ANCHOR BIDCO LIMITED

Register to unlock more data on OkredoRegister

ANCHOR BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13236999

Incorporation date

01/03/2021

Size

Small

Contacts

Registered address

Registered address

10th Floor, 1 Minster Court Mincing Lane, London EC3R 7AACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2021)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/12/2025
Registration of charge 132369990005, created on 2025-11-29
dot icon09/10/2025
Director's details changed for Mr Mark Stephen Mugge on 2025-08-22
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon15/11/2024
Accounts for a small company made up to 2023-12-31
dot icon11/10/2024
Registration of charge 132369990004, created on 2024-10-10
dot icon01/10/2024
Registration of charge 132369990003, created on 2024-09-30
dot icon06/08/2024
Appointment of Callidus Secretaries Limited as a secretary on 2024-07-01
dot icon01/05/2024
Appointment of Mr Mark Stephen Mugge as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of David Peter Robinson as a director on 2024-05-01
dot icon18/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Udaiveer Anand as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr David Peter Robinson as a director on 2023-05-31
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/12/2022
Director's details changed for Mr Udaiveer Anand on 2022-12-01
dot icon30/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of John Peter Michael Mawson as a director on 2022-06-30
dot icon28/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon15/06/2021
Registration of charge 132369990001, created on 2021-06-11
dot icon15/06/2021
Registration of charge 132369990002, created on 2021-06-11
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon21/05/2021
Change of share class name or designation
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon08/05/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon01/03/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David Peter
Director
31/05/2023 - 01/05/2024
14
Fosh, Matthew Kailey
Director
01/03/2021 - Present
22
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
01/07/2024 - Present
178
Anand, Udaiveer
Director
01/03/2021 - 31/05/2023
13
Mawson, John Peter Michael
Director
01/03/2021 - 30/06/2022
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR BIDCO LIMITED

ANCHOR BIDCO LIMITED is an(a) Active company incorporated on 01/03/2021 with the registered office located at 10th Floor, 1 Minster Court Mincing Lane, London EC3R 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR BIDCO LIMITED?

toggle

ANCHOR BIDCO LIMITED is currently Active. It was registered on 01/03/2021 .

Where is ANCHOR BIDCO LIMITED located?

toggle

ANCHOR BIDCO LIMITED is registered at 10th Floor, 1 Minster Court Mincing Lane, London EC3R 7AA.

What does ANCHOR BIDCO LIMITED do?

toggle

ANCHOR BIDCO LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ANCHOR BIDCO LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.