BEAGLE BIDCO LIMITED

Register to unlock more data on OkredoRegister

BEAGLE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12965093

Incorporation date

21/10/2020

Size

Group

Contacts

Registered address

Registered address

4th Floor, Fora Great Eastern Street, 21 - 33 Great Eastern Street, London EC2A 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2020)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon30/12/2025
Satisfaction of charge 129650930001 in full
dot icon15/12/2025
Cessation of Cbpe Capital Ix Gp Llp as a person with significant control on 2025-11-20
dot icon15/12/2025
Cessation of Isfield Nominees Limited as a person with significant control on 2025-11-20
dot icon15/12/2025
Cessation of Cbpe Capital Llp as a person with significant control on 2025-11-20
dot icon15/12/2025
Notification of Kant Bidco Limited as a person with significant control on 2025-11-20
dot icon21/11/2025
Termination of appointment of Ian Armitage as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Jason Kayvan Khaksar as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Samantha Faye Tubb as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Lisa Jane Stone as a director on 2025-11-20
dot icon30/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon14/10/2025
Appointment of Ms Phillippa De'ath as a director on 2025-10-13
dot icon04/08/2025
Termination of appointment of My Hoa Lam as a secretary on 2025-07-29
dot icon15/07/2025
Termination of appointment of Michael John Mcgarvey as a director on 2025-07-14
dot icon19/05/2025
Registered office address changed from , 8th Floor Hylo 103, 105 Bunhill Row, London, EC1Y 8LZ, United Kingdom to 4th Floor, Fora Great Eastern Street 21 - 33 Great Eastern Street London EC2A 3EJ on 2025-05-19
dot icon19/05/2025
Registered office address changed from , 4th Floor, Fora Great Eastern Street Great Eastern Street, London, EC2A 3EJ, England to 4th Floor, Fora Great Eastern Street 21 - 33 Great Eastern Street London EC2A 3EJ on 2025-05-19
dot icon14/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon15/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon11/04/2025
Termination of appointment of Michael John Mcgarvey as a director on 2025-03-31
dot icon13/03/2025
Director's details changed for Mrs Lisa Jane Stone on 2025-02-28
dot icon22/01/2025
Appointment of Mrs Samantha Faye Tubb as a director on 2025-01-17
dot icon11/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Resolutions
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon19/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon02/05/2024
Director's details changed for Mr Michael Mcgarvey on 2024-05-02
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon15/03/2024
Appointment of Mr Michael Mcgarvey as a director on 2024-03-15
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon07/11/2023
Second filing of Confirmation Statement dated 2022-10-20
dot icon09/08/2023
Appointment of Ms My Hoa Lam as a secretary on 2023-08-08
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon15/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon12/05/2023
Registered office address changed from , 3rd Floor 80 Old Street, London, EC1V 9HU, United Kingdom to 4th Floor, Fora Great Eastern Street 21 - 33 Great Eastern Street London EC2A 3EJ on 2023-05-12
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon07/09/2022
Statement of capital following an allotment of shares on 2021-05-13
dot icon07/09/2022
Statement of capital following an allotment of shares on 2021-01-26
dot icon09/06/2022
Registered office address changed from , 3rd Floor, 70 White Lion Street, London, N1 9PP, England to 4th Floor, Fora Great Eastern Street 21 - 33 Great Eastern Street London EC2A 3EJ on 2022-06-09
dot icon12/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon19/01/2022
Appointment of Mr Nicholas Colin Mcnulty as a director on 2022-01-19
dot icon15/12/2021
Confirmation statement made on 2021-10-20 with updates
dot icon27/10/2021
Termination of appointment of Daniel Robert Allen as a director on 2021-10-14
dot icon26/03/2021
Change of details for Cbpe Capital Llp as a person with significant control on 2020-12-10
dot icon17/02/2021
Registered office address changed from , 2 George Yard London, EC3V 9DH, United Kingdom to 4th Floor, Fora Great Eastern Street 21 - 33 Great Eastern Street London EC2A 3EJ on 2021-02-17
dot icon09/01/2021
Change of details for Cbpe Capital Ix Gp Llp as a person with significant control on 2020-12-10
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon05/01/2021
Appointment of Mrs Lisa Jane Stone as a director on 2020-12-10
dot icon05/01/2021
Appointment of Mr Ian Armitage as a director on 2020-12-09
dot icon05/01/2021
Appointment of Mr Daniel Robert Allen as a director on 2020-12-10
dot icon05/01/2021
Notification of Isfield Nominees Limited as a person with significant control on 2020-12-09
dot icon04/01/2021
Appointment of Mr Christopher Laurence Kenyon as a director on 2020-12-10
dot icon04/01/2021
Appointment of Mr James Edward Weatherill as a director on 2020-12-10
dot icon30/12/2020
Memorandum and Articles of Association
dot icon30/12/2020
Resolutions
dot icon22/12/2020
Memorandum and Articles of Association
dot icon22/12/2020
Resolutions
dot icon24/11/2020
Registration of charge 129650930001, created on 2020-11-18
dot icon21/10/2020
Current accounting period shortened from 2021-10-31 to 2021-08-31
dot icon21/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Lisa Jane
Director
10/12/2020 - 20/11/2025
67
Allen, Daniel Robert
Director
10/12/2020 - 14/10/2021
18
Mcgarvey, Michael
Director
15/03/2024 - 14/07/2025
3
Khaksar, Jason Kayvan
Director
21/10/2020 - 20/11/2025
5
Armitage, Ian
Director
09/12/2020 - 20/11/2025
59

Persons with Significant Control

4
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 BEAGLE BIDCO LIMITED

BEAGLE BIDCO LIMITED is an(a) Active company incorporated on 21/10/2020 with the registered office located at 4th Floor, Fora Great Eastern Street, 21 - 33 Great Eastern Street, London EC2A 3EJ. There are currently 4 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 BEAGLE BIDCO LIMITED?

toggle

BEAGLE BIDCO LIMITED is currently Active. It was registered on 21/10/2020 .

Where is BEAGLE BIDCO LIMITED located?

toggle

BEAGLE BIDCO LIMITED is registered at 4th Floor, Fora Great Eastern Street, 21 - 33 Great Eastern Street, London EC2A 3EJ.

What does BEAGLE BIDCO LIMITED do?

toggle

BEAGLE BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEAGLE BIDCO LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with updates.