BAMBOO SYSTEMS GROUP LIMITED

Register to unlock more data on OkredoRegister

BAMBOO SYSTEMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09800355

Incorporation date

29/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge St, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2015)
dot icon17/02/2024
Final Gazette dissolved following liquidation
dot icon17/11/2023
Notice of move from Administration to Dissolution
dot icon19/06/2023
Administrator's progress report
dot icon20/12/2022
Administrator's progress report
dot icon15/12/2022
Notice of extension of period of Administration
dot icon10/11/2022
Notice of extension of period of Administration
dot icon16/06/2022
Administrator's progress report
dot icon02/02/2022
Result of meeting of creditors
dot icon09/01/2022
Statement of administrator's proposal
dot icon23/11/2021
Termination of appointment of Michael James Ford as a secretary on 2021-11-16
dot icon23/11/2021
Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-11-23
dot icon23/11/2021
Registered office address changed from 400 Cambridge Science Park Milton Road Cambridge CB4 0WH England to The Shard 32 London Bridge St London SE1 9SG on 2021-11-23
dot icon23/11/2021
Appointment of an administrator
dot icon01/11/2021
Termination of appointment of Geoff Barrall as a director on 2021-09-09
dot icon05/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon05/10/2021
Notification of Seraphim Space Investment Trust Plc as a person with significant control on 2021-07-14
dot icon05/10/2021
Director's details changed for Mr Anthony Craythorne on 2021-01-08
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Satisfaction of charge 098003550001 in full
dot icon26/05/2021
Cessation of Opea S.R.L. as a person with significant control on 2017-01-01
dot icon24/05/2021
Notification of Antonio Fontana as a person with significant control on 2017-01-01
dot icon20/05/2021
Secretary's details changed for Michael James Ford on 2021-05-20
dot icon19/05/2021
Director's details changed for Mr Anthony Craythorne on 2021-05-18
dot icon19/05/2021
Director's details changed for Mr James Ashley Bruegger on 2021-05-18
dot icon19/05/2021
Director's details changed for Mr Geoff Barrall on 2021-05-18
dot icon21/04/2021
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
dot icon21/04/2021
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon20/04/2021
Appointment of Ohs Secretaries Limited as a secretary on 2021-04-15
dot icon11/02/2021
Resolutions
dot icon11/02/2021
Cancellation of shares. Statement of capital on 2021-01-25
dot icon11/02/2021
Consolidation of shares on 2021-01-25
dot icon11/02/2021
Purchase of own shares.
dot icon06/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-09
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/06/2020
Appointment of Michael James Ford as a secretary on 2020-05-26
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon15/05/2020
Resolutions
dot icon26/02/2020
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to 400 Cambridge Science Park Milton Road Cambridge CB4 0WH on 2020-02-26
dot icon16/12/2019
Termination of appointment of Giampietro Tecchiolli as a director on 2019-10-31
dot icon16/12/2019
Termination of appointment of Giampietro Tecchiolli as a secretary on 2019-10-31
dot icon16/12/2019
Resolutions
dot icon16/12/2019
Change of name notice
dot icon16/10/2019
Sub-division of shares on 2019-08-28
dot icon15/10/2019
Notification of Opea S.R.L. as a person with significant control on 2017-01-01
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon10/10/2019
Change of details for Seraphim Space (General Partner) Llp as a person with significant control on 2019-04-28
dot icon10/10/2019
Notification of Seraphim Space (General Partner) Llp as a person with significant control on 2019-04-28
dot icon07/10/2019
Cessation of Giampietro Tecchiolli as a person with significant control on 2019-09-28
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/08/2019
Statement of capital following an allotment of shares on 2018-06-12
dot icon06/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-30
dot icon20/05/2019
Cessation of Anthony John Goodacre as a person with significant control on 2019-04-26
dot icon20/05/2019
Appointment of Mr James Ashley Bruegger as a director on 2019-04-26
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon20/05/2019
Appointment of Mr Anthony Craythorne as a director on 2019-04-26
dot icon20/05/2019
Appointment of Mr Geoff Barrall as a director on 2019-04-26
dot icon12/11/2018
Resolutions
dot icon12/11/2018
Redenomination of shares. Statement of capital 2018-10-31
dot icon09/11/2018
Particulars of variation of rights attached to shares
dot icon09/11/2018
Change of share class name or designation
dot icon01/11/2018
Termination of appointment of Carlo Pegolo as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Anthony John Goodacre as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Massimo Mauri as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Gregorio Mauro Zaccaria Nicoloso as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Dino Paladin as a director on 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/05/2018
Appointment of Mr Carlo Pegolo as a director on 2018-04-20
dot icon10/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon03/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/05/2017
Registration of charge 098003550001, created on 2017-05-23
dot icon02/05/2017
Appointment of Mr Giampietro Tecchiolli as a secretary on 2017-04-28
dot icon02/05/2017
Termination of appointment of Massimo Mauri as a secretary on 2017-04-28
dot icon21/03/2017
Termination of appointment of Claudio Civiero as a director on 2017-01-17
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon21/01/2016
Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to Sheraton House Castle Park Cambridge CB3 0AX on 2016-01-21
dot icon08/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/12/2015
Resolutions
dot icon19/11/2015
Appointment of Massimo Mauri as a secretary on 2015-11-03
dot icon19/11/2015
Appointment of Claudio Civiero as a director on 2015-10-05
dot icon19/11/2015
Appointment of Dino Paladin as a director on 2015-10-05
dot icon19/11/2015
Appointment of Raimondo Zanni as a director on 2015-10-05
dot icon11/11/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon03/11/2015
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to 10 Wellington Street Cambridge CB1 1HW on 2015-11-03
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon29/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
15/04/2021 - 23/11/2021
655
Bruegger, James Ashley
Director
26/04/2019 - Present
19
Tecchiolli, Giampietro
Director
29/09/2015 - 31/10/2019
1
Craythorne, Anthony
Director
26/04/2019 - Present
1
Mr Anthony John Goodacre
Director
29/09/2015 - 31/10/2018
-

Persons with Significant Control

6
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 BAMBOO SYSTEMS GROUP LIMITED

BAMBOO SYSTEMS GROUP LIMITED is an(a) Dissolved company incorporated on 29/09/2015 with the registered office located at The Shard, 32 London Bridge St, London SE1 9SG. 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 BAMBOO SYSTEMS GROUP LIMITED?

toggle

BAMBOO SYSTEMS GROUP LIMITED is currently Dissolved. It was registered on 29/09/2015 and dissolved on 17/02/2024.

Where is BAMBOO SYSTEMS GROUP LIMITED located?

toggle

BAMBOO SYSTEMS GROUP LIMITED is registered at The Shard, 32 London Bridge St, London SE1 9SG.

What does BAMBOO SYSTEMS GROUP LIMITED do?

toggle

BAMBOO SYSTEMS GROUP LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BAMBOO SYSTEMS GROUP LIMITED?

toggle

The latest filing was on 17/02/2024: Final Gazette dissolved following liquidation.