AZZURRI BIDCO LIMITED

Register to unlock more data on OkredoRegister

AZZURRI BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12741616

Incorporation date

14/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Capital House, 25 Chapel Street, London NW1 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2020)
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-29
dot icon14/10/2025
Registration of charge 127416160003, created on 2025-10-07
dot icon08/10/2025
Satisfaction of charge 127416160001 in full
dot icon02/10/2025
Registration of charge 127416160002, created on 2025-09-30
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 02/07/23
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 02/07/23
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 02/07/23
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2023-07-02
dot icon04/04/2024
Notice of agreement to exemption from audit of accounts for period ending 02/07/23
dot icon04/04/2024
Audit exemption statement of guarantee by parent company for period ending 02/07/23
dot icon04/04/2024
Consolidated accounts of parent company for subsidiary company period ending 02/07/23
dot icon29/01/2024
Memorandum and Articles of Association
dot icon29/01/2024
Resolutions
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon05/12/2022
Notice of agreement to exemption from audit of accounts for period ending 26/06/22
dot icon05/12/2022
Audit exemption statement of guarantee by parent company for period ending 26/06/22
dot icon05/12/2022
Consolidated accounts of parent company for subsidiary company period ending 26/06/22
dot icon05/12/2022
Audit exemption subsidiary accounts made up to 2022-06-26
dot icon10/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-06-27
dot icon13/08/2021
Confirmation statement made on 2021-07-13 with updates
dot icon13/08/2021
Change of details for Bulstrode Midco U.K. Limited as a person with significant control on 2021-06-23
dot icon24/05/2021
Appointment of Paolo De Bona as a director on 2021-04-09
dot icon23/04/2021
Termination of appointment of Alexander Noel Walsh as a director on 2021-03-17
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon02/11/2020
Resolutions
dot icon30/10/2020
Appointment of Mr Lindsay Dunsmuir as a director on 2020-10-27
dot icon30/10/2020
Registered office address changed from 1 st. James's Market Carlton St London SW1Y 4AH United Kingdom to 3rd Floor, Capital House 25 Chapel Street London NW1 5DH on 2020-10-30
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon04/08/2020
Appointment of Mr Stephen John Holmes as a director on 2020-07-30
dot icon03/08/2020
Termination of appointment of Matthew Peter Gerber as a director on 2020-07-30
dot icon03/08/2020
Current accounting period shortened from 2021-07-31 to 2021-06-30
dot icon20/07/2020
Registration of charge 127416160001, created on 2020-07-17
dot icon14/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunsmuir, Lindsay Allan
Director
27/10/2020 - Present
59
Walsh, Alexander Noel
Director
14/07/2020 - 17/03/2021
29
Holmes, Stephen John
Director
30/07/2020 - Present
19
Gerber, Matthew Peter
Director
14/07/2020 - 30/07/2020
16
De Bona, Paolo
Director
09/04/2021 - Present
3

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 AZZURRI BIDCO LIMITED

AZZURRI BIDCO LIMITED is an(a) Active company incorporated on 14/07/2020 with the registered office located at 3rd Floor, Capital House, 25 Chapel Street, London NW1 5DH. 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 AZZURRI BIDCO LIMITED?

toggle

AZZURRI BIDCO LIMITED is currently Active. It was registered on 14/07/2020 .

Where is AZZURRI BIDCO LIMITED located?

toggle

AZZURRI BIDCO LIMITED is registered at 3rd Floor, Capital House, 25 Chapel Street, London NW1 5DH.

What does AZZURRI BIDCO LIMITED do?

toggle

AZZURRI BIDCO LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AZZURRI BIDCO LIMITED?

toggle

The latest filing was on 16/04/2026: Audit exemption statement of guarantee by parent company for period ending 29/06/25.