CAMELOT UK BIDCO LIMITED

Register to unlock more data on OkredoRegister

CAMELOT UK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10267893

Incorporation date

07/07/2016

Size

Full

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2016)
dot icon27/04/2026
Director's details changed for Justin Paul Jonathan Allen on 2026-04-24
dot icon06/02/2026
Satisfaction of charge 102678930017 in full
dot icon06/02/2026
Satisfaction of charge 102678930016 in full
dot icon06/02/2026
Satisfaction of charge 102678930013 in full
dot icon06/02/2026
Satisfaction of charge 102678930012 in full
dot icon06/02/2026
Satisfaction of charge 102678930018 in full
dot icon06/02/2026
Satisfaction of charge 102678930015 in full
dot icon25/11/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon03/02/2025
Change of details for Camelot Uk Holdco Limited as a person with significant control on 2021-12-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Secretary's details changed for Justin Allen on 2024-07-31
dot icon01/08/2024
Appointment of Mr Justin Paul Jonathan Allen as a director on 2024-07-31
dot icon01/08/2024
Appointment of Justin Allen as a secretary on 2024-07-31
dot icon01/08/2024
Termination of appointment of Martin Reeves as a secretary on 2024-07-31
dot icon01/08/2024
Termination of appointment of Martin Leslie Reeves as a director on 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon04/10/2023
Appointment of Mr Martin Leslie Reeves as a director on 2023-09-30
dot icon03/10/2023
Termination of appointment of Jaspal Kaur Chahal as a director on 2023-09-30
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/12/2022
Statement by Directors
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 15/12/22
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon15/06/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-01
dot icon31/12/2021
Registered office address changed from Friars House, 160 Blackfriars Road, London, Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 2021-12-31
dot icon14/12/2021
Registration of charge 102678930021, created on 2021-12-01
dot icon14/12/2021
Registration of charge 102678930022, created on 2021-12-01
dot icon14/12/2021
Registration of charge 102678930023, created on 2021-12-01
dot icon14/12/2021
Registration of charge 102678930020, created on 2021-12-01
dot icon14/12/2021
Registration of charge 102678930024, created on 2021-12-01
dot icon10/12/2021
Registration of charge 102678930019, created on 2021-12-01
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon05/12/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon05/12/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Termination of appointment of Stephen Paul Hartman as a director on 2021-08-31
dot icon08/09/2021
Appointment of Mrs Jaspal Kaur Chahal as a director on 2021-08-31
dot icon17/08/2021
Statement of capital following an allotment of shares on 2020-10-01
dot icon13/08/2021
Statement of capital following an allotment of shares on 2020-09-28
dot icon10/08/2021
Statement of capital following an allotment of shares on 2020-02-28
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon26/03/2021
Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ England to Friars House, 160 Blackfriars Road, London, Blackfriars Road London SE1 8EZ on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Stephen Paul Hartman on 2021-03-26
dot icon26/03/2021
Termination of appointment of Stephen Paul Hartman as a secretary on 2021-03-18
dot icon26/03/2021
Appointment of Mr Martin Reeves as a secretary on 2021-03-18
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon25/11/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon30/03/2020
Full accounts made up to 2018-12-31
dot icon22/12/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon19/11/2019
Registration of charge 102678930018, created on 2019-10-31
dot icon18/11/2019
Registration of charge 102678930015, created on 2019-10-31
dot icon18/11/2019
Registration of charge 102678930017, created on 2019-10-31
dot icon18/11/2019
Registration of charge 102678930012, created on 2019-10-31
dot icon18/11/2019
Registration of charge 102678930014, created on 2019-10-31
dot icon18/11/2019
Registration of charge 102678930016, created on 2019-10-31
dot icon18/11/2019
Registration of charge 102678930013, created on 2019-10-31
dot icon14/11/2019
Registration of charge 102678930008, created on 2019-10-31
dot icon14/11/2019
Registration of charge 102678930009, created on 2019-10-31
dot icon14/11/2019
Registration of charge 102678930010, created on 2019-10-31
