BOOK RETAIL BIDCO LIMITED

Register to unlock more data on OkredoRegister

BOOK RETAIL BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11284041

Incorporation date

29/03/2018

Size

Small

Contacts

Registered address

Registered address

203-206 Piccadilly, London W1J 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2018)
dot icon20/01/2026
Accounts for a small company made up to 2025-05-03
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon24/06/2025
Appointment of Mr Raymond Hedberg as a director on 2025-06-20
dot icon01/04/2025
Termination of appointment of Aleksis Razmuss as a director on 2025-03-28
dot icon14/03/2025
Appointment of Ms Kate Skipper as a director on 2025-03-12
dot icon14/03/2025
Appointment of Karen Deborah Ashworth as a director on 2025-03-12
dot icon20/01/2025
Full accounts made up to 2024-04-27
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon18/11/2024
Registration of charge 112840410005, created on 2024-11-12
dot icon18/09/2024
Satisfaction of charge 112840410002 in full
dot icon18/09/2024
Satisfaction of charge 112840410003 in full
dot icon12/09/2024
Registration of charge 112840410004, created on 2024-09-09
dot icon26/07/2024
Change of details for Mr Paul Elliot Singer as a person with significant control on 2024-06-21
dot icon31/01/2024
Full accounts made up to 2023-04-29
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon27/11/2023
Termination of appointment of Christopher Daniel Mucha as a director on 2023-11-24
dot icon29/03/2023
Confirmation statement made on 2022-12-14 with updates
dot icon19/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon05/12/2022
Appointment of Fiona Johnston as a secretary on 2022-12-05
dot icon16/06/2022
Termination of appointment of Elisabeth Sullivan as a secretary on 2022-06-10
dot icon28/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-25
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon11/04/2022
Group of companies' accounts made up to 2021-04-24
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/01/2022
Appointment of Elisabeth Sullivan as a secretary on 2021-12-31
dot icon28/01/2022
Termination of appointment of Laila Aslam as a secretary on 2021-12-31
dot icon09/08/2021
Appointment of Mr Gordon Matthew Singer as a director on 2021-07-23
dot icon19/06/2021
Group of companies' accounts made up to 2020-04-25
dot icon09/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon29/01/2021
Cessation of Book Retail Midco Limited as a person with significant control on 2018-04-26
dot icon29/01/2021
Notification of Book Retail Midco Limited as a person with significant control on 2018-04-13
dot icon28/01/2021
Cessation of Paul Elliott Singer as a person with significant control on 2018-07-18
dot icon28/01/2021
Notification of Paul Elliott Singer as a person with significant control on 2018-04-26
dot icon26/01/2021
Cessation of Paul Elliott Singer as a person with significant control on 2018-04-13
dot icon26/01/2021
Notification of Paul Elliott Singer as a person with significant control on 2018-03-29
dot icon24/12/2020
Notification of Paul Elliot Singer as a person with significant control on 2018-07-18
dot icon26/10/2020
Appointment of Ms Laila Aslam as a secretary on 2020-07-01
dot icon02/06/2020
Termination of appointment of Alison Campbell as a secretary on 2020-06-01
dot icon03/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/01/2020
Group of companies' accounts made up to 2019-04-27
dot icon24/12/2019
Registration of charge 112840410003, created on 2019-12-18
dot icon28/10/2019
Termination of appointment of Marina Groenberg as a director on 2019-10-21
dot icon10/09/2019
Resolutions
dot icon04/09/2019
Resolutions
dot icon27/08/2019
Registration of charge 112840410002, created on 2019-08-19
dot icon23/08/2019
Satisfaction of charge 112840410001 in full
dot icon22/08/2019
Statement by Directors
dot icon22/08/2019
Statement of capital on 2019-08-22
dot icon22/08/2019
Solvency Statement dated 19/08/19
dot icon22/08/2019
Resolutions
dot icon22/08/2019
Statement by Directors
dot icon22/08/2019
Statement of capital on 2019-08-22
dot icon22/08/2019
Solvency Statement dated 19/08/19
dot icon22/08/2019
Resolutions
dot icon24/04/2019
Current accounting period extended from 2019-03-31 to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon03/04/2019
Notification of Book Retail Midco Limited as a person with significant control on 2018-07-23
dot icon03/04/2019
Withdrawal of a person with significant control statement on 2019-04-03
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon22/10/2018
Appointment of Mr Christopher Daniel Mucha as a director on 2018-10-12
dot icon21/10/2018
Director's details changed for Ms Marina Groenberg on 2018-06-22
dot icon25/09/2018
Second filing for the appointment of Marina Groenberg as a director
dot icon12/09/2018
Second filing for the appointment of Ms Marina Groenberg as a director
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon05/07/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-01
dot icon27/06/2018
Appointment of Alison Campbell as a secretary on 2018-06-22
dot icon22/06/2018
Registered office address changed from 8 Sackville Street London W1S 3DG England to 203-206 Piccadilly London W1J 9HD on 2018-06-22
dot icon22/06/2018
Termination of appointment of Crestbridge Uk Limited as a secretary on 2018-06-22
dot icon20/06/2018
Register inspection address has been changed to Rpc Tower Bridge House St. Katharines Way London E1W 1AA
dot icon15/06/2018
Appointment of Crestbridge Uk Limited as a secretary on 2018-04-26
dot icon15/06/2018
Appointment of Mr Achilles James Daunt as a director on 2018-06-01
dot icon15/06/2018
Appointment of Ms Marina Gronberg as a director on 2018-06-01
dot icon15/06/2018
Appointment of Mr Aleksis Razmuss as a director on 2018-05-30
dot icon15/06/2018
Appointment of Mr Edouard Joseph Larnaudie De Ferrand as a director on 2018-05-30
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon05/06/2018
Registration of charge 112840410001, created on 2018-06-01
dot icon13/04/2018
Registered office address changed from 8 Sackville Street London W1S 3DG England to 8 Sackville Street London W1S 3DG on 2018-04-13
dot icon13/04/2018
Registered office address changed from 116 Park Street London W1K 6AF United Kingdom to 8 Sackville Street London W1S 3DG on 2018-04-13
dot icon29/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Daunt, Achilles James
Director
01/06/2018 - Present
16
Razmuss, Aleksis
Director
30/05/2018 - 28/03/2025
10
Best, Paul
Director
29/03/2018 - Present
20
Skipper, Kate
Director
12/03/2025 - Present
14
Singer, Gordon Matthew
Director
23/07/2021 - Present
3

Persons with Significant Control

6
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 BOOK RETAIL BIDCO LIMITED

BOOK RETAIL BIDCO LIMITED is an(a) Active company incorporated on 29/03/2018 with the registered office located at 203-206 Piccadilly, London W1J 9HD. There are currently 8 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 BOOK RETAIL BIDCO LIMITED?

toggle

BOOK RETAIL BIDCO LIMITED is currently Active. It was registered on 29/03/2018 .

Where is BOOK RETAIL BIDCO LIMITED located?

toggle

BOOK RETAIL BIDCO LIMITED is registered at 203-206 Piccadilly, London W1J 9HD.

What does BOOK RETAIL BIDCO LIMITED do?

toggle

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

What is the latest filing for BOOK RETAIL BIDCO LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a small company made up to 2025-05-03.