You are here: bizstats.co.uk > a-z index > C list > CY list

Cyan Bidco Limited BIRMINGHAM


Cyan Bidco started in year 2014 as Private Limited Company with registration number 09136332. The Cyan Bidco company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at One Chamberlain Square Cs. Postal code: B3 3AX.

At the moment there are 3 directors in the the company, namely Ian B., Stephen B. and Ian P.. In addition one secretary - Jonathan S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cyan Bidco Limited Address / Contact

Office Address One Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136332
Date of Incorporation Thu, 17th Jul 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Ian B.

Position: Director

Appointed: 17 November 2022

Jonathan S.

Position: Secretary

Appointed: 05 August 2021

Stephen B.

Position: Director

Appointed: 02 November 2020

Ian P.

Position: Director

Appointed: 19 March 2015

Conor G.

Position: Director

Appointed: 28 May 2020

Resigned: 17 November 2022

Robindar C.

Position: Director

Appointed: 05 September 2019

Resigned: 28 May 2020

Trystan F.

Position: Director

Appointed: 29 January 2019

Resigned: 28 May 2020

Johan E.

Position: Director

Appointed: 29 January 2019

Resigned: 29 August 2019

Rafael A.

Position: Director

Appointed: 29 January 2019

Resigned: 28 May 2020

Guy T.

Position: Director

Appointed: 29 January 2019

Resigned: 02 November 2020

Scott Y.

Position: Secretary

Appointed: 30 August 2018

Resigned: 31 January 2020

Benjamin M.

Position: Secretary

Appointed: 14 December 2017

Resigned: 30 August 2018

Richard F.

Position: Director

Appointed: 19 March 2015

Resigned: 29 January 2019

Robin H.

Position: Director

Appointed: 17 July 2014

Resigned: 19 March 2015

Robert L.

Position: Director

Appointed: 17 July 2014

Resigned: 24 November 2014

Nicholas C.

Position: Director

Appointed: 17 July 2014

Resigned: 19 March 2015

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 17 July 2014

Resigned: 30 September 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Stars Group Holdings (Uk) Limited from Birmingham, United Kingdom. This PSC is classified as "a private limited company", 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.

Stars Group Holdings (Uk) Limited

One Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11316497
Notified on 10 July 2018
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 Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (24 pages)

Company search