BIDFAIR LIMITED

Register to unlock more data on OkredoRegister

BIDFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12025352

Incorporation date

30/05/2019

Size

Full

Contacts

Registered address

Registered address

34-35 New Bond Street, London W1A 2AACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2019)
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Memorandum and Articles of Association
dot icon06/01/2026
Purchase of own shares.
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-11-28
dot icon23/12/2025
Appointment of Mr Laurent Luc Christian Godineau as a director on 2025-12-22
dot icon23/12/2025
Appointment of Ms Armelle Solange Dolorès Koëlf as a director on 2025-12-22
dot icon23/12/2025
Termination of appointment of Jean Luc Berrebi as a director on 2025-12-22
dot icon02/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 120253520006
dot icon25/09/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr jean luc berrebi
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon31/01/2025
Director's details changed for Mr Jean Luc Berrebi on 2024-12-31
dot icon30/12/2024
Purchase of own shares.
dot icon11/12/2024
Change of details for Mr Patrick Drahi as a person with significant control on 2024-12-09
dot icon11/12/2024
Change of details for Mr Patrick Drahi as a person with significant control on 2024-12-11
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon12/11/2024
Termination of appointment of Sebastian Fahey as a director on 2024-10-30
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Memorandum and Articles of Association
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Cancellation of shares. Statement of capital on 2024-05-28
dot icon25/06/2024
Cancellation of shares. Statement of capital on 2024-05-28
dot icon17/06/2024
Satisfaction of charge 120253520003 in full
dot icon17/06/2024
Satisfaction of charge 120253520005 in full
dot icon13/06/2024
Purchase of own shares.
dot icon26/10/2023
Termination of appointment of Caroline Mylward as a secretary on 2023-10-18
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon24/11/2022
Change of details for Mr Patrick Drahi as a person with significant control on 2022-11-23
dot icon21/11/2022
Full accounts made up to 2021-12-31
dot icon09/11/2022
Change of details for Mr Patrick Drahi as a person with significant control on 2022-10-15
dot icon16/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon16/09/2022
Confirmation statement made on 2022-03-31 with updates
dot icon24/08/2022
Full accounts made up to 2020-12-31
dot icon25/03/2022
Cancellation of shares. Statement of capital on 2022-02-21
dot icon25/02/2022
Cancellation of shares. Statement of capital on 2020-02-21
dot icon25/02/2022
Purchase of own shares.
dot icon23/02/2022
Cancellation of shares. Statement of capital on 2020-02-21
dot icon20/12/2021
Termination of appointment of Jayne Louise Franks as a director on 2021-12-17
dot icon23/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon29/06/2021
Director's details changed for Mr Jean Luc Berrebi on 2019-05-30
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Resolutions
dot icon15/06/2021
Satisfaction of charge 120253520004 in full
dot icon15/06/2021
Satisfaction of charge 120253520001 in full
dot icon15/06/2021
Satisfaction of charge 120253520002 in full
dot icon07/06/2021
Registration of charge 120253520006, created on 2021-06-03
dot icon22/02/2021
Director's details changed for Mr Sebastian Fahey on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr Jean Luc Berrebi on 2021-02-22
dot icon16/02/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon13/01/2021
Accounts for a dormant company made up to 2019-06-30
dot icon18/12/2020
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon16/12/2020
Current accounting period shortened from 2019-12-31 to 2019-06-30
dot icon07/10/2020
Registration of charge 120253520005, created on 2020-10-05
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon01/07/2020
Sub-division of shares on 2020-06-12
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon25/02/2020
Director's details changed for Mr Sebastian Fahey on 2020-02-25
dot icon06/02/2020
Registration of charge 120253520004, created on 2020-02-04
dot icon08/01/2020
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 34-35 New Bond Street London W1A 2AA on 2020-01-08
dot icon08/01/2020
Appointment of Caroline Mylward as a secretary on 2020-01-06
dot icon16/12/2019
Director's details changed for Mr Jean Luc Berrebi on 2019-12-16
dot icon16/12/2019
Director's details changed for Jayne Louise Franks on 2019-12-16
dot icon16/12/2019
Director's details changed for Sebastian Fahey on 2019-12-16
dot icon16/12/2019
Termination of appointment of Caroline Mylward as a secretary on 2019-12-16
dot icon16/12/2019
Appointment of Caroline Mylward as a secretary on 2019-12-12
dot icon16/12/2019
Appointment of Jayne Louise Franks as a director on 2019-12-12
dot icon16/12/2019
Appointment of Sebastian Fahey as a director on 2019-12-12
dot icon16/12/2019
Termination of appointment of Laurent Godineau as a director on 2019-12-12
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon14/10/2019
Resolutions
dot icon09/10/2019
Registration of charge 120253520003, created on 2019-10-02
dot icon09/10/2019
Registration of charge 120253520001, created on 2019-10-03
dot icon09/10/2019
Registration of charge 120253520002, created on 2019-10-02
dot icon15/07/2019
Resolutions
dot icon17/06/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon31/05/2019
Resolutions
dot icon30/05/2019
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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Jayne Louise
Director
12/12/2019 - 17/12/2021
15
Fahey, Sebastian
Director
12/12/2019 - 30/10/2024
15
Godineau, Laurent
Director
30/05/2019 - 12/12/2019
1
Mylward, Caroline
Secretary
06/01/2020 - 18/10/2023
-
Berrebi, Jean Luc
Director
30/05/2019 - 22/12/2025
-

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 BIDFAIR LIMITED

BIDFAIR LIMITED is an(a) Active company incorporated on 30/05/2019 with the registered office located at 34-35 New Bond Street, London W1A 2AA. 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 BIDFAIR LIMITED?

toggle

BIDFAIR LIMITED is currently Active. It was registered on 30/05/2019 .

Where is BIDFAIR LIMITED located?

toggle

BIDFAIR LIMITED is registered at 34-35 New Bond Street, London W1A 2AA.

What does BIDFAIR LIMITED do?

toggle

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

What is the latest filing for BIDFAIR LIMITED?

toggle

The latest filing was on 09/01/2026: Resolutions.