Company NameBidna Capoeira
DirectorsDuncan John Goldie-Scot and Fairuz Mansour Taqi-Eddin
Company StatusActive
Company Number07116807
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Duncan John Goldie-Scot
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(10 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Tachbrook Street
London
SW1V 2NE
Director NameMs Fairuz Mansour Taqi-Eddin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2015(5 years, 3 months after company formation)
Appointment Duration9 years
RoleDirector Of Country Operations
Country of ResidenceJordan
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Tarek Alsaleh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceQazzazine
Correspondence AddressSyria Damascus
Baghdad
Qazzazine
Director NameMs Ummul Kadir Choudhury
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Claremont Square
London
N1 9LS
Director NameErik Isaac Heinrich
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address55 Mollevangsgatan
214 20
Malmo
Director NameMr Erik Issac Heinrich
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Claremont Square
London
N1 9LS
Director NameMs Nadia Lara Oulaby
Date of BirthMay 1982 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address35 Claremont Square
London
N1 9LS
Director NameMr Daniel Robert Harrison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address446 Anchor House
Wandsworth
SW18 1EX
Director NameMrs Jenny Elliott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2015)
RoleAccountant
Country of ResidenceQatar
Correspondence Address5 Torrens Street
London
EC1V 1NQ
Director NameMs Melissa Angelica Manzo
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2011(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Torrens Street
London
EC1V 1NQ
Director NameDr Roger George Hearn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2012(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2021)
RoleConsultant
Country of ResidenceDenmark
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Ayesha Moushumi Khan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Torrens Street
London
EC1V 1NQ
Director NameMs Glada Lahn
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2018)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Gilles Cerutti
Date of BirthApril 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed05 November 2013(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 April 2021)
RoleProgramme Officer
Country of ResidenceSwitzerland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Manish Sureshkumar Panjabi
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR

Contact

Websitewww.bidnacapoeira.org/
Email address[email protected]

Location

Registered Address27 Dingley Place
London
EC1V 8BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£336,778
Net Worth£59,422
Cash£75,731
Current Liabilities£23,652

