EDEN BIDCO LIMITED

Register to unlock more data on OkredoRegister

EDEN BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10489703

Incorporation date

21/11/2016

Size

Full

Contacts

Registered address

Registered address

C/O Go City Limited, 6 Dryden Street, London WC2E 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2016)
dot icon24/02/2026
Termination of appointment of Jonathan Wyn Owen as a director on 2026-02-10
dot icon24/02/2026
Appointment of Ms Jasvinder Burston as a director on 2026-02-12
dot icon20/01/2026
Director's details changed for Mr James Richard St John Lenane on 2024-12-01
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon18/07/2025
Termination of appointment of Neville Francis Doe as a secretary on 2025-07-18
dot icon18/07/2025
Termination of appointment of Neville Francis Doe as a director on 2025-07-18
dot icon18/07/2025
Appointment of Mr Sean Michael O'connell as a director on 2025-07-18
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Registration of charge 104897030008, created on 2024-12-10
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Registration of charge 104897030007, created on 2024-02-23
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon26/10/2023
Change of details for Eden Midco 2 Limited as a person with significant control on 2023-10-22
dot icon22/10/2023
Registered office address changed from C/O Go City Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 6 Dryden Street London WC2E 9NH on 2023-10-22
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Termination of appointment of Ian Charles Wheeler as a director on 2021-11-11
dot icon14/12/2021
Appointment of Mrs Nancy Cruickshank as a director on 2021-12-01
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Change of details for Eden Midco 2 Limited as a person with significant control on 2021-07-12
dot icon28/07/2021
Notification of Eden Midco 2 Limited as a person with significant control on 2016-11-21
dot icon28/07/2021
Withdrawal of a person with significant control statement on 2021-07-28
dot icon21/07/2021
Registered office address changed from C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 25 Soho Square London W1D 3QR on 2021-07-21
dot icon16/12/2020
Registration of charge 104897030006, created on 2020-12-15
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon21/04/2020
Registration of charge 104897030005, created on 2020-04-17
dot icon27/01/2020
Termination of appointment of Edward Krenning Stimpson as a director on 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Appointment of Mr Ian Charles Wheeler as a director on 2019-01-23
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon04/06/2018
Director's details changed for Mr James Richard St John Lenane on 2018-06-04
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Director's details changed for Mr Tim Edward Easingwood on 2018-02-14
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon01/11/2017
Appointment of Mr Edward Krenning Stimpson as a director on 2017-10-31
dot icon01/11/2017
Director's details changed for Mr Neville Francis Doe on 2017-10-31
dot icon31/10/2017
Appointment of Mr Jonathan Wyn Owen as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Darran Huw Evans as a director on 2017-10-31
dot icon31/10/2017
Registered office address changed from C/O the Leisure Pass Group Limited 75 Wells Street London W1T 3QH England to C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR on 2017-10-31
dot icon16/05/2017
Termination of appointment of Tom Enraght-Moony as a director on 2017-04-30
dot icon02/05/2017
Director's details changed for Mr Neville Francis Doe on 2017-05-02
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon28/03/2017
Sub-division of shares on 2017-03-03
dot icon28/03/2017
Redenomination of shares. Statement of capital 2017-03-03
dot icon28/03/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon17/03/2017
Resolutions
dot icon06/03/2017
Registration of charge 104897030004, created on 2017-03-03
dot icon03/03/2017
Registration of charge 104897030003, created on 2017-03-02
dot icon24/01/2017
Satisfaction of charge 104897030001 in full
dot icon23/01/2017
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to C/O the Leisure Pass Group Limited 75 Wells Street London W1T 3QH on 2017-01-23
dot icon19/01/2017
Appointment of Mr Neville Francis Doe as a secretary on 2017-01-19
dot icon03/01/2017
Appointment of Mr Tom Enraght-Moony as a director on 2016-12-15
dot icon03/01/2017
Appointment of Mr Darran Huw Evans as a director on 2016-12-15
dot icon03/01/2017
Appointment of Mr Neville Francis Doe as a director on 2016-12-15
dot icon16/12/2016
Registration of charge 104897030002, created on 2016-12-14
dot icon13/12/2016
Resolutions
dot icon28/11/2016
Appointment of Mr James Richard St John Lenane as a director on 2016-11-24
dot icon28/11/2016
Registration of charge 104897030001, created on 2016-11-24
dot icon21/11/2016
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
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cruickshank, Nancy
Director
01/12/2021 - Present
14
Lenane, James Richard St John
Director
24/11/2016 - Present
55
Easingwood, Timothy Edward
Director
21/11/2016 - Present
41
Doe, Neville Francis
Secretary
19/01/2017 - 18/07/2025
-
O'connell, Sean Michael
Director
18/07/2025 - Present
12

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 EDEN BIDCO LIMITED

EDEN BIDCO LIMITED is an(a) Active company incorporated on 21/11/2016 with the registered office located at C/O Go City Limited, 6 Dryden Street, London WC2E 9NH. There are currently 5 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 EDEN BIDCO LIMITED?

toggle

EDEN BIDCO LIMITED is currently Active. It was registered on 21/11/2016 .

Where is EDEN BIDCO LIMITED located?

toggle

EDEN BIDCO LIMITED is registered at C/O Go City Limited, 6 Dryden Street, London WC2E 9NH.

What does EDEN BIDCO LIMITED do?

toggle

EDEN 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 EDEN BIDCO LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Jonathan Wyn Owen as a director on 2026-02-10.