BUCCANEER HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BUCCANEER HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11463144

Incorporation date

13/07/2018

Size

Group

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2018)
dot icon10/11/2025
Statement of capital on 2025-10-20
dot icon21/10/2025
Statement of capital on 2025-10-16
dot icon20/10/2025
Statement of capital on 2025-10-20
dot icon20/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon16/10/2025
Solvency Statement dated 15/10/25
dot icon16/10/2025
Statement by Directors
dot icon16/10/2025
Resolutions
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon29/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon17/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon13/05/2024
Appointment of Mr Keith Martino as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of Rob Weltman as a director on 2024-05-01
dot icon22/01/2024
Termination of appointment of David Golde as a director on 2024-01-04
dot icon01/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/08/2023
Termination of appointment of Siddharth Ramakrishnan as a director on 2023-07-26
dot icon04/08/2023
Appointment of Mr Scott Niehaus as a director on 2023-07-26
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon08/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon28/06/2022
Registered office address changed from Ground Floor, Waterfront Building Manbre Road London W6 9RH England to 1 London Street Reading Berkshire RG1 4PN on 2022-06-28
dot icon28/06/2022
Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4PN
dot icon19/04/2022
Resolutions
dot icon14/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Statement of capital on 2022-04-07
dot icon06/04/2022
Resolutions
dot icon06/04/2022
Statement by Directors
dot icon06/04/2022
Solvency Statement dated 05/04/22
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon16/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon09/09/2021
Confirmation statement made on 2021-07-12 with updates
dot icon03/09/2021
Statement of capital following an allotment of shares on 2020-12-02
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Resolutions
dot icon22/06/2021
Change of share class name or designation
dot icon19/04/2021
Resolutions
dot icon07/04/2021
Appointment of Mr Roger Dale Smith as a director on 2020-07-10
dot icon03/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Linda Baddour as a director on 2020-04-01
dot icon17/08/2020
Termination of appointment of Michael Nolte as a director on 2020-05-08
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon27/04/2020
Statement of capital following an allotment of shares on 2019-11-06
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon27/04/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/10/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-05
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-14
dot icon30/08/2019
Register(s) moved to registered inspection location 1 London Street Reading RG1 4PN
dot icon29/08/2019
Register inspection address has been changed to 1 London Street Reading RG1 4PN
dot icon29/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon26/07/2019
Director's details changed for Mr David Golde on 2019-07-26
dot icon26/07/2019
Director's details changed for Siddharth Ramakrishnan on 2019-07-26
dot icon20/02/2019
Registered office address changed from The Blade 11th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom to Ground Floor, Waterfront Building Manbre Road London W6 9RH on 2019-02-20
dot icon04/01/2019
Appointment of Mr Richard Thomas as a director on 2018-12-19
dot icon04/01/2019
Appointment of Mr John Hubbard as a director on 2018-12-19
dot icon27/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-05
dot icon26/11/2018
Change of share class name or designation
dot icon26/11/2018
Particulars of variation of rights attached to shares
dot icon06/11/2018
Resolutions
dot icon02/11/2018
Termination of appointment of Rachael Claire Wyllie as a director on 2018-10-22
dot icon09/10/2018
Particulars of variation of rights attached to shares
dot icon09/10/2018
Redenomination of shares. Statement of capital 2018-09-05
dot icon09/10/2018
Change of share class name or designation
dot icon09/10/2018
Sub-division of shares on 2018-09-05
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon02/10/2018
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon20/09/2018
Resolutions
dot icon19/09/2018
Appointment of Mr Bob Conway as a director on 2018-09-05
dot icon18/09/2018
Appointment of Mr Jean-Pierre Conte as a director on 2018-09-05
dot icon18/09/2018
Appointment of Mr Rob Weltman as a director on 2018-09-05
dot icon18/09/2018
Appointment of Mr Michael Nolte as a director on 2018-09-05
dot icon18/09/2018
Appointment of Mrs Rachael Claire Wyllie as a director on 2018-09-05
dot icon13/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolte, Michael
Director
05/09/2018 - 08/05/2020
8
Smith, Roger Dale
Director
10/07/2020 - Present
20
Baddour, Linda
Director
01/04/2020 - Present
-
Conway, Bob
Director
05/09/2018 - Present
-
Niehaus, Scott
Director
26/07/2023 - Present
6

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 BUCCANEER HOLDCO LIMITED

BUCCANEER HOLDCO LIMITED is an(a) Active company incorporated on 13/07/2018 with the registered office located at 1 London Street, Reading, Berkshire RG1 4PN. 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 BUCCANEER HOLDCO LIMITED?

toggle

BUCCANEER HOLDCO LIMITED is currently Active. It was registered on 13/07/2018 .

Where is BUCCANEER HOLDCO LIMITED located?

toggle

BUCCANEER HOLDCO LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4PN.

What does BUCCANEER HOLDCO LIMITED do?

toggle

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

What is the latest filing for BUCCANEER HOLDCO LIMITED?

toggle

The latest filing was on 10/11/2025: Statement of capital on 2025-10-20.