ROOF UK BIDCO LIMITED

Register to unlock more data on OkredoRegister

ROOF UK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15955970

Incorporation date

13/09/2024

Size

-

Contacts

Registered address

Registered address

The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2024)
dot icon02/12/2025
Registered office address changed from Level 25 One Canada Square Canary Wharf London E14 5AA United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2025-12-02
dot icon19/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon26/06/2025
Appointment of Miss Bhavna Odedra as a director on 2025-06-02
dot icon26/06/2025
Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 2025-06-03
dot icon02/04/2025
Registration of charge 159559700002, created on 2025-03-27
dot icon31/03/2025
Satisfaction of charge 159559700001 in full
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Memorandum and Articles of Association
dot icon22/11/2024
Appointment of Mr Gurpreet Singh Gujral as a director on 2024-11-20
dot icon22/11/2024
Appointment of Mr Gustaf Patrick Schuler as a director on 2024-11-20
dot icon22/11/2024
Appointment of Mr Brett Johannes Theodorus Pieterse as a director on 2024-11-20
dot icon22/11/2024
Termination of appointment of Jessica Lesley Beale as a director on 2024-11-20
dot icon22/11/2024
Appointment of Mr Christopher Nicholas William Fearon as a director on 2024-11-20
dot icon22/11/2024
Termination of appointment of Emmanuelle Maryse Rouchel as a director on 2024-11-20
dot icon22/11/2024
Termination of appointment of John Hugh Rowland as a director on 2024-11-20
dot icon22/11/2024
Termination of appointment of Ines Bargueno Sanchez as a director on 2024-11-20
dot icon22/11/2024
Termination of appointment of Vicky Chan as a director on 2024-11-20
dot icon20/11/2024
Certificate of change of name
dot icon20/11/2024
Change of details for Phoenix Uk Midco Limited as a person with significant control on 2024-11-19
dot icon08/11/2024
Registration of charge 159559700001, created on 2024-11-07
dot icon09/10/2024
Appointment of Ms John Hugh Rowland as a director on 2024-10-07
dot icon08/10/2024
Appointment of Ms Vicky Chan as a director on 2024-10-07
dot icon30/09/2024
Cessation of Bgtf Proton Holdings Limited as a person with significant control on 2024-09-19
dot icon30/09/2024
Notification of Phoenix Uk Midco Limited as a person with significant control on 2024-09-19
dot icon19/09/2024
Appointment of Ms Ines Bargueno Sanchez as a director on 2024-09-13
dot icon13/09/2024
Incorporation
dot icon13/09/2024
Current accounting period extended from 2025-09-30 to 2025-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
12/09/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
13/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, John Hugh
Director
07/10/2024 - 20/11/2024
7
Gujral, Gurpreet Singh
Director
20/11/2024 - Present
37
Chan, Vicky
Director
07/10/2024 - 20/11/2024
6
Beale, Jessica Lesley
Director
13/09/2024 - 20/11/2024
31
Rouchel, Emmanuelle Maryse
Director
13/09/2024 - 20/11/2024
34

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 ROOF UK BIDCO LIMITED

ROOF UK BIDCO LIMITED is an(a) Active company incorporated on 13/09/2024 with the registered office located at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ROOF UK BIDCO LIMITED?

toggle

ROOF UK BIDCO LIMITED is currently Active. It was registered on 13/09/2024 .

Where is ROOF UK BIDCO LIMITED located?

toggle

ROOF UK BIDCO LIMITED is registered at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF.

What does ROOF UK BIDCO LIMITED do?

toggle

ROOF UK 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 ROOF UK BIDCO LIMITED?

toggle

The latest filing was on 02/12/2025: Registered office address changed from Level 25 One Canada Square Canary Wharf London E14 5AA United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2025-12-02.