BIBENDUM GROUP LIMITED

Register to unlock more data on OkredoRegister

BIBENDUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06155211

Incorporation date

13/03/2007

Size

Full

Contacts

Registered address

Registered address

16 St. Martin's Le Grand, London EC1A 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon06/04/2026
Termination of appointment of Mark Mcgloin as a director on 2026-03-26
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Appointment of a voluntary liquidator
dot icon15/08/2025
Declaration of solvency
dot icon22/04/2025
Registered office address changed from 109a Regents Park Road London NW1 8UR England to 16 st. Martin's Le Grand London EC1A 4EN on 2025-04-22
dot icon11/04/2025
Appointment of Mr Richard Alistair Evans as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of Andrea Pozzi as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of Riona Heffernan as a director on 2025-04-11
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon03/12/2024
Full accounts made up to 2024-02-29
dot icon26/08/2024
Termination of appointment of Patrick Mcmahon as a director on 2024-06-06
dot icon26/08/2024
Termination of appointment of Ewan James Robertson as a director on 2024-06-25
dot icon02/05/2024
Appointment of Mark Mcgloin as a director on 2024-05-01
dot icon17/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon07/12/2023
Accounts for a small company made up to 2023-02-28
dot icon01/06/2023
Appointment of Mr Ewan James Robertson as a director on 2023-06-01
dot icon07/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon31/03/2023
Termination of appointment of Richard Joseph Webster as a director on 2023-03-31
dot icon02/12/2022
Accounts for a small company made up to 2022-02-28
dot icon19/05/2022
Accounts for a small company made up to 2021-02-28
dot icon12/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon24/02/2022
Termination of appointment of Ewan James Robertson as a director on 2022-02-23
dot icon01/02/2022
Director's details changed for Mr Richard Joseph Webster on 2022-02-01
dot icon31/01/2022
Director's details changed for Mr Andrea Pozzi on 2022-01-31
dot icon20/01/2022
Appointment of Mr Richard Joseph Webster as a director on 2022-01-19
dot icon20/01/2022
Appointment of Mr Andrea Pozzi as a director on 2022-01-19
dot icon20/01/2022
Appointment of Riona Heffernan as a director on 2022-01-19
dot icon20/01/2022
Appointment of Patrick Mcmahon as a director on 2022-01-19
dot icon20/01/2022
Termination of appointment of Michael Potter Saunders as a director on 2022-01-19
dot icon20/01/2022
Termination of appointment of James Stephen Peregrine Kowszun as a director on 2022-01-19
dot icon13/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon24/03/2021
Secretary's details changed for C&C Management Services Limited on 2021-03-24
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/11/2019
Appointment of Mr James Stephen Peregrine Kowszun as a director on 2019-11-12
dot icon12/11/2019
Appointment of Mr Michael Saunders as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Jonathan Solesbury as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Andrea Pozzi as a director on 2019-11-12
dot icon30/08/2019
Resolutions
dot icon29/08/2019
Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to 109a Regents Park Road London NW1 8UR on 2019-08-29
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon07/03/2019
Previous accounting period shortened from 2019-04-30 to 2019-02-28
dot icon04/03/2019
Group of companies' accounts made up to 2018-04-30
dot icon05/02/2019
Termination of appointment of David George Johnston as a director on 2019-01-29
dot icon02/10/2018
Appointment of C&C Management Services Limited as a secretary on 2018-09-26
dot icon02/10/2018
Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 2018-09-26
dot icon08/05/2018
Registered office address changed from Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2018-05-08
dot icon19/04/2018
Registered office address changed from Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2018-04-19
dot icon19/04/2018
Appointment of Mr David Johnston as a director on 2018-04-17
dot icon19/04/2018
Appointment of Mr Jonathan Solesbury as a director on 2018-04-17
dot icon19/04/2018
Termination of appointment of Stephen Frederick Jebson as a director on 2018-04-17
dot icon19/04/2018
Termination of appointment of Mark Riley as a director on 2018-04-17
dot icon11/04/2018
