BIDVEST NOONAN (UK) LIMITED

Register to unlock more data on OkredoRegister

BIDVEST NOONAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049403

Incorporation date

19/02/2004

Size

Full

Contacts

Registered address

Registered address

5th Floor South, Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon10/04/2026
Full accounts made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/02/2026
Registered office address changed from 15 st Botolph Street London EC3A 7BB United Kingdom to 5th Floor South, Dashwood House 69 Old Broad Street London EC2M 1QS on 2026-02-23
dot icon20/02/2026
Director's details changed for Mr Cormac Sheils on 2026-02-19
dot icon09/04/2025
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to One St. Peters Square Manchester M2 3DE
dot icon07/04/2025
Termination of appointment of Edward Cameron Ingram as a director on 2025-03-24
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon28/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon11/09/2024
Appointment of Sarah Cathcart as a director on 2022-02-23
dot icon11/09/2024
Appointment of Rebecca Matthews as a secretary on 2024-08-08
dot icon25/08/2024
Termination of appointment of John Fintan Connolly as a director on 2024-08-12
dot icon20/08/2024
Termination of appointment of Rajiv Gupta as a secretary on 2024-08-08
dot icon23/06/2024
Termination of appointment of Rajiv Gupta as a director on 2024-06-07
dot icon02/04/2024
Full accounts made up to 2023-06-30
dot icon28/02/2024
Termination of appointment of Jeffrey Paul Flanagan as a director on 2024-02-07
dot icon28/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon10/11/2023
Appointment of Rajiv Gupta as a director on 2023-10-19
dot icon09/11/2023
Appointment of Rajiv Gupta as a secretary on 2023-10-19
dot icon09/11/2023
Termination of appointment of Una Irene Geraldine Ni Mhurchu as a secretary on 2023-10-19
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon12/01/2023
Full accounts made up to 2022-06-30
dot icon13/12/2022
Termination of appointment of Scott Brannigan as a director on 2022-09-28
dot icon13/12/2022
Termination of appointment of Janice Brannigan as a director on 2022-10-15
dot icon13/12/2022
Termination of appointment of Simon Paul Golesworthy as a director on 2022-10-14
dot icon03/10/2022
Appointment of Kathy Mcdermott as a director on 2022-09-07
dot icon03/10/2022
Appointment of Jeffrey Paul Flanagan as a director on 2022-09-07
dot icon03/10/2022
Termination of appointment of Charlotte Helen Marshall as a director on 2022-08-31
dot icon15/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Michael Patrick Kennedy as a director on 2022-07-31
dot icon01/08/2022
Termination of appointment of Michael Patrick Kennedy as a secretary on 2022-07-31
dot icon13/07/2022
Director's details changed for Mr Declan Doyle on 2022-07-04
dot icon29/04/2022
Full accounts made up to 2021-06-30
dot icon25/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon25/03/2022
Change of details for Crane Midco Limited as a person with significant control on 2022-02-19
dot icon23/02/2022
Appointment of Mr Simon Paul Golesworthy as a director on 2022-02-23
dot icon02/02/2022
Termination of appointment of Simon Kenneth Giles as a director on 2022-01-31
dot icon19/11/2021
Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 2021-11-19
dot icon14/10/2021
Appointment of Mr Simon Kenneth Giles as a director on 2021-08-11
dot icon13/10/2021
Appointment of Ms Charlotte Helen Marshall as a director on 2021-08-11
dot icon13/10/2021
Appointment of Mr Guy Pakenham as a director on 2021-08-11
dot icon13/10/2021
Termination of appointment of Mary Kealy as a director on 2021-08-11
dot icon13/10/2021
Appointment of Mr Scott Brannigan as a director on 2021-08-11
dot icon18/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon09/03/2021
Full accounts made up to 2020-06-30
dot icon25/11/2020
Appointment of Mary Kealy as a director on 2020-09-16
dot icon01/09/2020
Termination of appointment of John Macinnes as a director on 2020-08-31
dot icon08/07/2020
Termination of appointment of Robert Cattell as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of John O'donoghue as a director on 2020-06-30
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon20/02/2020
Change of details for Crane Midco Limited as a person with significant control on 2019-11-20
dot icon13/02/2020
Termination of appointment of Paul Harvey as a director on 2019-12-17
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon09/12/2019
Memorandum and Articles of Association
dot icon09/12/2019
Resolutions
dot icon02/12/2019
Resolutions
dot icon20/11/2019
Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 2019-11-20
dot icon19/11/2019
Satisfaction of charge 2 in full
dot icon19/11/2019
Satisfaction of charge 1 in full
dot icon19/11/2019
Satisfaction of charge 5 in full
dot icon19/11/2019
Satisfaction of charge 4 in full
dot icon19/11/2019
Satisfaction of charge 3 in full
dot icon18/06/2019
Appointment of Mr Michael Patrick Kennedy as a secretary on 2019-06-01
dot icon18/06/2019
Appointment of Mr Michael Patrick Kennedy as a director on 2019-06-01
dot icon18/06/2019
Termination of appointment of Declan Doyle as a secretary on 2019-06-01
dot icon18/06/2019
Appointment of Mr Edward Cameron Ingram as a director on 2019-06-01
dot icon14/03/2019
Auditor's resignation
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/02/2019
Director's details changed for Mr John Fintan Connolly on 2019-02-26
dot icon25/02/2019
Full accounts made up to 2018-06-30
dot icon19/11/2018
Appointment of Mr Robert Cattell as a director on 2018-10-25
dot icon19/11/2018
Appointment of Ms Janice Brannigan as a director on 2018-10-25
dot icon10/10/2018
Director's details changed for Fintan Connolly on 2018-10-10
dot icon08/03/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon05/03/2018
Director's details changed for Declan Doyle on 2018-02-23
