BIPLANE BIDCO (UK) LIMITED

Register to unlock more data on OkredoRegister

BIPLANE BIDCO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09693921

Incorporation date

20/07/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2015)
dot icon22/09/2025
Change of details for Csc Cls (Uk) Limited as a person with significant control on 2025-07-21
dot icon16/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Change of details for Csc Cls (Uk) Limited as a person with significant control on 2025-07-21
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-21
dot icon14/12/2024
Change of details for Intertrust (Uk) Limited as a person with significant control on 2024-12-09
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon09/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon27/04/2023
Cessation of Intertrust Nv as a person with significant control on 2022-11-15
dot icon26/04/2023
Notification of Intertrust (Uk) Limited as a person with significant control on 2022-11-15
dot icon07/10/2022
Change of details for Intertrust Nv as a person with significant control on 2022-09-30
dot icon31/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon09/08/2022
Director's details changed for Mrs Laura Jane Butler on 2022-02-28
dot icon09/08/2022
Appointment of Mrs Laura Jane Butler as a director on 2022-02-28
dot icon01/08/2022
Termination of appointment of Tania Bearryman as a director on 2022-02-28
dot icon03/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon16/03/2020
Registered office address changed from , 35 Great St. Helen's, London, EC3A 6AP, England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-16
dot icon22/10/2019
Termination of appointment of Adrian John Franklin as a director on 2019-10-18
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon26/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/09/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon08/02/2018
Withdrawal of a person with significant control statement on 2018-02-08
dot icon15/09/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon12/09/2017
Notification of Intertrust Nv as a person with significant control on 2016-09-23
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Statement by Directors
dot icon25/08/2017
Statement of capital on 2017-08-25
dot icon25/08/2017
Solvency Statement dated 25/08/17
dot icon25/08/2017
Resolutions
dot icon24/08/2017
Termination of appointment of Simon William Mackenzie as a director on 2017-08-23
dot icon24/08/2017
Termination of appointment of Niall James Paterson Husbands as a director on 2017-08-23
dot icon10/08/2017
Appointment of Niall James Paterson Husbands as a director on 2017-07-17
dot icon10/08/2017
Appointment of Tania Bearryman as a director on 2017-07-17
dot icon10/08/2017
Termination of appointment of Philip John Le Cornu as a director on 2017-07-14
dot icon10/08/2017
Termination of appointment of Paul James Willing as a director on 2017-07-17
dot icon27/01/2017
Appointment of Mr Adrian John Franklin as a director on 2017-01-23
dot icon27/01/2017
Appointment of Mr Simon William Mackenzie as a director on 2016-10-18
dot icon27/01/2017
Appointment of Ms Nicola Margaret Giraud as a director on 2017-01-04
dot icon27/01/2017
Appointment of Mr Philip John Le Cornu as a director on 2016-10-18
dot icon18/01/2017
Termination of appointment of Christopher Stewart Hanna as a director on 2016-10-18
dot icon18/01/2017
Termination of appointment of Ian David Hadfield Wood as a director on 2016-10-18
dot icon02/11/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon22/09/2016
Group of companies' accounts made up to 2016-01-31
dot icon09/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon10/05/2016
Registered office address changed from , 6th Floor 11 Old Jewry, London, EC2R 8DU, United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2016-05-10
dot icon15/01/2016
Current accounting period shortened from 2016-07-31 to 2016-01-31
dot icon22/12/2015
Registration of charge 096939210003, created on 2015-12-17
dot icon08/12/2015
Registration of charge 096939210002, created on 2015-12-04
dot icon07/09/2015
Registration of charge 096939210001, created on 2015-09-02
dot icon21/08/2015
Resolutions
dot icon11/08/2015
Appointment of Mr Christopher Stewart Hanna as a director on 2015-07-20
dot icon11/08/2015
Appointment of Mr Ian David Hadfield Wood as a director on 2015-07-20
dot icon04/08/2015
Resolutions
dot icon20/07/2015
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanna, Christopher Stewart
Director
20/07/2015 - 18/10/2016
23
Bearryman, Tania
Director
17/07/2017 - 28/02/2022
10
Le Cornu, Philip John
Director
18/10/2016 - 14/07/2017
15
Willing, Paul James
Director
20/07/2015 - 17/07/2017
19
Husbands, Niall James Paterson
Director
17/07/2017 - 23/08/2017
3

Persons with Significant Control

2
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 BIPLANE BIDCO (UK) LIMITED

BIPLANE BIDCO (UK) LIMITED is an(a) Active company incorporated on 20/07/2015 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 BIPLANE BIDCO (UK) LIMITED?

toggle

BIPLANE BIDCO (UK) LIMITED is currently Active. It was registered on 20/07/2015 .

Where is BIPLANE BIDCO (UK) LIMITED located?

toggle

BIPLANE BIDCO (UK) LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does BIPLANE BIDCO (UK) LIMITED do?

toggle

BIPLANE BIDCO (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BIPLANE BIDCO (UK) LIMITED?

toggle

The latest filing was on 22/09/2025: Change of details for Csc Cls (Uk) Limited as a person with significant control on 2025-07-21.