Bibendum Group Limited LONDON


Bibendum Group started in year 2007 as Private Limited Company with registration number 06155211. The Bibendum Group company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 109a Regents Park Road. Postal code: NW1 8UR. Since 30th August 2019 Bibendum Group Limited is no longer carrying the name Bibendum Plb Group.

The firm has 4 directors, namely Ewan R., Andrea P. and Riona H. and others. Of them, Andrea P., Riona H., Patrick M. have been with the company the longest, being appointed on 19 January 2022 and Ewan R. has been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bibendum Group Limited Address / Contact

Office Address 109a Regents Park Road
Town London
Post code NW1 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06155211
Date of Incorporation Tue, 13th Mar 2007
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Ewan R.

Position: Director

Appointed: 01 June 2023

Andrea P.

Position: Director

Appointed: 19 January 2022

Riona H.

Position: Director

Appointed: 19 January 2022

Patrick M.

Position: Director

Appointed: 19 January 2022

C&c Management Services Limited

Position: Corporate Secretary

Appointed: 26 September 2018

Richard W.

Position: Director

Appointed: 19 January 2022

Resigned: 31 March 2023

Michael S.

Position: Director

Appointed: 12 November 2019

Resigned: 19 January 2022

James K.

Position: Director

Appointed: 12 November 2019

Resigned: 19 January 2022

David J.

Position: Director

Appointed: 17 April 2018

Resigned: 29 January 2019

Jonathan S.

Position: Director

Appointed: 17 April 2018

Resigned: 12 November 2019

C&c Management Services (uk) Limited

Position: Corporate Secretary

Appointed: 06 April 2018

Resigned: 26 September 2018

Stephen J.

Position: Director

Appointed: 06 April 2018

Resigned: 17 April 2018

Mark R.

Position: Director

Appointed: 06 April 2018

Resigned: 17 April 2018

Andrea P.

Position: Director

Appointed: 06 April 2018

Resigned: 12 November 2019

Ewan R.

Position: Director

Appointed: 06 April 2018

Resigned: 23 February 2022

Mark M.

Position: Director

Appointed: 30 October 2017

Resigned: 06 April 2018

Diana H.

Position: Director

Appointed: 20 May 2016

Resigned: 19 March 2018

Mark A.

Position: Director

Appointed: 20 May 2016

Resigned: 31 January 2018

Andrew H.

Position: Director

Appointed: 20 May 2016

Resigned: 30 October 2017

Jeffrey F.

Position: Director

Appointed: 22 January 2015

Resigned: 20 May 2016

Alexander F.

Position: Director

Appointed: 23 July 2014

Resigned: 22 April 2016

Simon F.

Position: Director

Appointed: 28 June 2014

Resigned: 19 January 2015

Stephen M.

Position: Director

Appointed: 01 September 2013

Resigned: 20 May 2016

William C.

Position: Director

Appointed: 17 June 2013

Resigned: 21 April 2016

Jim C.

Position: Director

Appointed: 30 November 2012

Resigned: 20 May 2016

Richard C.

Position: Director

Appointed: 14 March 2010

Resigned: 07 January 2013

James K.

Position: Director

Appointed: 14 March 2010

Resigned: 28 July 2016

James K.

Position: Secretary

Appointed: 14 March 2010

Resigned: 20 May 2016

Roger G.

Position: Director

Appointed: 25 May 2007

Resigned: 20 May 2016

Michael S.

Position: Director

Appointed: 25 May 2007

Resigned: 31 January 2018

Simon F.

Position: Director

Appointed: 25 May 2007

Resigned: 20 May 2016

Peter E.

Position: Director

Appointed: 25 May 2007

Resigned: 01 September 2013

Amal W.

Position: Director

Appointed: 25 May 2007

Resigned: 30 November 2012

Anna V.

Position: Director

Appointed: 25 May 2007

Resigned: 20 May 2016

Harry M.

Position: Director

Appointed: 26 March 2007

Resigned: 20 May 2016

Jeremy Y.

Position: Director

Appointed: 26 March 2007

Resigned: 19 November 2010

Jeremy Y.

Position: Secretary

Appointed: 26 March 2007

Resigned: 14 March 2010

Filex Services Limited

Position: Corporate Secretary

Appointed: 13 March 2007

Resigned: 26 March 2007

Filex Nominees Limited

Position: Corporate Director

Appointed: 13 March 2007

Resigned: 26 March 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Bibendum Plb (Topco) Limited from Crewe, England. This PSC is classified as "a 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.

Bibendum Plb (Topco) Limited

Weston Road Weston Road, Crewe, CW1 6BP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10093821
Notified on 28 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bibendum Plb Group August 30, 2019
Bibendum Wine Holdings December 8, 2014
Finlaw 558 April 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Small company accounts made up to 28th February 2023
filed on: 7th, December 2023
Free Download (19 pages)

Company search