CLEOPATRA UK BIDCO LIMITED

Register to unlock more data on OkredoRegister

CLEOPATRA UK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12361523

Incorporation date

12/12/2019

Size

Group

Contacts

Registered address

Registered address

Unit 12 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire SK8 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2019)
dot icon19/02/2026
Appointment of Dan Stroud as a director on 2026-02-18
dot icon15/01/2026
Termination of appointment of Penelope Jane Cheshire as a director on 2025-12-03
dot icon15/01/2026
Termination of appointment of Darin Jacobs as a director on 2025-12-03
dot icon09/01/2026
Appointment of Nausheen Kaul as a director on 2025-12-19
dot icon09/01/2026
Appointment of Brian Finkelstein as a director on 2025-12-19
dot icon09/01/2026
Appointment of Stefan Mund as a director on 2025-12-19
dot icon09/01/2026
Appointment of Jack Qian as a director on 2025-12-19
dot icon22/12/2025
Registration of charge 123615230003, created on 2025-12-19
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon17/07/2025
Change of details for Big Pledgeco Llc (Delaware) as a person with significant control on 2025-03-30
dot icon17/07/2025
Group of companies' accounts made up to 2022-12-31
dot icon01/04/2025
Cessation of Richard Franklin, Jr Lawson as a person with significant control on 2025-03-30
dot icon31/03/2025
Notification of Big Pledgeco Llc (Delaware) as a person with significant control on 2025-03-30
dot icon31/03/2025
Cessation of Gregory Michael Benson as a person with significant control on 2025-03-30
dot icon31/03/2025
Cessation of Jon Steven Young as a person with significant control on 2025-03-30
dot icon13/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon09/03/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/07/2023
Termination of appointment of Adam Hanselman as a director on 2022-12-31
dot icon23/06/2023
Group of companies' accounts made up to 2021-12-31
dot icon17/04/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-02-28
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to Unit 12 Oak Green Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL on 2023-03-17
dot icon17/03/2023
Confirmation statement made on 2022-12-11 with updates
dot icon05/01/2022
Confirmation statement made on 2021-12-11 with updates
dot icon25/11/2021
Registration of charge 123615230001, created on 2021-11-23
dot icon25/11/2021
Registration of charge 123615230002, created on 2021-11-23
dot icon21/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon05/03/2021
Confirmation statement made on 2020-12-11 with updates
dot icon04/02/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon12/01/2021
Appointment of Darin Jacobs as a director on 2020-12-30
dot icon12/01/2021
Termination of appointment of Steven Derrick Porter as a director on 2020-12-30
dot icon18/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-19
dot icon02/07/2020
Registered office address changed from , First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, United Kingdom to Unit 12 Oak Green Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL on 2020-07-02
dot icon02/07/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-07-02
dot icon27/04/2020
Appointment of Penelope Jane Cheshire as a director on 2020-03-12
dot icon17/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon12/12/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

158
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
158
97.24M
-
0.00
-
-
2021
158
97.24M
-
0.00
-
-

Employees

2021

Employees

158 Ascended- *

Net Assets(GBP)

97.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
02/07/2020 - 28/02/2022
1977
Cheshire, Penelope Jane
Director
12/03/2020 - 03/12/2025
9
Hanselman, Adam
Director
12/12/2019 - 31/12/2022
-
Porter, Steven Derrick
Director
12/12/2019 - 30/12/2020
-
Jacobs, Darin
Director
30/12/2020 - 03/12/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEOPATRA UK BIDCO LIMITED

CLEOPATRA UK BIDCO LIMITED is an(a) Active company incorporated on 12/12/2019 with the registered office located at Unit 12 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire SK8 6QL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 158 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEOPATRA UK BIDCO LIMITED?

toggle

CLEOPATRA UK BIDCO LIMITED is currently Active. It was registered on 12/12/2019 .

Where is CLEOPATRA UK BIDCO LIMITED located?

toggle

CLEOPATRA UK BIDCO LIMITED is registered at Unit 12 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire SK8 6QL.

What does CLEOPATRA UK BIDCO LIMITED do?

toggle

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

How many employees does CLEOPATRA UK BIDCO LIMITED have?

toggle

CLEOPATRA UK BIDCO LIMITED had 158 employees in 2021.

What is the latest filing for CLEOPATRA UK BIDCO LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Dan Stroud as a director on 2026-02-18.