BUCCANEER SUBCO LIMITED

Register to unlock more data on OkredoRegister

BUCCANEER SUBCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11490774

Incorporation date

30/07/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2018)
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/08/2025
Termination of appointment of Swen Aron as a director on 2025-08-08
dot icon08/08/2025
Appointment of Krishna Kishore Maridi as a director on 2025-08-08
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/08/2024
Appointment of Mr Swen Aron as a director on 2024-08-15
dot icon20/08/2024
Termination of appointment of Jean-Jacques Charhon as a director on 2024-08-15
dot icon02/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon19/03/2024
Change of share class name or designation
dot icon19/03/2024
Particulars of variation of rights attached to shares
dot icon22/01/2024
Termination of appointment of David Golde as a director on 2024-01-04
dot icon11/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Michael Kevin Tucker as a director on 2023-11-29
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/10/2023
Appointment of Mr Scott Niehaus as a director on 2023-07-26
dot icon04/08/2023
Termination of appointment of Siddharth Ramakrishnan as a director on 2023-07-26
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon05/08/2022
Change of details for Buccaneer Bidco Limited as a person with significant control on 2022-06-28
dot icon28/06/2022
Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4PN
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 icon14/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon23/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon20/05/2021
Resolutions
dot icon20/05/2021
Memorandum and Articles of Association
dot icon11/05/2021
Appointment of Mr Jean-Jacques Charhon as a director on 2021-05-06
dot icon07/05/2021
Termination of appointment of Mitchell Blumenfeld as a director on 2021-04-22
dot icon19/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon19/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/12/2020
Second filing for the appointment of Mr Roger Dale Smith as a director
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon24/11/2020
Appointment of Mr Roger Dale Smith as a director on 2020-05-15
dot icon24/11/2020
Termination of appointment of Michael Nolte as a director on 2020-05-15
dot icon31/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon16/03/2020
Appointment of Mr Mitchell Blumenfeld as a director on 2020-01-22
dot icon16/03/2020
Appointment of Mr Michael Nolte as a director on 2020-01-22
dot icon11/02/2020
Full accounts made up to 2019-03-31
dot icon03/02/2020
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon05/09/2019
Second filed SH01 - 13/08/18 Statement of Capital eur 4500 13/08/18 Statement of Capital usd 1.2787
dot icon29/08/2019
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
Director's details changed for Siddharth Ramakrishnan on 2019-07-26
dot icon29/07/2019
Director's details changed for Mr David Golde 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 icon07/09/2018
Resolutions
dot icon07/09/2018
Resolutions
dot icon07/09/2018
Redenomination of shares. Statement of capital 2018-08-10
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon30/07/2018
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
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blumenfeld, Mitchell
Director
22/01/2020 - 22/04/2021
3
Ramakrishnan, Siddharth
Director
30/07/2018 - 26/07/2023
6
Aron, Swen
Director
15/08/2024 - 08/08/2025
10
Maridi, Krishna Kishore
Director
08/08/2025 - Present
12
Golde, David
Director
30/07/2018 - 04/01/2024
7

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 SUBCO LIMITED

BUCCANEER SUBCO LIMITED is an(a) Active company incorporated on 30/07/2018 with the registered office located at 1 London Street, Reading, Berkshire RG1 4PN. 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 BUCCANEER SUBCO LIMITED?

toggle

BUCCANEER SUBCO LIMITED is currently Active. It was registered on 30/07/2018 .

Where is BUCCANEER SUBCO LIMITED located?

toggle

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

What does BUCCANEER SUBCO LIMITED do?

toggle

BUCCANEER SUBCO 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 SUBCO LIMITED?

toggle

The latest filing was on 02/12/2025: Audit exemption subsidiary accounts made up to 2025-03-31.