BARD MIDCO LIMITED

Register to unlock more data on OkredoRegister

BARD MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13081881

Incorporation date

15/12/2020

Size

Group

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2020)
dot icon21/02/2026
Change of details for Mr Stephen Schwarzman as a person with significant control on 2020-12-15
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon19/12/2025
Appointment of Mr Michael David Vrana as a director on 2025-12-17
dot icon19/12/2025
Termination of appointment of Adam Khisro Mir Shah as a director on 2025-12-17
dot icon13/11/2025
Director's details changed for Mr. Alexander Noel Walsh on 2025-03-03
dot icon13/11/2025
Director's details changed for Mr Simon Palethorpe on 2025-11-13
dot icon30/10/2025
Appointment of Ms Gemma Nandita Kataky as a director on 2025-10-24
dot icon30/10/2025
Termination of appointment of Luigi Caruso as a director on 2025-10-24
dot icon30/10/2025
Termination of appointment of Iain Stuart Macmillan as a director on 2025-10-28
dot icon21/10/2025
Information not on the register a statement of satisfaction for a charge was removed on 21/10/2025 as it is no longer considered to form part of the register.
dot icon03/10/2025
Registration of charge 130818810003, created on 2025-09-29
dot icon20/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon11/09/2025
Satisfaction of charge 130818810001 in full
dot icon11/09/2025
Satisfaction of charge 130818810002 in full
dot icon21/08/2025
Registration of charge 130818810002, created on 2025-08-15
dot icon18/08/2025
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-18
dot icon18/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon21/07/2025
Change of details for Mr Stephen Schwarzman as a person with significant control on 2020-12-15
dot icon04/07/2025
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 2025-07-04
dot icon24/12/2024
Change of details for Mr Stephen Schwarzman as a person with significant control on 2020-12-15
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon04/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon14/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon21/11/2022
Director's details changed for Mr Luigi Caruso on 2021-12-01
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Solvency Statement dated 14/11/22
dot icon18/11/2022
Statement by Directors
dot icon18/11/2022
Statement of capital on 2022-11-18
dot icon11/11/2022
Appointment of Mr Simon Palethorpe as a director on 2022-10-19
dot icon11/11/2022
Director's details changed for Mr Alexander Noel Walsh on 2022-05-16
dot icon11/11/2022
Director's details changed for Mr Luigi Caruso on 2021-01-29
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/06/2022
Change of details for Mr Stephen Schwarzman as a person with significant control on 2021-08-09
dot icon17/05/2022
Termination of appointment of Haide Hong as a director on 2022-05-16
dot icon17/05/2022
Appointment of Mr Alexander Noel Walsh as a director on 2022-05-16
dot icon08/02/2022
Appointment of Mr Paul Flaum as a director on 2022-02-07
dot icon08/02/2022
Appointment of Mr Iain Stuart Macmillan as a director on 2022-02-07
dot icon31/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon15/03/2021
Appointment of Mr Adam Khisro Mir Shah as a director on 2021-03-09
dot icon15/03/2021
Appointment of Mr Lionel Yves Assant as a director on 2021-03-09
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon26/02/2021
Registration of charge 130818810001, created on 2021-02-25
dot icon12/02/2021
Termination of appointment of Abhishek Agarwal as a director on 2021-01-29
dot icon11/02/2021
Appointment of Mr Luigi Caruso as a director on 2021-01-29
dot icon11/02/2021
Appointment of Mr Abhishek Agarwal as a director on 2021-01-29
dot icon15/12/2020
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
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/12/2020 - Present
1977
Shah, Adam Khisro Mir
Director
09/03/2021 - 17/12/2025
70
Kataky, Gemma Nandita
Director
24/10/2025 - Present
208
Palethorpe, Simon
Director
19/10/2022 - Present
67
Hong, Haide
Director
15/12/2020 - 16/05/2022
8

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 BARD MIDCO LIMITED

BARD MIDCO LIMITED is an(a) Active company incorporated on 15/12/2020 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 8 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 BARD MIDCO LIMITED?

toggle

BARD MIDCO LIMITED is currently Active. It was registered on 15/12/2020 .

Where is BARD MIDCO LIMITED located?

toggle

BARD MIDCO LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does BARD MIDCO LIMITED do?

toggle

BARD MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARD MIDCO LIMITED?

toggle

The latest filing was on 21/02/2026: Change of details for Mr Stephen Schwarzman as a person with significant control on 2020-12-15.