RLLMJ23 BIDCO LIMITED

Register to unlock more data on OkredoRegister

RLLMJ23 BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15287921

Incorporation date

15/11/2023

Size

Group

Contacts

Registered address

Registered address

Southbank Central, 30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2023)
dot icon16/02/2026
Statement of capital following an allotment of shares on 2025-09-16
dot icon11/11/2025
Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-11-11
dot icon11/11/2025
Notification of Rllmj23 Topco Limited as a person with significant control on 2024-04-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon03/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon01/07/2025
Termination of appointment of Martin David Franks as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Gerald Eric O'reilly as a director on 2025-06-24
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-13
dot icon04/02/2025
Statement of capital following an allotment of shares on 2024-09-26
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon04/02/2025
Second filing of Confirmation Statement dated 2024-11-14
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon19/09/2024
Current accounting period shortened from 2024-11-30 to 2024-09-30
dot icon08/07/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 2024-07-08
dot icon13/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-30
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon02/05/2024
Appointment of Mr Lee John Perkins as a director on 2024-04-30
dot icon02/05/2024
Appointment of Mr Martin David Franks as a director on 2024-04-30
dot icon30/11/2023
Appointment of Mr. Larry Jacques Franck Ben-Sadoun as a director on 2023-11-29
dot icon22/11/2023
Appointment of Mr Jonathan Francis Murphy as a director on 2023-11-17
dot icon22/11/2023
Appointment of Mr Miguel Garcia Gomez as a director on 2023-11-17
dot icon22/11/2023
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2023-11-17
dot icon22/11/2023
Termination of appointment of Intertrust (Uk) Limited as a director on 2023-11-17
dot icon15/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Director
15/11/2023 - 17/11/2023
1977
Franks, Martin David
Director
30/04/2024 - 30/06/2025
94
Perkins, Lee John
Director
30/04/2024 - Present
35
Adriaanse, Wenda Margaretha
Director
15/11/2023 - 17/11/2023
335
Murphy, Jonathan Francis, Director
Director
17/11/2023 - Present
6

Persons with Significant Control

3
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 RLLMJ23 BIDCO LIMITED

RLLMJ23 BIDCO LIMITED is an(a) Active company incorporated on 15/11/2023 with the registered office located at Southbank Central, 30 Stamford Street, London SE1 9LQ. 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 RLLMJ23 BIDCO LIMITED?

toggle

RLLMJ23 BIDCO LIMITED is currently Active. It was registered on 15/11/2023 .

Where is RLLMJ23 BIDCO LIMITED located?

toggle

RLLMJ23 BIDCO LIMITED is registered at Southbank Central, 30 Stamford Street, London SE1 9LQ.

What does RLLMJ23 BIDCO LIMITED do?

toggle

RLLMJ23 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 RLLMJ23 BIDCO LIMITED?

toggle

The latest filing was on 16/02/2026: Statement of capital following an allotment of shares on 2025-09-16.