Appointment of Mr Ewan James Robertson as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mr Stephen Frederick Jebson as a director on 2018-04-06
dot icon10/04/2018
Appointment of C&C Management Services (Uk) Limited as a secretary on 2018-04-06
dot icon10/04/2018
Appointment of Mr Andrea Pozzi as a director on 2018-04-06
dot icon10/04/2018
Appointment of Mr Mark Riley as a director on 2018-04-06
dot icon10/04/2018
Termination of appointment of Mark Moran as a director on 2018-04-06
dot icon10/04/2018
Satisfaction of charge 061552110002 in full
dot icon10/04/2018
Satisfaction of charge 061552110003 in full
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon20/03/2018
Termination of appointment of Diana Hunter as a director on 2018-03-19
dot icon16/03/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon27/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon27/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon27/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon20/02/2018
Termination of appointment of Mark Terence Aylwin as a director on 2018-01-31
dot icon15/02/2018
Termination of appointment of Michael Potter Saunders as a director on 2018-01-31
dot icon07/11/2017
Termination of appointment of Andrew Humphreys as a director on 2017-10-30
dot icon06/11/2017
Appointment of Mr Mark Moran as a director on 2017-10-30
dot icon29/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/03/2017
Director's details changed for Mr Mark Terence Aylwin on 2016-05-20
dot icon13/03/2017
Director's details changed for Mrs Diana Hunter on 2016-05-20
dot icon25/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/08/2016
Registered office address changed from Weston Road Weston Road Crewe Cheshire CW1 6BP England to Unit 1 Weston Road Crewe Cheshire CW1 6BP on 2016-08-24
dot icon28/07/2016
Termination of appointment of James Stephen Peregrine Kowszun as a director on 2016-07-28
dot icon15/07/2016
Registration of charge 061552110003, created on 2016-07-08
dot icon15/07/2016
Registration of charge 061552110002, created on 2016-07-08
dot icon01/06/2016
Resolutions
dot icon23/05/2016
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon23/05/2016
Appointment of Mr Mark Terence Aylwin as a director on 2016-05-20
dot icon23/05/2016
Appointment of Mr Andrew Humphreys as a director on 2016-05-20
dot icon23/05/2016
Appointment of Ms Diana Hunter as a director on 2016-05-20
dot icon23/05/2016
Registered office address changed from 113 Regents Park Road London NW1 8UR to Weston Road Weston Road Crewe Cheshire CW1 6BP on 2016-05-23
dot icon23/05/2016
Termination of appointment of Anna Marie Vinton as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Stephen David Moss as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of James Stephen Peregrine Kowszun as a secretary on 2016-05-20
dot icon23/05/2016
Termination of appointment of Jeffrey Michael Fredericks as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Jim Caddy as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Simon Charles Farr as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Harry Michael Charles Morley as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Roger Michael Gabb as a director on 2016-05-20
dot icon18/05/2016
Statement of capital on 2016-04-28
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Particulars of variation of rights attached to shares
dot icon12/05/2016
Change of share class name or designation
dot icon12/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon06/05/2016
Resolutions
dot icon28/04/2016
Statement by Directors
dot icon28/04/2016
Statement of capital on 2016-04-28
dot icon28/04/2016
Solvency Statement dated 28/04/16
dot icon28/04/2016
Resolutions
dot icon25/04/2016
Termination of appointment of William John Conn as a director on 2016-04-21
dot icon25/04/2016
Termination of appointment of Alexander Fisher as a director on 2016-04-22
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon20/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon30/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon01/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon10/04/2015
Appointment of Mr Jeffrey Michael Fredericks as a director on 2015-01-22
dot icon10/04/2015
Termination of appointment of Simon Kenneth Fredericks as a director on 2015-01-19
dot icon08/12/2014
Certificate of change of name
dot icon08/12/2014
Change of name notice
dot icon07/11/2014
Appointment of Mr Simon Kenneth Fredericks as a director on 2014-06-28
