BIBENDUM OFF TRADE LIMITED

Register to unlock more data on OkredoRegister

BIBENDUM OFF TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655729

Incorporation date

02/08/1982

Size

Full

Contacts

Registered address

Registered address

16 St Martin’S Le Grand, St. Martin's Le Grand, London EC1A 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1982)
dot icon06/04/2026
Termination of appointment of Mark Mcgloin as a director on 2026-03-26
dot icon21/11/2025
Director's details changed for Mr Andrea Pozzi on 2025-11-13
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon28/10/2025
Cessation of Bibendum Plb (Topco) Limited as a person with significant control on 2025-09-25
dot icon22/10/2025
Notification of Bibendum Plb (Topco) Limited as a person with significant control on 2025-09-25
dot icon09/10/2025
Full accounts made up to 2025-02-28
dot icon07/10/2025
Notification of C&C Holdings(Ni)Limited as a person with significant control on 2025-09-25
dot icon02/10/2025
Cessation of Bibendum Group Limited as a person with significant control on 2025-09-25
dot icon22/04/2025
Registered office address changed from 109a Regents Park Road London NW1 8UR England to 16 st Martin’S Le Grand St. Martin's Le Grand London EC1A 4EN on 2025-04-22
dot icon20/01/2025
Confirmation statement made on 2024-12-19 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 icon06/03/2024
Full accounts made up to 2023-02-28
dot icon11/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon06/12/2023
Termination of appointment of James Stephen Peregrine Kowszun as a director on 2023-11-30
dot icon01/06/2023
Appointment of Mr Ewan James Robertson as a director on 2023-06-01
dot icon31/03/2023
Termination of appointment of Richard Joseph Webster as a director on 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon02/12/2022
Full accounts made up to 2022-02-28
dot icon16/11/2022
Change of details for Bibendum Plb Group Limited as a person with significant control on 2022-11-16
dot icon16/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-02-18
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 icon11/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon07/10/2021
Full accounts made up to 2021-02-28
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 icon23/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon09/11/2020
Full accounts made up to 2020-02-28
dot icon16/03/2020
Director's details changed for Mr Ewan Fisher on 2020-03-12
dot icon12/03/2020
Appointment of Mr Ewan Fisher as a director on 2020-03-12
dot icon13/01/2020
Appointment of Mr Michael Potter Saunders as a director on 2019-10-14
dot icon13/01/2020
Appointment of Mr James Stephen Peregrine Kowszun as a director on 2019-10-14
dot icon13/01/2020
Termination of appointment of Jonathan Solesbury as a director on 2019-10-14
dot icon13/01/2020
Termination of appointment of Ewan James Robertson as a director on 2019-10-14
dot icon13/01/2020
Termination of appointment of Andrea Pozzi as a director on 2019-10-14
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon25/10/2019
Full accounts made up to 2019-02-28
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 icon07/03/2019
Previous accounting period shortened from 2019-04-30 to 2019-02-28
dot icon06/02/2019
Full accounts made up to 2018-04-29
dot icon05/02/2019
Termination of appointment of David George Johnston as a director on 2019-01-29
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon03/10/2018
Termination of appointment of a secretary
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 icon06/08/2018
Resolutions
dot icon13/07/2018
Full accounts made up to 2017-04-30
dot icon11/05/2018
Appointment of Mr David George Johnston as a director on 2018-04-06
dot icon11/05/2018
Appointment of Mr Jonathan Solesbury as a director on 2018-04-06
dot icon11/05/2018
Termination of appointment of Andrew Donald Smallman as a director on 2018-04-06
dot icon11/05/2018
Registered office address changed from Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2018-05-11
dot icon18/04/2018
Termination of appointment of Stephen Frederick Jebson as a director on 2018-04-06
dot icon18/04/2018
Termination of appointment of Mark Riley as a director on 2018-04-06
dot icon12/04/2018
Termination of appointment of Mark Moran as a director on 2018-04-06
dot icon11/04/2018
Appointment of C&C Management Services (Uk) Limited as a secretary on 2018-04-06
dot icon11/04/2018
Appointment of Mr Mark Riley as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mr Andrea Pozzi as a director on 2018-04-06
