B.I.B.U. ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

B.I.B.U. ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05216169

Incorporation date

27/08/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon16/10/2024
Appointment of Mr Antonios Erotocritou as a director on 2024-10-16
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Derek John Coles as a director on 2024-10-01
dot icon08/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Appointment of Ms Diane Cougill as a director on 2023-08-11
dot icon17/08/2023
Termination of appointment of Jonathan Guy Sutton as a director on 2023-08-11
dot icon08/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/02/2022
Appointment of Mr Jonathan Guy Sutton as a director on 2022-01-27
dot icon04/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-01-27
dot icon04/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-01-27
dot icon04/02/2022
Termination of appointment of Scott William Hough as a director on 2022-01-27
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon01/12/2020
Cessation of Cullum Capital Ventures Limited as a person with significant control on 2018-12-24
dot icon01/12/2020
Notification of Geo Specialty Group Holdings Limited as a person with significant control on 2018-12-24
dot icon16/10/2020
Director's details changed for Mr Scott William Hough on 2020-10-12
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon14/07/2020
Change of details for Cullum Capital Ventures Limited as a person with significant control on 2020-07-14
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of David Christopher Ross as a director on 2019-08-01
dot icon13/08/2019
Appointment of Mr Derek John Coles as a director on 2019-08-01
dot icon13/08/2019
Appointment of Mr Scott William Hough as a director on 2019-08-01
dot icon30/07/2019
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-07-30
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon17/10/2018
Auditor's resignation
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon07/03/2018
Appointment of Mr Antonios Erotocritou as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon13/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon24/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon12/10/2015
Resolutions
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon08/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon10/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon17/08/2012
Appointment of Mr David James Bruce as a director
dot icon17/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon10/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-10
dot icon21/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Mr Bryan Park as a director
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2011
Resolutions
dot icon01/02/2011
Resolutions
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Resolutions
dot icon05/11/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon05/11/2010
Termination of appointment of Ian Brown as a director
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Change of name notice
dot icon14/10/2010
Resolutions
dot icon14/10/2010
Change of name notice
dot icon06/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Termination of appointment of Roger Brown as a director
dot icon03/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2009
Director's details changed for Mr Ian William Brown on 2009-11-11
dot icon25/11/2009
Appointment of Michael Peter Rea as a director
dot icon25/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon22/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon11/09/2009
Return made up to 27/08/09; full list of members
dot icon02/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon01/08/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon27/07/2009
Appointment terminated director paul ragan
dot icon23/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon04/09/2008
Return made up to 27/08/08; full list of members
dot icon03/06/2008
Director appointed mr ian william brown
dot icon02/06/2008
Accounts for a dormant company made up to 2007-11-30
dot icon28/05/2008
Appointment terminated director linda haggett
dot icon14/04/2008
Return made up to 27/08/07; full list of members; amend
dot icon14/04/2008
Return made up to 27/08/06; full list of members; amend
dot icon14/04/2008
Return made up to 27/08/05; full list of members; amend
dot icon11/04/2008
Registered office changed on 11/04/2008 from motaquote house dinas isaf industrial estate wiilliamston, tonypandy rhondda cynon taff CF40 1NY
dot icon11/04/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon11/04/2008
Appointment terminated secretary ian brown
dot icon11/04/2008
Secretary appointed samuel thomas budgen clark
dot icon11/04/2008
Director appointed timothy david johnson
dot icon11/04/2008
Director appointed roger michael brown
dot icon01/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon29/08/2007
Return made up to 27/08/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon29/08/2007
Director's particulars changed
dot icon08/09/2006
Return made up to 27/08/06; full list of members
dot icon24/08/2006
Director resigned
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon31/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon20/09/2005
Return made up to 27/08/05; full list of members
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon14/09/2005
Ad 18/01/05--------- si 100@1=100 ic 1/101
dot icon14/09/2005
Secretary resigned
dot icon19/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/08/2005
Accounting reference date shortened from 31/08/05 to 30/11/04
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Secretary resigned
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Registered office changed on 19/01/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Secretary resigned
dot icon03/11/2004
Certificate of change of name
dot icon27/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
27/01/2022 - Present
290
Coles, Derek John
Director
01/08/2019 - 01/10/2024
49
Sutton, Jonathan Guy
Director
27/01/2022 - 11/08/2023
52
Haggett, Linda
Director
18/01/2005 - 21/05/2008
-
Erotocritou, Antonios
Director
16/10/2024 - Present
173

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I.B.U. ACQUISITIONS LIMITED

B.I.B.U. ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 27/08/2004 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 B.I.B.U. ACQUISITIONS LIMITED?

toggle

B.I.B.U. ACQUISITIONS LIMITED is currently Dissolved. It was registered on 27/08/2004 and dissolved on 27/05/2025.

Where is B.I.B.U. ACQUISITIONS LIMITED located?

toggle

B.I.B.U. ACQUISITIONS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does B.I.B.U. ACQUISITIONS LIMITED do?

toggle

B.I.B.U. ACQUISITIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.I.B.U. ACQUISITIONS LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.