SUMER GROUP BIDCO 5 LIMITED

Register to unlock more data on OkredoRegister

SUMER GROUP BIDCO 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14535577

Incorporation date

12/12/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon21/03/2026
Memorandum and Articles of Association
dot icon21/03/2026
Resolutions
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon28/02/2026
Purchase of own shares.
dot icon16/02/2026
Cancellation of shares. Statement of capital on 2026-02-04
dot icon15/02/2026
Resolutions
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon17/12/2025
Registration of charge 145355770003, created on 2025-12-11
dot icon11/11/2025
Change of details for Sumer Group Bidco Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2025-10-31
dot icon29/08/2025
Cancellation of shares. Statement of capital on 2025-08-12
dot icon20/08/2025
Particulars of variation of rights attached to shares
dot icon20/08/2025
Change of share class name or designation
dot icon19/08/2025
Cancellation of shares. Statement of capital on 2025-08-12
dot icon19/08/2025
Purchase of own shares.
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon08/07/2025
Termination of appointment of Nigel Edmund Carr as a director on 2025-06-30
dot icon08/07/2025
Appointment of Mr. Nicholas Taylor as a director on 2025-06-30
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Memorandum and Articles of Association
dot icon29/04/2025
Purchase of own shares.
dot icon29/04/2025
Cancellation of shares. Statement of capital on 2025-04-22
dot icon29/04/2025
Resolutions
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon23/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Resolutions
dot icon20/11/2024
Statement of company's objects
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon11/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-13
dot icon09/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/02/2024
Change of details for Sumer Group Bidco Limited as a person with significant control on 2023-01-06
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon24/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon03/04/2023
Registration of charge 145355770002, created on 2023-03-29
dot icon27/02/2023
Sub-division of shares on 2023-02-13
dot icon27/02/2023
Resolutions
dot icon27/02/2023
Particulars of variation of rights attached to shares
dot icon27/02/2023
Memorandum and Articles of Association
dot icon27/02/2023
Change of share class name or designation
dot icon24/02/2023
Registration of charge 145355770001, created on 2023-02-13
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon22/02/2023
Termination of appointment of Warren William Mead as a director on 2023-02-13
dot icon22/02/2023
Termination of appointment of Jason Matthew Harvie as a director on 2023-02-13
dot icon26/01/2023
Appointment of Mr Nigel Edmund Carr as a director on 2023-01-26
dot icon26/01/2023
Appointment of Simon James Tombs as a director on 2023-01-26
dot icon26/01/2023
Appointment of Mr David Iain Black as a director on 2023-01-26
dot icon11/01/2023
Current accounting period shortened from 2023-12-31 to 2023-06-30
dot icon12/12/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvie, Jason Matthew
Director
12/12/2022 - 13/02/2023
8
Mead, Warren William
Director
12/12/2022 - 13/02/2023
27
Tombs, Simon James
Director
26/01/2023 - Present
8
Black, David Iain
Director
26/01/2023 - Present
10
Carr, Nigel Edmund
Director
26/01/2023 - 30/06/2025
47

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 SUMER GROUP BIDCO 5 LIMITED

SUMER GROUP BIDCO 5 LIMITED is an(a) Active company incorporated on 12/12/2022 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 SUMER GROUP BIDCO 5 LIMITED?

toggle

SUMER GROUP BIDCO 5 LIMITED is currently Active. It was registered on 12/12/2022 .

Where is SUMER GROUP BIDCO 5 LIMITED located?

toggle

SUMER GROUP BIDCO 5 LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does SUMER GROUP BIDCO 5 LIMITED do?

toggle

SUMER GROUP BIDCO 5 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SUMER GROUP BIDCO 5 LIMITED?

toggle

The latest filing was on 21/03/2026: Memorandum and Articles of Association.