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
Satisfaction of charge 016557290012 in full
dot icon10/04/2018
Satisfaction of charge 016557290010 in full
dot icon10/04/2018
Satisfaction of charge 016557290013 in full
dot icon10/04/2018
Satisfaction of charge 016557290014 in full
dot icon10/04/2018
Satisfaction of charge 016557290011 in full
dot icon20/03/2018
Termination of appointment of Diana Hunter as a director on 2018-03-19
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 icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
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 icon03/07/2017
Termination of appointment of Jonathan Charles Maxwell Newton as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of John Osborne as a director on 2017-06-30
dot icon23/01/2017
Registration of charge 016557290014, created on 2017-01-16
dot icon16/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon04/01/2017
Director's details changed for Mr Mark Terence Aylwin on 2016-05-18
dot icon04/01/2017
Director's details changed for Mrs Diana Hunter on 2016-05-18
dot icon21/11/2016
Termination of appointment of Alistair Harrison as a director on 2016-11-04
dot icon25/10/2016
Full accounts made up to 2016-03-31
dot icon24/08/2016
Registered office address changed from Weston Road Weston Road Crewe 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 016557290012, created on 2016-07-08
dot icon15/07/2016
Registration of charge 016557290013, created on 2016-07-08
dot icon01/06/2016
Resolutions
dot icon23/05/2016
Appointment of Mr Alistair Harrison as a director on 2016-05-18
dot icon23/05/2016
Appointment of Mr Andrew Donald Smallman as a director on 2016-05-18
dot icon23/05/2016
Appointment of Mr Mark Terence Aylwin as a director on 2016-05-18
dot icon23/05/2016
Appointment of Mr Andrew Humphreys as a director on 2016-05-18
dot icon23/05/2016
Appointment of Ms Diana Hunter as a director on 2016-05-18
dot icon23/05/2016
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon23/05/2016
Registered office address changed from 113 Regents Park Road London NW1 8UR to Weston Road Weston Road Crewe CW1 6BP on 2016-05-23
dot icon01/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon21/11/2014
Satisfaction of charge 016557290009 in full
dot icon10/11/2014
Full accounts made up to 2014-08-31
dot icon08/11/2014
Satisfaction of charge 7 in full
dot icon08/11/2014
Satisfaction of charge 8 in full
dot icon08/11/2014
Registration of charge 016557290010, created on 2014-11-05
dot icon08/11/2014
Registration of charge 016557290011, created on 2014-11-05
dot icon07/11/2014
Termination of appointment of Jeffrey Michael Fredericks as a director on 2014-10-28
dot icon07/11/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon07/11/2014
Termination of appointment of Simon Kenneth Fredericks as a secretary on 2014-10-28
dot icon07/11/2014
Registered office address changed from Dorset House High Street East Grinstead West Sussex RH19 3DE to 113 Regents Park Road London NW1 8UR on 2014-11-07
dot icon07/11/2014
Appointment of Mr Michael Potter Saunders as a director on 2014-10-28
dot icon07/11/2014
Appointment of Mr James Stephen Peregrine Kowszun as a director on 2014-10-28
dot icon03/11/2014
Termination of appointment of Peter Michael Darbyshire as a director on 2014-10-28
dot icon03/11/2014
Termination of appointment of Robin Clare Waters as a director on 2014-10-28
dot icon03/11/2014
Termination of appointment of Simon Kenneth Fredericks as a director on 2014-10-28
dot icon03/11/2014
Termination of appointment of Janet Mary Fredericks as a director on 2014-10-28
dot icon03/11/2014
Termination of appointment of Margaret Elizabeth Allen as a director on 2014-10-28
dot icon23/10/2014
Termination of appointment of Stephen John Walder as a director on 2014-08-31
dot icon17/10/2014
Termination of appointment of James Burston as a director on 2014-10-06
dot icon16/07/2014
Registration of charge 016557290009, created on 2014-07-16
dot icon17/01/2014
Accounts made up to 2013-08-31
dot icon27/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon02/05/2013
Appointment of Mr James Burston as a director
dot icon02/05/2013
Appointment of Mrs Robin Clare Waters as a director
dot icon30/04/2013
Director's details changed for Mr Stephen John Walder on 2013-04-30
dot icon30/04/2013
Director's details changed for Mr Simon Kenneth Fredericks on 2013-04-30
dot icon30/04/2013
Director's details changed for Mr Jonathan Charles Maxwell Newton on 2013-04-30
dot icon30/04/2013
Director's details changed for Mr Jeffrey Michael Fredericks on 2013-04-30