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Resolutions
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon11/08/2014
Resolutions
dot icon30/07/2014
Appointment of Mr Alexander Fisher as a director on 2014-07-23
dot icon16/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon27/03/2014
Statement of capital following an allotment of shares on 2013-05-27
dot icon27/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon27/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/09/2013
Appointment of Mr Stephen David Moss as a director on 2013-09-01
dot icon02/09/2013
Termination of appointment of Peter Ian Espenhahn as a director on 2013-09-01
dot icon15/07/2013
Appointment of Mr William Conn as a director on 2013-06-17
dot icon03/06/2013
Resolutions
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon25/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon25/04/2013
Register(s) moved to registered office address
dot icon11/01/2013
Termination of appointment of Richard Sutherland Cochrane as a director on 2013-01-07
dot icon18/12/2012
Appointment of Mr Jim Caddy as a director on 2012-11-30
dot icon18/12/2012
Termination of appointment of Amal Gerard Wahab as a director on 2012-11-30
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon25/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon02/04/2012
Change of share class name or designation
dot icon27/03/2012
Resolutions
dot icon26/09/2011
Director's details changed for Michael Potter Saunders on 2011-09-26
dot icon26/09/2011
Director's details changed for Simon Charles Farr on 2011-09-26
dot icon05/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon26/11/2010
Termination of appointment of Jeremy Young as a director
dot icon06/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Appointment of Mr Richard Sutherland Cochrane as a director
dot icon29/03/2010
Director's details changed for Amal Gerard Wahab on 2010-03-13
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Roger Michael Gabb on 2010-03-13
dot icon29/03/2010
Termination of appointment of Jeremy Young as a secretary
dot icon29/03/2010
Appointment of Mr James Stephen Peregrine Kowszun as a secretary
dot icon29/03/2010
Appointment of Mr James Stephen Peregrine Kowszun as a director
dot icon27/01/2010
Auditor's resignation
dot icon27/01/2010
Auditor's resignation
dot icon12/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 13/03/09; full list of members
dot icon17/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 13/03/08; full list of members
dot icon29/08/2007
Statement of affairs
dot icon29/08/2007
Ad 15/05/07-20/07/07 £ si 1522833@1=1522833 £ ic 165183/1688016
dot icon20/08/2007
Ad 20/07/07--------- £ si 49181@1=49181 £ ic 116002/165183
dot icon16/08/2007
Particulars of mortgage/charge
dot icon05/07/2007
Nc inc already adjusted 16/05/07
dot icon05/07/2007
Ad 28/05/07--------- £ si 116000@1=116000 £ ic 2/116002
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon02/05/2007
Memorandum and Articles of Association
dot icon13/04/2007
Ad 26/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon13/04/2007
New secretary appointed;new director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Registered office changed on 13/04/07 from: 179 great portland street london W1W 5LS
dot icon02/04/2007
Certificate of change of name
dot icon13/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Alexander
Director
23/07/2014 - 22/04/2016
18
Webster, Richard Joseph
Director
19/01/2022 - 31/03/2023
14
Saunders, Michael Potter
Director
25/05/2007 - 31/01/2018
25
Gabb, Roger Michael
Director
25/05/2007 - 20/05/2016
11
Mcgloin, Mark
Director
01/05/2024 - 26/03/2026
14

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBENDUM GROUP LIMITED

BIBENDUM GROUP LIMITED is an(a) Liquidation company incorporated on 13/03/2007 with the registered office located at 16 St. Martin's Le Grand, London EC1A 4EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBENDUM GROUP LIMITED?

toggle

BIBENDUM GROUP LIMITED is currently Liquidation. It was registered on 13/03/2007 .

Where is BIBENDUM GROUP LIMITED located?

toggle

BIBENDUM GROUP LIMITED is registered at 16 St. Martin's Le Grand, London EC1A 4EN.

What does BIBENDUM GROUP LIMITED do?

toggle

BIBENDUM GROUP LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BIBENDUM GROUP LIMITED?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Mark Mcgloin as a director on 2026-03-26.