ENVEVO GROUP (BIDCO) LIMITED

Register to unlock more data on OkredoRegister

ENVEVO GROUP (BIDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14718929

Incorporation date

09/03/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 St. James's Market Carlton St, St. James's, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2023)
dot icon30/03/2026
Termination of appointment of Philip Jon Holmes as a director on 2026-03-29
dot icon30/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/04/2025
Director's details changed for Michael John Kennedy on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Bobby Alexander Mcdonald on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Bobby Alexander Mcdonald on 2025-04-30
dot icon30/04/2025
Director's details changed for Jeffrey Reynolds on 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon01/06/2024
Certificate of change of name
dot icon11/03/2024
Registration of charge 147189290004, created on 2024-03-05
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon04/01/2024
Appointment of Mr Philip Jon Holmes as a director on 2023-12-22
dot icon12/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon25/07/2023
Appointment of Mr John Joseph Leahy as a director on 2023-07-14
dot icon04/07/2023
Registration of charge 147189290003, created on 2023-06-22
dot icon30/06/2023
Registration of charge 147189290001, created on 2023-06-22
dot icon30/06/2023
Registration of charge 147189290002, created on 2023-06-22
dot icon19/05/2023
Resolutions
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon01/05/2023
Appointment of Mr Bobby Alexander Mcdonald as a director on 2023-04-26
dot icon01/05/2023
Appointment of Thomas Ashmore Redpath as a director on 2023-04-26
dot icon01/05/2023
Appointment of Jeffrey Reynolds as a director on 2023-04-26
dot icon01/05/2023
Appointment of Michael John Kennedy as a director on 2023-04-26
dot icon28/04/2023
Termination of appointment of Matthew Peter Gerber as a director on 2023-04-26
dot icon09/03/2023
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
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redpath, Thomas Ashmore
Director
26/04/2023 - Present
15
Reynolds, Jeffrey
Director
26/04/2023 - Present
9
Kennedy, Michael John
Director
26/04/2023 - Present
10
Mcdonald, Bobby Alexander
Director
26/04/2023 - Present
10
Leahy, John Joseph
Director
14/07/2023 - Present
15

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 ENVEVO GROUP (BIDCO) LIMITED

ENVEVO GROUP (BIDCO) LIMITED is an(a) Active company incorporated on 09/03/2023 with the registered office located at 1 St. James's Market Carlton St, St. James's, London SW1Y 4AH. 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 ENVEVO GROUP (BIDCO) LIMITED?

toggle

ENVEVO GROUP (BIDCO) LIMITED is currently Active. It was registered on 09/03/2023 .

Where is ENVEVO GROUP (BIDCO) LIMITED located?

toggle

ENVEVO GROUP (BIDCO) LIMITED is registered at 1 St. James's Market Carlton St, St. James's, London SW1Y 4AH.

What does ENVEVO GROUP (BIDCO) LIMITED do?

toggle

ENVEVO GROUP (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 ENVEVO GROUP (BIDCO) LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Philip Jon Holmes as a director on 2026-03-29.