HATTON GARDEN BID LIMITED

Register to unlock more data on OkredoRegister

HATTON GARDEN BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09338814

Incorporation date

03/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

193-197 High Holborn, London WC1V 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2014)
dot icon27/03/2026
Termination of appointment of Roy James Mcgowen as a director on 2026-03-19
dot icon13/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Appointment of Mr Matthew Douglas as a director on 2024-08-27
dot icon24/07/2024
Appointment of Mr Daniel John Hanscombe as a director on 2024-07-05
dot icon25/06/2024
Termination of appointment of Tyler Goodwin as a director on 2024-06-18
dot icon09/05/2024
Registered office address changed from C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ England to 193-197 High Holborn London WC1V 7BD on 2024-05-09
dot icon26/01/2024
Termination of appointment of Jenna Bronwen Barry as a director on 2024-01-13
dot icon26/01/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Registered office address changed from 21 C/O Primera Corporation Ltd Hatton Garden London EC1N 8BA England to C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ on 2023-12-11
dot icon12/09/2023
Termination of appointment of Peter King as a director on 2023-06-05
dot icon20/03/2023
Appointment of Ms Jenna Bronwen Barry as a director on 2023-03-07
dot icon20/03/2023
Appointment of Mr Nicholas Byers as a director on 2023-03-07
dot icon11/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon21/11/2022
Accounts for a small company made up to 2022-03-31
dot icon12/08/2022
Termination of appointment of Denean Petula Rowe as a director on 2022-02-02
dot icon07/02/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon07/02/2022
Registered office address changed from C/O Primera Corporation Ltd 38-39 st. John's Lane London EC1M 4BJ England to 21 C/O Primera Corporation Ltd Hatton Garden London EC1N 8BA on 2022-02-07
dot icon17/01/2022
Termination of appointment of Ryan Willis as a director on 2022-01-07
dot icon17/01/2022
Termination of appointment of Robert Wilson as a director on 2022-01-07
dot icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/09/2021
Notification of Alexander Jan as a person with significant control on 2021-09-02
dot icon07/09/2021
Appointment of Mr Alexander Jan as a director on 2021-09-02
dot icon03/09/2021
Appointment of Mr Ryan Willis as a director on 2021-09-02
dot icon03/09/2021
Appointment of Mr Tyler Goodwin as a director on 2021-09-02
dot icon03/09/2021
Appointment of Mr Oleg Kolisnitsenko as a director on 2021-09-02
dot icon03/09/2021
Appointment of Ms Denean Petula Rowe as a director on 2021-09-02
dot icon03/09/2021
Termination of appointment of Gary Stephen Williams as a director on 2021-09-02
dot icon03/09/2021
Appointment of Mr Peter King as a director on 2021-09-02
dot icon03/09/2021
Termination of appointment of Katherine Morag Miriam Spiliopoulos as a director on 2021-09-02
dot icon03/09/2021
Termination of appointment of Renato Benedetti as a director on 2021-09-02
dot icon03/09/2021
Cessation of Gary Stephen Williams as a person with significant control on 2021-04-29
dot icon08/03/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon04/01/2021
Appointment of Ms Katherine Morag Miriam Spiliopoulos as a director on 2020-10-15
dot icon04/01/2021
Appointment of Mr Bradley Hartstone as a director on 2020-10-15
dot icon04/01/2021
Termination of appointment of Paul Douglas Scanlan as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Paul Stanley Swaddle as a director on 2020-02-05
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Termination of appointment of Carolyn Ruth Jackson as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Simon Nicholas Hawkins as a director on 2020-10-29
dot icon02/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon02/01/2020
Registered office address changed from C/O Primera Corporation Ltd 24 Greville Street London United Kingdom to C/O Primera Corporation Ltd 38-39 st. John's Lane London EC1M 4BJ on 2020-01-02
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon28/06/2019