dot icon30/04/2013
Termination of appointment of Helen Munday as a director
dot icon30/04/2013
Director's details changed for Mr John Osborne on 2013-04-30
dot icon30/04/2013
Director's details changed for Peter Michael Darbyshire on 2013-04-30
dot icon30/04/2013
Director's details changed for Mrs Janet Mary Fredericks on 2013-04-30
dot icon30/04/2013
Secretary's details changed for Mr Simon Kenneth Fredericks on 2013-04-30
dot icon29/01/2013
Accounts made up to 2012-08-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon24/12/2012
Termination of appointment of David Cartwright as a director
dot icon24/12/2012
Termination of appointment of David Cartwright as a director
dot icon27/02/2012
Accounts made up to 2011-08-31
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon23/12/2011
Termination of appointment of Peter Bisley as a director
dot icon15/03/2011
Appointment of Ms Margaret Elizabeth Allen as a director
dot icon07/03/2011
Appointment of Mrs Helen Sarah Munday as a director
dot icon10/02/2011
Accounts made up to 2010-08-31
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Appointment of Mr David Antony Cartwright as a director
dot icon25/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon25/03/2010
Director's details changed for Peter James Bisley on 2009-11-01
dot icon25/03/2010
Director's details changed for Jonathan Charles Maxwell Newton on 2009-11-01
dot icon25/03/2010
Director's details changed for Stephen John Walder on 2009-11-01
dot icon25/03/2010
Termination of appointment of John Smith as a director
dot icon25/03/2010
Director's details changed for Director John Osborne on 2009-11-01
dot icon25/03/2010
Director's details changed for Mrs Janet Mary Fredericks on 2009-11-01
dot icon25/03/2010
Director's details changed for Simon Kenneth Fredericks on 2009-11-01
dot icon25/03/2010
Director's details changed for Peter Michael Darbyshire on 2009-11-01
dot icon16/02/2010
Accounts made up to 2009-08-31
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/01/2009
Accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 22/12/08; full list of members
dot icon07/01/2009
Director appointed peter michael darbyshire
dot icon07/01/2009
Director appointed director john osborne
dot icon06/01/2009
Appointment terminated director bruce barraclough
dot icon05/04/2008
Accounts made up to 2007-08-31
dot icon31/12/2007
Return made up to 22/12/07; full list of members
dot icon01/06/2007
Accounts made up to 2006-08-31
dot icon19/02/2007
Return made up to 22/12/06; full list of members
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director's particulars changed
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Director resigned
dot icon18/04/2006
Accounts made up to 2005-08-31
dot icon28/03/2006
Return made up to 22/12/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon11/10/2005
New director appointed
dot icon02/08/2005
Accounts made up to 2004-08-31
dot icon18/01/2005
Return made up to 22/12/04; full list of members
dot icon15/09/2004
New director appointed
dot icon06/03/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon10/02/2004
Accounts made up to 2003-08-31
dot icon06/01/2004
Return made up to 29/12/03; full list of members
dot icon19/12/2003
Secretary's particulars changed;director's particulars changed
dot icon19/12/2003
Director's particulars changed
dot icon10/04/2003
Accounts made up to 2002-08-31
dot icon03/01/2003
Return made up to 29/12/02; full list of members
dot icon16/05/2002
Certificate of change of name
dot icon15/05/2002
Accounts made up to 2001-08-31
dot icon05/02/2002
Return made up to 29/12/01; full list of members
dot icon05/02/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon27/04/2001
Accounts made up to 2000-08-31
dot icon29/01/2001
New director appointed
dot icon09/01/2001
Return made up to 29/12/00; full list of members
dot icon05/04/2000
Registered office changed on 05/04/00 from: 33-35 cantelupe road east grinstead west sussex RH19 3BE
dot icon28/01/2000
Accounts made up to 1999-08-31
dot icon05/01/2000
Return made up to 29/12/99; full list of members
dot icon09/12/1999
Director's particulars changed
dot icon12/01/1999
Accounts made up to 1998-08-31
dot icon11/01/1999
Return made up to 29/12/98; full list of members
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
Director's particulars changed
dot icon11/06/1998
Secretary's particulars changed;director's particulars changed
dot icon27/01/1998
Return made up to 29/12/97; full list of members
dot icon27/01/1998
Director's particulars changed
dot icon10/12/1997
New director appointed
