CASPER UK BIDCO LIMITED

Register to unlock more data on OkredoRegister

CASPER UK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09189483

Incorporation date

28/08/2014

Size

Dormant

Contacts

Registered address

Registered address

125 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon24/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon10/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon18/11/2024
Satisfaction of charge 091894830006 in full
dot icon18/11/2024
Satisfaction of charge 091894830003 in full
dot icon18/11/2024
Satisfaction of charge 091894830004 in full
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon29/11/2023
Appointment of Andrew Regan Mcdonald as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of John Forrester as a director on 2023-11-28
dot icon28/11/2023
Appointment of Noelle Perkins as a director on 2023-11-28
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Brett David Soloway as a director on 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Appointment of Neil Christopher Oosthuizen Johnston as a director on 2021-06-21
dot icon25/06/2021
Termination of appointment of Duncan John Palmer as a director on 2021-02-28
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/04/2021
Full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon30/09/2020
Termination of appointment of Grace Parsons-Hann as a secretary on 2020-09-30
dot icon19/05/2020
Withdraw the company strike off application
dot icon06/05/2020
Satisfaction of charge 091894830005 in full
dot icon28/01/2020
First Gazette notice for voluntary strike-off
dot icon20/01/2020
Application to strike the company off the register
dot icon02/01/2020
Resolutions
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon23/12/2019
Statement by Directors
dot icon23/12/2019
Statement of capital on 2019-12-23
dot icon23/12/2019
Solvency Statement dated 20/12/19
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Statement by Directors
dot icon23/12/2019
Statement of capital on 2019-12-23
dot icon23/12/2019
Solvency Statement dated 20/12/19
dot icon23/12/2019
Resolutions
dot icon07/10/2019
Appointment of Grace Parsons-Hann as a secretary on 2019-09-16
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon07/08/2019
Termination of appointment of Sunita Kaushal as a director on 2019-08-05
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-12-04
dot icon16/11/2018
Satisfaction of charge 091894830001 in full
dot icon16/11/2018
Satisfaction of charge 091894830002 in full
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon22/08/2018
Registration of charge 091894830005, created on 2018-08-21
dot icon22/08/2018
Registration of charge 091894830006, created on 2018-08-21
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon04/09/2017
Cessation of Dtz Uk Guarantor Limited as a person with significant control on 2016-11-01
dot icon04/09/2017
Notification of Dtz Worldwide Limited as a person with significant control on 2016-11-01
dot icon21/04/2017
Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR
dot icon07/01/2017
Appointment of Brett Soloway as a director on 2016-12-13
dot icon21/12/2016
Appointment of Mr John Forrester as a director on 2016-12-13
dot icon21/12/2016
Appointment of Duncan Palmer as a director on 2016-12-13
dot icon21/12/2016
Appointment of Ms Sunita Kaushal as a director on 2016-12-13
dot icon21/12/2016
Termination of appointment of David Jaemin Kim as a director on 2016-12-13
dot icon20/12/2016
Termination of appointment of Anand Navinchandra Tejani as a director on 2016-12-13
dot icon20/12/2016
Termination of appointment of Rajeev Ruparelia as a director on 2016-12-13
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon15/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-12-31
dot icon14/09/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-01
dot icon14/09/2016
Second filing of the annual return made up to 2015-08-25
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon18/04/2016
Registered office address changed from , 2nd Floor Stirling Square 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom to 125 Old Broad Street London EC2N 1AR on 2016-04-18
dot icon06/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon24/09/2015
Register(s) moved to registered inspection location City Place House 55 Basinghall Street London EC2V 5EH
dot icon24/09/2015
Register inspection address has been changed to City Place House 55 Basinghall Street London EC2V 5EH
dot icon18/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon25/08/2015
Memorandum and Articles of Association
dot icon25/08/2015
Resolutions
dot icon31/07/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon17/06/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon19/11/2014
Registration of charge 091894830003, created on 2014-11-05
dot icon19/11/2014
Registration of charge 091894830004, created on 2014-11-05
dot icon17/11/2014
Appointment of Mr Anand Navinchandra Tejani as a director on 2014-10-28
dot icon17/11/2014
Appointment of David Jaemin Kim as a director on 2014-10-28
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon17/11/2014
Appointment of Rajeev Ruparelia as a director on 2014-10-28
dot icon13/11/2014
Registration of charge 091894830001, created on 2014-11-05
dot icon13/11/2014
Registration of charge 091894830002, created on 2014-11-05
dot icon11/11/2014
Termination of appointment of Ronald Cami as a director on 2014-10-28
dot icon28/08/2014
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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Neil Christopher Oosthuizen
Director
21/06/2021 - Present
16
Soloway, Brett David
Director
13/12/2016 - 31/03/2023
35
Perkins, Noelle
Director
28/11/2023 - Present
22
Forrester, John
Director
13/12/2016 - 28/11/2023
39
Mcdonald, Andrew Regan
Director
28/11/2023 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CASPER UK BIDCO LIMITED

CASPER UK BIDCO LIMITED is an(a) Active company incorporated on 28/08/2014 with the registered office located at 125 Old Broad Street, London EC2N 1AR. 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 CASPER UK BIDCO LIMITED?

toggle

CASPER UK BIDCO LIMITED is currently Active. It was registered on 28/08/2014 .

Where is CASPER UK BIDCO LIMITED located?

toggle

CASPER UK BIDCO LIMITED is registered at 125 Old Broad Street, London EC2N 1AR.

What does CASPER UK BIDCO LIMITED do?

toggle

CASPER 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 CASPER UK BIDCO LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-05 with updates.