dot icon22/02/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon02/01/2018
Appointment of Mr Paul Harvey as a director on 2017-11-24
dot icon27/11/2017
Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ to Ground Floor 47 Paul Street London EC2A 4LP on 2017-11-27
dot icon02/10/2017
Termination of appointment of Raymond Christopher Foran as a director on 2017-09-30
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of John Gavin Loughrey as a director on 2017-08-21
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Director's details changed for Mr Raymond Christopher Foran on 2016-05-03
dot icon23/05/2016
Appointment of Mr Cormac Sheils as a director on 2016-04-29
dot icon02/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Secretary's details changed for Declan Doyle on 2015-07-15
dot icon13/08/2015
Director's details changed for Declan Doyle on 2015-07-15
dot icon03/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 1St Floor West 459 London Road Camberley Surrey GU15 3JA to Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ on 2015-02-23
dot icon06/11/2014
Appointment of Raymond Christopher Foran as a director on 2014-10-24
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr John Gavin Loughrey on 2014-01-08
dot icon16/08/2013
Director's details changed for Mr Gavin Loughrey on 2011-06-03
dot icon23/07/2013
Secretary's details changed for Declan Doyle on 2013-07-15
dot icon23/07/2013
Director's details changed for Declan Doyle on 2013-07-15
dot icon17/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/03/2013
Director's details changed for Declan Doyle on 2013-02-19
dot icon01/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon01/03/2013
Secretary's details changed for Declan Doyle on 2013-02-19
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Director's details changed for Mr Gavin Loughrey on 2012-02-27
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon08/02/2012
Appointment of John Macinners as a director on 2011-12-15
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Appointment of Mr Gavin Loughrey as a director
dot icon09/06/2011
Termination of appointment of Olivia Roberts as a director
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon09/11/2010
Appointment of Olivia Eurwen Roberts as a director
dot icon09/11/2010
Termination of appointment of John Middleton as a director
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/03/2010
Director's details changed for John Middleton on 2010-02-19
dot icon05/03/2010
Register inspection address has been changed
dot icon13/12/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Ad 17/07/09\eur si 1@1=1\eur ic 0/1\
dot icon07/08/2009
Nc inc already adjusted 17/07/09
dot icon07/08/2009
Resolutions
dot icon12/05/2009
Registered office changed on 12/05/2009 from laser house 18 doman road camberley surrey GU15 sdf
dot icon27/04/2009
Memorandum and Articles of Association
dot icon23/03/2009
Return made up to 19/02/09; full list of members
dot icon21/12/2008
Resolutions
dot icon04/11/2008
Director appointed fintan connolly
dot icon31/10/2008
Appointment terminated director and secretary bernard lawlor
dot icon31/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/10/2008
Director appointed john o'donoghue
dot icon30/10/2008
Director and secretary appointed declan doyle
dot icon30/10/2008
Appointment terminated director john noonan
dot icon30/10/2008
Appointment terminated director peter smyth
dot icon30/10/2008
Location of register of members
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2008
Certificate of change of name
dot icon10/03/2008
Memorandum and Articles of Association
dot icon06/03/2008
Return made up to 19/02/08; full list of members
dot icon15/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/03/2007
Return made up to 19/02/07; full list of members
dot icon01/12/2006
Registered office changed on 01/12/06 from: 2 heap bridge, bury, lancashire BL9 7HR
dot icon07/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon07/11/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon26/04/2006
Accounts for a medium company made up to 2005-02-28
dot icon06/04/2006
Return made up to 19/02/06; full list of members
dot icon06/04/2006
Ad 17/02/05--------- £ si 49900@1
dot icon25/01/2006
Registered office changed on 25/01/06 from: bridge house, heap bridge, bury, lancashire BL9 7HT
dot icon16/01/2006
New director appointed
dot icon21/04/2005
Return made up to 19/02/05; full list of members
dot icon04/11/2004
Certificate of change of name
dot icon13/10/2004
Director's particulars changed
dot icon16/09/2004
Registered office changed on 16/09/04 from: bridge house wrap bridge bury lancashire BL9 7HT
dot icon03/09/2004
Resolutions
dot icon02/09/2004
New director appointed
dot icon27/08/2004
Certificate of change of name
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Brannigan
Director
11/08/2021 - 28/09/2022
4
Pakenham, Guy
Director
11/08/2021 - Present
7
Smyth, Peter
Director
23/08/2004 - 26/09/2008
5
Cathcart, Sarah
Director
23/02/2022 - Present
2
Kavanagh, Sean
Director
19/02/2004 - 20/02/2004
203

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 BIDVEST NOONAN (UK) LIMITED

BIDVEST NOONAN (UK) LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at 5th Floor South, Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 6 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 BIDVEST NOONAN (UK) LIMITED?

toggle

BIDVEST NOONAN (UK) LIMITED is currently Active. It was registered on 19/02/2004 .

Where is BIDVEST NOONAN (UK) LIMITED located?

toggle

BIDVEST NOONAN (UK) LIMITED is registered at 5th Floor South, Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does BIDVEST NOONAN (UK) LIMITED do?

toggle

BIDVEST NOONAN (UK) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BIDVEST NOONAN (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-06-30.