CAMELIA BIDCO LIMITED

Register to unlock more data on OkredoRegister

CAMELIA BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10863262

Incorporation date

12/07/2017

Size

Full

Contacts

Registered address

Registered address

Southbank Central, 30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2017)
dot icon15/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon01/07/2025
Termination of appointment of Martin David Franks as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Gerald Eric O'reilly as a director on 2025-06-24
dot icon17/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon10/05/2024
Termination of appointment of Charles Merfyn Rees as a director on 2024-05-01
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Solvency Statement dated 22/09/23
dot icon27/09/2023
Statement by Directors
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Solvency Statement dated 22/09/23
dot icon26/09/2023
Statement by Directors
dot icon08/09/2023
Satisfaction of charge 108632620001 in full
dot icon10/08/2023
Registration of charge 108632620002, created on 2023-08-08
dot icon26/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon24/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon28/11/2022
Appointment of Mr Lee John Perkins as a director on 2022-11-28
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon08/07/2022
Full accounts made up to 2021-09-30
dot icon28/02/2022
Termination of appointment of Philip David Rowland as a director on 2022-02-28
dot icon04/02/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon09/07/2021
Full accounts made up to 2020-09-30
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/03/2020
Change of details for Camelia Investment 3 Limited as a person with significant control on 2020-03-29
dot icon23/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon12/04/2019
Full accounts made up to 2018-09-30
dot icon19/07/2018
Director's details changed for Philip Rowland on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Michael Stoddard on 2018-07-01
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon01/07/2018
Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 2018-07-01
dot icon31/01/2018
Appointment of Mr Wayne Andrew Story as a director on 2018-01-30
dot icon14/11/2017
Appointment of Philip Rowland as a director on 2017-10-12
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon27/10/2017
Termination of appointment of Bilge Ogut as a director on 2017-10-12
dot icon27/10/2017
Registered office address changed from C/O Partners Group Uk Ltd 14th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom to 2 Burston Road Putney London SW15 6AR on 2017-10-27
dot icon27/10/2017
Current accounting period extended from 2018-07-31 to 2018-09-30
dot icon27/10/2017
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2017-10-12
dot icon27/10/2017
Appointment of Michael Stoddard as a secretary on 2017-10-12
dot icon20/10/2017
Notification of Camelia Investment 3 Limited as a person with significant control on 2017-09-22
dot icon20/10/2017
Cessation of Partners Group Holdings Ag as a person with significant control on 2017-09-22
dot icon17/10/2017
Resolutions
dot icon12/10/2017
Consolidation of shares on 2017-09-26
dot icon12/10/2017
Registration of charge 108632620001, created on 2017-10-05
dot icon10/10/2017
Resolutions
dot icon02/10/2017
Appointment of Mr Charles Merfyn Rees as a director on 2017-09-22
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon04/08/2017
Sub-division of shares on 2017-07-19
dot icon12/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
12/07/2017 - 12/10/2017
1977
Franks, Martin David
Director
18/01/2022 - 30/06/2025
94
Story, Wayne Andrew
Director
29/01/2018 - 30/12/2022
118
Perkins, Lee John
Director
28/11/2022 - Present
35
Rees, Charles Merfyn
Director
22/09/2017 - 01/05/2024
4

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 CAMELIA BIDCO LIMITED

CAMELIA BIDCO LIMITED is an(a) Active company incorporated on 12/07/2017 with the registered office located at Southbank Central, 30 Stamford Street, London SE1 9LQ. There are currently 3 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 CAMELIA BIDCO LIMITED?

toggle

CAMELIA BIDCO LIMITED is currently Active. It was registered on 12/07/2017 .

Where is CAMELIA BIDCO LIMITED located?

toggle

CAMELIA BIDCO LIMITED is registered at Southbank Central, 30 Stamford Street, London SE1 9LQ.

What does CAMELIA BIDCO LIMITED do?

toggle

CAMELIA 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 CAMELIA BIDCO LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-11 with no updates.