September 2022

Serena L.

Position: Director

Appointed: 07 September 2022

Bradley B.

Position: Director

Appointed: 21 September 2021

Resigned: 28 September 2023

Marion B.

Position: Director

Appointed: 16 February 2021

Resigned: 07 September 2022

Jeremy F.

Position: Director

Appointed: 01 January 2020

Resigned: 13 February 2020

Michael M.

Position: Director

Appointed: 13 September 2019

Resigned: 30 March 2021

Peter M.

Position: Director

Appointed: 13 September 2019

Resigned: 21 September 2021

Paulose E.

Position: Director

Appointed: 13 September 2019

Resigned: 07 September 2022

Thomas J.

Position: Director

Appointed: 20 August 2019

Resigned: 13 September 2019

Charles B.

Position: Director

Appointed: 23 June 2017

Resigned: 30 April 2020

Jean R.

Position: Director

Appointed: 17 October 2016

Resigned: 02 August 2019

Janet E.

Position: Director

Appointed: 17 October 2016

Resigned: 15 March 2019

Jim V.

Position: Director

Appointed: 27 April 2015

Resigned: 13 September 2019

Sebastian E.

Position: Director

Appointed: 27 April 2015

Resigned: 17 May 2017

Robin R.

Position: Director

Appointed: 24 March 2015

Resigned: 20 November 2016

Chris C.

Position: Director

Appointed: 24 March 2015

Resigned: 28 August 2016

Sava S.

Position: Director

Appointed: 04 March 2015

Resigned: 13 April 2015

Hannes N.

Position: Director

Appointed: 04 March 2015

Resigned: 27 April 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Gso Capital Partners (Uk) Limited from London, England. The abovementioned PSC is classified as "an incorporated company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Accord Midco Limited that put 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.

Gso Capital Partners (Uk) Limited

40 Berkeley Square, London, W1J 5AL, England

Legal authority Companies Act 2006
Legal form Incorporated Company
Country registered England
Place registered England & Wales Company Register
Registration number 05562508
Notified on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Accord Midco Limited

27 Knightsbridge, London, SW1X 7LY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09471547
Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
28th September 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
Free Download (1 page)

Company search