dot icon14/11/2019
Registration of charge 102678930011, created on 2019-10-31
dot icon14/11/2019
Registration of charge 102678930007, created on 2019-10-31
dot icon13/11/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/11/2019
Satisfaction of charge 102678930001 in full
dot icon04/11/2019
Satisfaction of charge 102678930003 in full
dot icon04/11/2019
Satisfaction of charge 102678930004 in full
dot icon04/11/2019
Satisfaction of charge 102678930005 in full
dot icon04/11/2019
Satisfaction of charge 102678930002 in full
dot icon04/11/2019
Satisfaction of charge 102678930006 in full
dot icon28/10/2019
Second filing of a statement of capital following an allotment of shares on 2017-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon06/08/2019
Confirmation statement made on 2019-07-06 with updates
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon15/01/2018
Full accounts made up to 2016-12-31
dot icon01/10/2017
Appointment of Andrew Graham Wright as a director on 2017-09-29
dot icon01/10/2017
Termination of appointment of Wendy Jane Newman as a director on 2017-09-29
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon10/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon10/08/2017
Cessation of Gerald W. Schwartz as a person with significant control on 2016-08-05
dot icon08/08/2017
Notification of Camelot Uk Holdco Limited as a person with significant control on 2016-08-05
dot icon08/05/2017
Previous accounting period shortened from 2017-12-31 to 2016-12-31
dot icon15/02/2017
Registered office address changed from 77 Hatton Garden London EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2017-02-15
dot icon25/01/2017
Appointment of Mr Stephen Paul Hartman as a secretary on 2017-01-25
dot icon06/01/2017
Resolutions
dot icon06/01/2017
Memorandum and Articles of Association
dot icon31/10/2016
Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 77 Hatton Garden London EC1N 8JS on 2016-10-31
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon24/10/2016
Registration of charge 102678930006, created on 2016-10-03
dot icon21/10/2016
Memorandum and Articles of Association
dot icon21/10/2016
Resolutions
dot icon20/10/2016
Registration of charge 102678930002, created on 2016-10-03
dot icon20/10/2016
Registration of charge 102678930003, created on 2016-10-03
dot icon20/10/2016
Registration of charge 102678930004, created on 2016-10-03
dot icon20/10/2016
Registration of charge 102678930005, created on 2016-10-04
dot icon11/10/2016
Registration of charge 102678930001, created on 2016-10-03
dot icon07/10/2016
Termination of appointment of Nigel Wright as a director on 2016-10-06
dot icon06/10/2016
Appointment of Stephen Paul Hartman as a director on 2016-10-05
dot icon06/10/2016
Termination of appointment of Chrisanth Werner Gradischnig as a director on 2016-10-06
dot icon06/10/2016
Appointment of Wendy Jane Newman as a director on 2016-10-05
dot icon06/10/2016
Termination of appointment of Anthony David Morgan as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of David Robert Hirsch as a director on 2016-10-06
dot icon22/09/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon17/08/2016
Appointment of Mr Chrisanth Werner Gradischnig as a director on 2016-08-16
dot icon12/08/2016
Appointment of Mr David Robert Hirsch as a director on 2016-08-12
dot icon12/08/2016
Appointment of Mr Nigel Wright as a director on 2016-08-12
dot icon07/07/2016
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
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Andrew Graham
Director
29/09/2017 - Present
44
Chahal, Jaspal Kaur
Director
31/08/2021 - 30/09/2023
62
Hartman, Stephen Paul
Director
05/10/2016 - 31/08/2021
27
Newman, Wendy Jane
Director
05/10/2016 - 29/09/2017
8
Reeves, Martin Leslie
Director
30/09/2023 - 31/07/2024
26

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 CAMELOT UK BIDCO LIMITED

CAMELOT UK BIDCO LIMITED is an(a) Active company incorporated on 07/07/2016 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. 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 CAMELOT UK BIDCO LIMITED?

toggle

CAMELOT UK BIDCO LIMITED is currently Active. It was registered on 07/07/2016 .

Where is CAMELOT UK BIDCO LIMITED located?

toggle

CAMELOT UK BIDCO LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CAMELOT UK BIDCO LIMITED do?

toggle

CAMELOT UK 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 CAMELOT UK BIDCO LIMITED?

toggle

The latest filing was on 27/04/2026: Director's details changed for Justin Paul Jonathan Allen on 2026-04-24.