KENYA BIDCO LIMITED

Register to unlock more data on OkredoRegister

KENYA BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15181035

Incorporation date

02/10/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Finsbury Avenue, London EC2M 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2023)
dot icon26/02/2026
Termination of appointment of Alastair Richard Mills as a director on 2026-02-17
dot icon12/02/2026
Termination of appointment of Michael Andrew Ing as a director on 2026-01-31
dot icon12/02/2026
Appointment of Mr Rufus Damian Philip Grig as a director on 2026-01-31
dot icon20/01/2026
Appointment of Ms Lisa Catherine Harrington as a director on 2026-01-16
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/08/2025
Termination of appointment of Sohaib Wahid as a director on 2025-07-09
dot icon31/10/2024
Appointment of Sohaib Wahid as a director on 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon22/04/2024
Current accounting period extended from 2024-10-31 to 2025-03-28
dot icon29/02/2024
Change of details for Kenya Midco 2 Limited as a person with significant control on 2023-10-02
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon02/02/2024
Termination of appointment of Troy Gareth Harris-Speid as a director on 2024-01-22
dot icon02/02/2024
Termination of appointment of Robin Arthur Jordan Lawson as a director on 2024-01-24
dot icon02/02/2024
Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 2024-02-02
dot icon02/02/2024
Appointment of Mr Michael Andrew Ing as a director on 2024-01-24
dot icon02/02/2024
Appointment of Mr Alastair Richard Mills as a director on 2024-01-24
dot icon22/01/2024
Memorandum and Articles of Association
dot icon13/01/2024
Resolutions
dot icon27/12/2023
Registration of charge 151810350001, created on 2023-12-23
dot icon02/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
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
28/03/2026
dot iconNext due on
28/12/2026
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
Ing, Michael Andrew
Director
24/01/2024 - 31/01/2026
65
Harrington, Lisa Catherine
Director
16/01/2026 - Present
42
Mills, Alastair Richard
Director
24/01/2024 - 17/02/2026
94
Harris-Speid, Troy Gareth
Director
02/10/2023 - 22/01/2024
28
Grig, Rufus Damian Philip
Director
31/01/2026 - Present
26

Persons with Significant Control

1
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 KENYA BIDCO LIMITED

KENYA BIDCO LIMITED is an(a) Active company incorporated on 02/10/2023 with the registered office located at 1 Finsbury Avenue, London EC2M 2PF. There are currently 2 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 KENYA BIDCO LIMITED?

toggle

KENYA BIDCO LIMITED is currently Active. It was registered on 02/10/2023 .

Where is KENYA BIDCO LIMITED located?

toggle

KENYA BIDCO LIMITED is registered at 1 Finsbury Avenue, London EC2M 2PF.

What does KENYA BIDCO LIMITED do?

toggle

KENYA 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 KENYA BIDCO LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Alastair Richard Mills as a director on 2026-02-17.