dot icon14/11/1997
Accounts made up to 1997-08-31
dot icon20/05/1997
Ad 30/04/97--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Resolutions
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New secretary appointed
dot icon03/01/1997
Return made up to 29/12/96; full list of members
dot icon19/11/1996
Accounts made up to 1996-08-31
dot icon15/10/1996
Location of register of members
dot icon11/07/1996
Auditor's resignation
dot icon24/06/1996
Full group accounts made up to 1995-08-31
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/02/1996
Return made up to 29/12/95; full list of members
dot icon05/02/1996
Particulars of mortgage/charge
dot icon30/06/1995
Full group accounts made up to 1994-08-31
dot icon27/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Full group accounts made up to 1993-08-31
dot icon14/01/1994
Return made up to 29/12/93; no change of members
dot icon10/12/1993
Particulars of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon01/06/1993
Director's particulars changed
dot icon01/06/1993
Director's particulars changed
dot icon12/02/1993
Registered office changed on 12/02/93 from: 1 hartfield road forest row east sussex RH18 5DN
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon11/01/1993
Full accounts made up to 1992-08-31
dot icon07/01/1993
Return made up to 29/12/92; full list of members
dot icon08/06/1992
Resolutions
dot icon24/01/1992
Full accounts made up to 1991-08-31
dot icon08/01/1992
Return made up to 29/12/91; no change of members
dot icon16/10/1991
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Declaration of satisfaction of mortgage/charge
dot icon30/08/1991
Particulars of mortgage/charge
dot icon27/08/1991
Particulars of mortgage/charge
dot icon07/05/1991
New director appointed
dot icon07/05/1991
Secretary resigned;new secretary appointed
dot icon05/03/1991
Return made up to 31/12/90; no change of members
dot icon30/01/1991
Full accounts made up to 1990-08-31
dot icon22/03/1990
Return made up to 29/12/89; full list of members
dot icon21/12/1989
Full accounts made up to 1989-08-31
dot icon22/09/1989
Wd 15/09/89 ad 30/08/89--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Nc inc already adjusted
dot icon13/01/1989
Accounts made up to 1988-08-31
dot icon21/09/1988
Particulars of contract relating to shares
dot icon21/09/1988
Wd 06/09/88 ad 30/08/88--------- £ si 25000@1=25000 £ ic 5000/30000
dot icon21/09/1988
Memorandum and Articles of Association
dot icon21/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
£ nc 5000/100000
dot icon25/07/1988
Return made up to 13/05/88; full list of members
dot icon24/05/1988
Accounts made up to 1987-08-31
dot icon20/02/1988
Particulars of mortgage/charge
dot icon02/12/1987
Director resigned
dot icon16/10/1987
Director resigned
dot icon23/08/1987
Registered office changed on 23/08/87 from: sovereign house 212/224 shaftesbury avenue london WC2H 8HQ
dot icon12/02/1987
Group of companies' accounts made up to 1986-08-31
dot icon12/02/1987
Return made up to 28/01/87; full list of members
dot icon10/10/1986
Memorandum and Articles of Association
dot icon10/10/1986
Gazettable document
dot icon30/09/1986
Certificate of change of name
dot icon18/09/1986
New director appointed
dot icon12/07/1986
Group of companies' accounts made up to 1985-08-31
dot icon12/07/1986
Return made up to 23/06/86; full list of members
dot icon02/08/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
Pozzi, Andrea
Director
19/01/2022 - Present
32
Saunders, Michael Potter
Director
14/10/2019 - 19/01/2022
24
Saunders, Michael Potter
Director
28/10/2014 - 31/01/2018
24
Kowszun, James Stephen Peregrine
Director
14/10/2019 - 30/11/2023
14
Hunter, Diana
Director
18/05/2016 - 19/03/2018
52

Persons with Significant Control

5
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 BIBENDUM OFF TRADE LIMITED

BIBENDUM OFF TRADE LIMITED is an(a) Active company incorporated on 02/08/1982 with the registered office located at 16 St Martin’S Le Grand, St. Martin's Le Grand, London EC1A 4EN. There are currently 2 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 BIBENDUM OFF TRADE LIMITED?

toggle

BIBENDUM OFF TRADE LIMITED is currently Active. It was registered on 02/08/1982 .

Where is BIBENDUM OFF TRADE LIMITED located?

toggle

BIBENDUM OFF TRADE LIMITED is registered at 16 St Martin’S Le Grand, St. Martin's Le Grand, London EC1A 4EN.

What does BIBENDUM OFF TRADE LIMITED do?

toggle

BIBENDUM OFF TRADE LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BIBENDUM OFF TRADE LIMITED?

toggle

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