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
16 August 2023Amended total exemption full accounts made up to 5 April 2022 (25 pages)
21 March 2023Amended total exemption full accounts made up to 31 March 2021 (22 pages)
19 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 5 April 2022 (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Manish Sureshkumar Panjabi as a director on 12 November 2021 (1 page)
15 November 2021Cessation of Manish Sureshkumar Panjabi as a person with significant control on 12 November 2021 (1 page)
13 July 2021Notification of Manish Sureshkumar Panjabi as a person with significant control on 30 April 2021 (2 pages)
5 May 2021Cessation of Roger Hearn as a person with significant control on 23 April 2021 (1 page)
5 May 2021Appointment of Mr Manish Sureshkumar Panjabi as a director on 30 April 2021 (2 pages)
5 May 2021Cessation of Giles Cerutti as a person with significant control on 23 April 2021 (1 page)
5 May 2021Cessation of Glada Lahn as a person with significant control on 19 December 2018 (1 page)
23 April 2021Termination of appointment of Roger George Hearn as a director on 23 April 2021 (1 page)
23 April 2021Termination of appointment of Gilles Cerutti as a director on 23 April 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
5 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
2 December 2019Termination of appointment of Glada Lahn as a director on 19 December 2018 (1 page)
14 February 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
5 February 2017Registered office address changed from 5 Torrens Street London England EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 5 February 2017 (1 page)
5 February 2017Registered office address changed from 5 Torrens Street London England EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 5 February 2017 (1 page)
18 January 2017Termination of appointment of Melissa Angelica Manzo as a director on 9 January 2017 (1 page)
18 January 2017Termination of appointment of Melissa Angelica Manzo as a director on 9 January 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
24 February 2016Annual return made up to 28 January 2016 no member list (5 pages)
24 February 2016Annual return made up to 28 January 2016 no member list (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 April 2015Appointment of Ms Fairuz Mansour Taqi-Eddin as a director on 5 April 2015 (2 pages)
9 April 2015Appointment of Ms Fairuz Mansour Taqi-Eddin as a director on 5 April 2015 (2 pages)
9 April 2015Appointment of Ms Fairuz Mansour Taqi-Eddin as a director on 5 April 2015 (2 pages)
23 March 2015Register inspection address has been changed to 5 Victoria Road Shefford Bedfordshire SG17 5AL (1 page)
23 March 2015Register inspection address has been changed to 5 Victoria Road Shefford Bedfordshire SG17 5AL (1 page)
23 March 2015Annual return made up to 28 January 2015 no member list (5 pages)
23 March 2015Annual return made up to 28 January 2015 no member list (5 pages)
15 February 2015Termination of appointment of Jenny Elliott as a director on 27 January 2015 (1 page)
15 February 2015Termination of appointment of Jenny Elliott as a director on 27 January 2015 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
27 November 2014Termination of appointment of Ayesha Moushumi Khan as a director on 5 November 2014 (1 page)
27 November 2014Termination of appointment of Ayesha Moushumi Khan as a director on 5 November 2014 (1 page)
27 November 2014Termination of appointment of Ayesha Moushumi Khan as a director on 5 November 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 no member list (5 pages)
28 January 2014Annual return made up to 5 January 2014 no member list (7 pages)
28 January 2014Annual return made up to 28 January 2014 no member list (5 pages)
28 January 2014Annual return made up to 5 January 2014 no member list (7 pages)
28 January 2014Annual return made up to 5 January 2014 no member list (7 pages)
27 January 2014Termination of appointment of Tarek Alsaleh as a director (1 page)
27 January 2014Termination of appointment of Ummul Choudhury as a director (1 page)
27 January 2014Termination of appointment of Ummul Choudhury as a director (1 page)
27 January 2014Termination of appointment of Tarek Alsaleh as a director (1 page)
6 November 2013Appointment of Ms Ayesha Moushumi Khan as a director (2 pages)
6 November 2013Appointment of Ms Glada Lahn as a director (2 pages)
6 November 2013Appointment of Ms Glada Lahn as a director (2 pages)
6 November 2013Appointment of Mr Gilles Cerutti as a director (2 pages)
6 November 2013Appointment of Ms Ayesha Moushumi Khan as a director (2 pages)
6 November 2013Appointment of Mr Gilles Cerutti as a director (2 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
1 February 2013Annual return made up to 5 January 2013 no member list (6 pages)
1 February 2013Annual return made up to 5 January 2013 no member list (6 pages)
1 February 2013Registered office address changed from 35 Claremont Square London N1 9LS England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 35 Claremont Square London N1 9LS England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 35 Claremont Square London N1 9LS England on 1 February 2013 (1 page)
1 February 2013Annual return made up to 5 January 2013 no member list (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 October 2012Appointment of Dr Roger George Hearn as a director (2 pages)
17 October 2012Appointment of Dr Roger George Hearn as a director (2 pages)
20 February 2012Annual return made up to 5 January 2012 no member list (6 pages)
20 February 2012Annual return made up to 5 January 2012 no member list (6 pages)
20 February 2012Annual return made up to 5 January 2012 no member list (6 pages)
13 January 2012Appointment of Ms Melissa Angelica Manzo as a director (2 pages)
13 January 2012Appointment of Ms Melissa Angelica Manzo as a director (2 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
11 April 2011Appointment of Mrs Jenny Elliott as a director (2 pages)
11 April 2011Appointment of Mrs Jenny Elliott as a director (2 pages)
23 February 2011Annual return made up to 5 January 2011 no member list (4 pages)
23 February 2011Annual return made up to 5 January 2011 no member list (4 pages)
23 February 2011Annual return made up to 5 January 2011 no member list (4 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 December 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (1 page)
23 December 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (1 page)
23 December 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (1 page)
9 November 2010Appointment of Mr Duncan John Goldie-Scot as a director (2 pages)
9 November 2010Appointment of Mr Duncan John Goldie-Scot as a director (2 pages)
14 August 2010Termination of appointment of Erik Heinrich as a director (1 page)
14 August 2010Termination of appointment of Daniel Harrison as a director (1 page)
14 August 2010Termination of appointment of Daniel Harrison as a director (1 page)
14 August 2010Termination of appointment of Erik Heinrich as a director (1 page)
10 August 2010Termination of appointment of Nadia Oulaby as a director (1 page)
10 August 2010Termination of appointment of Nadia Oulaby as a director (1 page)
7 May 2010Director's details changed for Nadia Oulaby on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Nadia Oulaby on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Nadia Oulaby on 7 May 2010 (2 pages)
20 April 2010Appointment of Mr Erik Issac Heinrich as a director (2 pages)
20 April 2010Termination of appointment of Erik Heinrich as a director (1 page)
20 April 2010Appointment of Mr Erik Issac Heinrich as a director (2 pages)
20 April 2010Termination of appointment of Erik Heinrich as a director (1 page)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)