Appointment of Miss Carolyn Ruth Jackson as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mr Paul Douglas Scanlan as a director on 2019-06-28
dot icon11/06/2019
Termination of appointment of Oliver Williams as a director on 2019-06-11
dot icon29/01/2019
Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to C/O Primera Corporation Ltd 24 Greville Street London on 2019-01-29
dot icon28/01/2019
Director's details changed for Mr Paul Stanley Swaddle on 2019-01-28
dot icon28/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon15/01/2019
Resolutions
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon06/12/2018
Appointment of Mr Paul Stanley Swaddle as a director on 2018-09-20
dot icon06/12/2018
Termination of appointment of Olivia Browne as a director on 2018-09-20
dot icon06/12/2018
Termination of appointment of April Lavers as a director on 2018-09-20
dot icon10/05/2018
Registered office address changed from C/O Primera Corporation Limited 23 Goldsmith Road London N11 3JA to 31-35 Kirby Street London EC1N 8TE on 2018-05-10
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon13/12/2017
Appointment of Mrs Olivia Browne as a director on 2017-06-14
dot icon29/08/2017
Accounts for a small company made up to 2017-03-31
dot icon18/08/2017
Resolutions
dot icon16/08/2017
Termination of appointment of Rupert Martin Darrington as a director on 2017-07-10
dot icon09/08/2017
Resolutions
dot icon13/06/2017
Appointment of Mr Renato Benedetti as a director on 2017-05-30
dot icon12/06/2017
Appointment of Mr Rupert Martin Darrington as a director on 2017-05-30
dot icon12/06/2017
Appointment of Mr Simon Nicholas Hawkins as a director on 2017-05-30
dot icon12/06/2017
Appointment of Mr Roy James Mcgowen as a director on 2017-05-30
dot icon12/06/2017
Appointment of Mr Robert Wilson as a director on 2017-05-30
dot icon12/06/2017
Appointment of Mr Oliver Williams as a director on 2017-05-30
dot icon12/06/2017
Appointment of Mrs April Lavers as a director on 2017-05-30
dot icon12/06/2017
Termination of appointment of Angus Robert Boag as a director on 2017-04-18
dot icon05/04/2017
Termination of appointment of Alistair Patrick Subba Row as a director on 2016-10-01
dot icon09/03/2017
Appointment of Mr Angus Robert Boag as a director on 2016-10-01
dot icon09/03/2017
Termination of appointment of Ruth Casey as a director on 2017-01-01
dot icon11/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon12/08/2016
Previous accounting period extended from 2015-12-31 to 2016-05-31
dot icon21/12/2015
Annual return made up to 2015-12-03 no member list
dot icon07/04/2015
Appointment of Mr Gary Stephen Williams as a director on 2014-12-03
dot icon07/04/2015
Appointment of Mr Alistair Patrick Subba Row as a director on 2014-12-03
dot icon07/04/2015
Registered office address changed from C/O Primera Corporation Ltd 53-59 Chandos Place London WC2N 4HS England to C/O Primera Corporation Limited 23 Goldsmith Road Goldsmith Road London N11 3JA on 2015-04-07
dot icon03/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boag, Angus Robert
Director
01/10/2016 - 18/04/2017
34
Swaddle, Paul Stanley
Director
20/09/2018 - 05/02/2020
8
Williams, Oliver
Director
30/05/2017 - 11/06/2019
-
Scanlan, Paul Douglas
Director
28/06/2019 - 01/01/2021
-
Benedetti, Renato
Director
30/05/2017 - 02/09/2021
-

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 HATTON GARDEN BID LIMITED

HATTON GARDEN BID LIMITED is an(a) Active company incorporated on 03/12/2014 with the registered office located at 193-197 High Holborn, London WC1V 7BD. There are currently 7 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 HATTON GARDEN BID LIMITED?

toggle

HATTON GARDEN BID LIMITED is currently Active. It was registered on 03/12/2014 .

Where is HATTON GARDEN BID LIMITED located?

toggle

HATTON GARDEN BID LIMITED is registered at 193-197 High Holborn, London WC1V 7BD.

What does HATTON GARDEN BID LIMITED do?

toggle

HATTON GARDEN BID LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HATTON GARDEN BID LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Roy James Mcgowen as a director on 2026-03-19.