BIDX1 ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BIDX1 ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11454833

Incorporation date

09/07/2018

Size

Group

Contacts

Registered address

Registered address

Henry Wood House, 4 - 5 Langham Place, London W1B 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2018)
dot icon12/03/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon09/10/2025
Secretary's details changed for Mr Jonathan Fenn on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Patrick Hatfield Carey on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Mark Horgan on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Stephen Mccarthy on 2025-10-09
dot icon10/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon19/03/2025
Appointment of Mr Jonathan Fenn as a secretary on 2025-03-13
dot icon10/02/2025
Appointment of Mr Mark Horgan as a director on 2024-11-28
dot icon10/02/2025
Appointment of Mr Stephen Mccarthy as a director on 2024-11-28
dot icon10/02/2025
Termination of appointment of Denis Creighton as a director on 2024-11-28
dot icon10/02/2025
Termination of appointment of Daniele Della Seta as a director on 2024-11-28
dot icon10/02/2025
Cessation of Space Property Investment Holdings Limited as a person with significant control on 2024-11-28
dot icon10/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/02/2025
Termination of appointment of Michael Patrick Murphy as a director on 2024-10-17
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon07/11/2024
Registered office address changed from , 11-12 Hanover Square C/O Pollen Street Capital, London, W1S 1JJ, England to Henry Wood House 4 - 5 Langham Place London W1B 3DG on 2024-11-07
dot icon24/07/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon08/07/2024
Registered office address changed from , 11-12 Hanover Square, London, W1S 1JJ, England to Henry Wood House 4 - 5 Langham Place London W1B 3DG on 2024-07-08
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon04/06/2024
Termination of appointment of Stephen Mc Carthy as a director on 2024-05-29
dot icon20/05/2024
Appointment of Mr Denis Creighton as a director on 2024-05-07
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon30/04/2024
Termination of appointment of James William Scott as a director on 2024-04-24
dot icon19/01/2024
Termination of appointment of Vicente Vazquez Bouza as a director on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon17/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Grenville Turner as a director on 2023-08-22
dot icon31/03/2023
Appointment of Mr Stephen Mc Carthy as a director on 2023-03-22
dot icon31/03/2023
Appointment of Mr Michael Patrick Murphy as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Jonathan Fenn as a director on 2023-03-22
dot icon30/03/2023
Appointment of Mr Jonathan Fenn as a director on 2023-03-22
dot icon30/03/2023
Termination of appointment of Stephen Mccarthy as a director on 2023-03-22
dot icon30/03/2023
Termination of appointment of Michael Patrick Murphy as a director on 2023-03-22
dot icon21/03/2023
Registered office address changed from , 1st Floor 20 Savile Row, London, W1S 3PR, England to Henry Wood House 4 - 5 Langham Place London W1B 3DG on 2023-03-21
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon23/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon14/10/2022
Appointment of Mr Patrick Hatfield Carey as a director on 2022-09-30
dot icon14/10/2022
Termination of appointment of Lindsey Villon Mcmurray as a director on 2022-09-30
dot icon04/05/2022
Appointment of Mr Grenville Turner as a director on 2022-04-28
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/11/2021
Appointment of Mr Daniele Della Seta as a director on 2021-11-10
dot icon29/11/2021
Appointment of Mr Vicente Vazquez Bouza as a director on 2021-11-10
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-06
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon25/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon16/10/2019
Registered office address changed from , 75 Camberwell Church Street, London, SE5 8TU, England to Henry Wood House 4 - 5 Langham Place London W1B 3DG on 2019-10-16
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-07-27
dot icon17/07/2019
Previous accounting period shortened from 2019-07-31 to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon27/03/2019
Termination of appointment of George Harwood as a director on 2019-02-07
dot icon27/03/2019
Appointment of Mr George Harwood as a director on 2019-02-07
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon02/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-25
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon20/08/2018
Notification of Space Property Investment Holdings Limited as a person with significant control on 2018-07-25
dot icon20/08/2018
Change of details for Bidx1 Holdings Limited as a person with significant control on 2018-07-25
dot icon20/08/2018
Registered office address changed from , 8 Hanover Street, London, W1S 1YQ, United Kingdom to Henry Wood House 4 - 5 Langham Place London W1B 3DG on 2018-08-20
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon14/08/2018
Consolidation of shares on 2018-07-24
dot icon09/08/2018
Resolutions
dot icon09/08/2018
Resolutions
dot icon08/08/2018
Appointment of Mr Michael Patrick Murphy as a director on 2018-07-25
dot icon08/08/2018
Appointment of Mr Stephen Mccarthy as a director on 2018-07-25
dot icon09/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Grenville
Director
28/04/2022 - 22/08/2023
48
Horgan, Mark
Director
28/11/2024 - Present
31
Mccarthy, Stephen
Director
25/07/2018 - 22/03/2023
7
Mccarthy, Stephen
Director
28/11/2024 - Present
7
Mcmurray, Lindsey Villon
Director
09/07/2018 - 30/09/2022
40

Persons with Significant Control

3
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 BIDX1 ACQUISITIONS LIMITED

BIDX1 ACQUISITIONS LIMITED is an(a) Active company incorporated on 09/07/2018 with the registered office located at Henry Wood House, 4 - 5 Langham Place, London W1B 3DG. 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 BIDX1 ACQUISITIONS LIMITED?

toggle

BIDX1 ACQUISITIONS LIMITED is currently Active. It was registered on 09/07/2018 .

Where is BIDX1 ACQUISITIONS LIMITED located?

toggle

BIDX1 ACQUISITIONS LIMITED is registered at Henry Wood House, 4 - 5 Langham Place, London W1B 3DG.

What does BIDX1 ACQUISITIONS LIMITED do?

toggle

BIDX1 ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIDX1 ACQUISITIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-12-31 with updates.