MALIBU BIDCO LIMITED

Register to unlock more data on OkredoRegister

MALIBU BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14668356

Incorporation date

16/02/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2023)
dot icon03/03/2026
Termination of appointment of Niels Ackermann as a director on 2026-02-27
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/03/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon26/02/2025
Change of details for Evidia Uk Limited as a person with significant control on 2024-05-06
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/10/2024
Appointment of Martin James Stringer as a director on 2024-09-30
dot icon07/10/2024
Termination of appointment of Jacqueline Susan Veness as a director on 2024-09-30
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon28/12/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon15/11/2023
Appointment of Mr Niels Ackermann as a director on 2023-11-13
dot icon31/10/2023
Termination of appointment of Axel Mau as a director on 2023-10-31
dot icon13/10/2023
Registered office address changed from , Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2023-10-13
dot icon04/10/2023
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon28/09/2023
Termination of appointment of Vistra Cosec Limited as a secretary on 2023-09-28
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon06/06/2023
Registration of charge 146683560001, created on 2023-05-24
dot icon19/05/2023
Termination of appointment of Ana Paula Ferreira Pais as a director on 2023-05-16
dot icon18/05/2023
Termination of appointment of Caterina Musgrave Juer as a director on 2023-05-16
dot icon22/04/2023
Particulars of variation of rights attached to shares
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Change of share class name or designation
dot icon22/04/2023
Memorandum and Articles of Association
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon13/04/2023
Appointment of Mr Jan Anders Daniel Hornstrom as a director on 2023-04-04
dot icon13/04/2023
Appointment of Mr Axel Mau as a director on 2023-04-04
dot icon12/04/2023
Appointment of Mr. Ajay Bhuneswarlal Chadha as a director on 2023-04-04
dot icon12/04/2023
Appointment of Ms Jacqueline Susan Veness as a director on 2023-04-04
dot icon30/03/2023
Withdrawal of a person with significant control statement on 2023-03-30
dot icon30/03/2023
Notification of Evidia Uk Limited as a person with significant control on 2023-03-28
dot icon15/02/2023
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
15/02/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
16/02/2023 - 28/09/2023
1668
Chadha, Ajay Bhuneswarlal
Director
04/04/2023 - Present
15
Juer, Caterina Musgrave
Director
16/02/2023 - 16/05/2023
170
Veness, Jacqueline Susan
Director
04/04/2023 - 30/09/2024
24
Mau, Axel
Director
04/04/2023 - 31/10/2023
2

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 MALIBU BIDCO LIMITED

MALIBU BIDCO LIMITED is an(a) Active company incorporated on 16/02/2023 with the registered office located at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ. There are currently 3 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 MALIBU BIDCO LIMITED?

toggle

MALIBU BIDCO LIMITED is currently Active. It was registered on 16/02/2023 .

Where is MALIBU BIDCO LIMITED located?

toggle

MALIBU BIDCO LIMITED is registered at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ.

What does MALIBU BIDCO LIMITED do?

toggle

MALIBU 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 MALIBU BIDCO LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Niels Ackermann as a director on 2026-02-27.