ECHO BIDCO LIMITED

Register to unlock more data on OkredoRegister

ECHO BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12577583

Incorporation date

29/04/2020

Size

Full

Contacts

Registered address

Registered address

Bluefin Building Level 1, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2020)
dot icon20/04/2026
Satisfaction of charge 125775830002 in full
dot icon14/04/2026
Registration of charge 125775830003, created on 2026-04-13
dot icon14/04/2026
Termination of appointment of Geoffroy Durandet as a director on 2026-03-31
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon10/02/2026
Registered office address changed from Bluefin Building Southwark Street Level 1 London SE1 0SU England to Bluefin Building Bluefin Building, Level 1 110 Southwark Street London SE1 0SU on 2026-02-10
dot icon10/02/2026
Registered office address changed from Bluefin Building Bluefin Building, Level 1 110 Southwark Street London SE1 0SU United Kingdom to Bluefin Building Level 1 110 Southwark Street London SE1 0SU on 2026-02-10
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon12/10/2024
Full accounts made up to 2023-09-30
dot icon02/09/2024
Registered office address changed from 10th Floor 30 Crown Place London EC2A 4EB England to Bluefin Building Southwark Street Level 1 London SE1 0SU on 2024-09-02
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon22/08/2024
Statement of capital following an allotment of shares on 2022-04-29
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/02/2024
Appointment of Mr Borut Alexander Bokhove as a director on 2024-02-26
dot icon14/02/2024
Termination of appointment of Pawel Czarnowski as a director on 2024-02-12
dot icon10/01/2024
Director's details changed for Mr David Martin Rooney on 2024-01-10
dot icon17/08/2023
Termination of appointment of Abhishek Kumar as a director on 2023-08-16
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon11/04/2023
Appointment of Mr Geoffroy Durandet as a director on 2023-03-17
dot icon10/03/2023
Registered office address changed from 12th Floor 30 Crown Place London EC2A 4EB England to 10th Floor 30 Crown Place London EC2A 4EB on 2023-03-10
dot icon19/02/2023
Registered office address changed from 10th Floor 30 Crown Place London EC2A 4EB England to 12th Floor 30 Crown Place London EC2A 4EB on 2023-02-20
dot icon15/02/2023
Registered office address changed from PO Box EC2A 4EB 10th Floor, 30 Crown Place, London, England 10th Floor, 30 Crown Place, London England EC2A 4EB United Kingdom to 10th Floor 30 Crown Place London EC2A 4EB on 2023-02-16
dot icon15/02/2023
Registered office address changed from 10th Floor 30 Crown Place London EC2A 4EB England to 10th Floor 30 Crown Place London EC2A 4EB on 2023-02-16
dot icon14/02/2023
Registered office address changed from 12th Floor 30 Crown Place London EC2A 4EB England to PO Box EC2A 4EB 10th Floor, 30 Crown Place, London, England 10th Floor, 30 Crown Place, London England EC2A 4EB on 2023-02-15
dot icon26/01/2023
Termination of appointment of Guy Dunn as a director on 2023-01-18
dot icon30/09/2022
Termination of appointment of Jonathan James Peter Gardiner as a director on 2022-09-30
dot icon07/09/2022
Appointment of Mr. David Martin Rooney as a director on 2022-09-06
dot icon08/06/2022
Registered office address changed from The Space Liverpool Street, 14 New Street, London EC2M 4HE United Kingdom to 12th Floor, 30 Crown Place, London 12th Floor, 30 Crown Place London EC2A 4EB on 2022-06-08
dot icon08/06/2022
Registered office address changed from 12th Floor, 30 Crown Place, London 12th Floor, 30 Crown Place London EC2A 4EB England to 12th Floor 30 Crown Place London EC2A 4EB on 2022-06-08
dot icon12/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon05/05/2022
Full accounts made up to 2021-09-30
dot icon08/02/2022
Appointment of Mr. Stephen Pulley as a director on 2022-02-08
dot icon03/08/2021
Termination of appointment of Aloisio Parente as a director on 2021-07-27
dot icon08/06/2021
Director's details changed for Mr Jonathan Gardiner on 2021-06-01
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon13/03/2021
Appointment of Mr Abhishek Kumar as a director on 2021-03-12
dot icon13/03/2021
Termination of appointment of Graham Hislop as a director on 2021-03-12
dot icon26/02/2021
Current accounting period extended from 2021-04-03 to 2021-09-30
dot icon16/02/2021
Registered office address changed from 2 More London Riverside 3rd Floor London SE1 2AP United Kingdom to The Space Liverpool Street, 14 New Street, London EC2M 4HE on 2021-02-16
dot icon16/02/2021
Second filing for the appointment of Mr Aloisio Parente as a director
dot icon04/01/2021
Resolutions
dot icon24/12/2020
Particulars of variation of rights attached to shares
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon24/12/2020
Change of share class name or designation
dot icon24/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Registration of charge 125775830001, created on 2020-12-22
dot icon23/12/2020
Registration of charge 125775830002, created on 2020-12-18
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon13/12/2020
Appointment of Mr Jonathan Gardiner as a director on 2020-12-09
dot icon13/12/2020
Appointment of Mr Aloisio Parente as a director on 2020-09-09
dot icon13/12/2020
Appointment of Mr Guy Dunn as a director on 2020-12-09
dot icon13/11/2020
Cessation of Montagu Vi Nominees Limited as a person with significant control on 2020-11-12
dot icon13/11/2020
Notification of Hawk Uk Holdco 2 Limited as a person with significant control on 2020-11-12
dot icon10/11/2020
Appointment of Mr Pascal Ambrosi as a director on 2020-11-10
dot icon10/11/2020
Appointment of Mr Pawel Czarnowski as a director on 2020-11-10
dot icon10/11/2020
Termination of appointment of Christoph Severin Leitner-Dietmaier as a director on 2020-11-10
dot icon29/04/2020
Current accounting period shortened from 2021-04-30 to 2021-04-03
dot icon29/04/2020
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
10/04/2026
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
Hislop, Graham
Director
29/04/2020 - 12/03/2021
44
Rooney, David Martin
Director
06/09/2022 - Present
6
Ambrosi, Pascal Ange
Director
10/11/2020 - Present
9
Durandet, Geoffroy
Director
17/03/2023 - 31/03/2026
3
Dunn, Guy
Director
09/12/2020 - 18/01/2023
2

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 ECHO BIDCO LIMITED

ECHO BIDCO LIMITED is an(a) Active company incorporated on 29/04/2020 with the registered office located at Bluefin Building Level 1, 110 Southwark Street, London SE1 0SU. 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 ECHO BIDCO LIMITED?

toggle

ECHO BIDCO LIMITED is currently Active. It was registered on 29/04/2020 .

Where is ECHO BIDCO LIMITED located?

toggle

ECHO BIDCO LIMITED is registered at Bluefin Building Level 1, 110 Southwark Street, London SE1 0SU.

What does ECHO BIDCO LIMITED do?

toggle

ECHO BIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECHO BIDCO LIMITED?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 125775830002 in full.