Company NameLegacy Bidco Limited
Company StatusDissolved
Company Number07194960
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameStuart Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Kenneth Meakin Farmiloe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Works 26 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Dorff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameMr Ian Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(5 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Works 26 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Charles Godwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameMr Stephen Robert Hallam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownlow House 50-51 High Holborn
London
WC1V 6ER
Secretary NameBR Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2010(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2013)
Correspondence Address8 Clifford Street
London
W1S 2LQ

Contact

Websitelegacyportfolio.co.uk
Telephone020 74407504
Telephone regionLondon

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Legacy Portfolio Fund Management LTD
64.94%
X
108 at £0.01Legacy Portfolio Fund Management LTD
35.06%
Y

Financials

Year2014
Net Worth£47,922
Cash£3,409
Current Liabilities£283,118

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Charges

3 June 2010Delivered on: 12 June 2010
Persons entitled: Wolseley UK Limited

Classification: Share mortgage
Secured details: All monies due or to become due from stuartco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of the shares and all corresponding distribution rights see image for full details.
Outstanding

Filing History

21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 September 2016Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3.08
(4 pages)
29 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3.08
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3.08
(5 pages)
28 March 2014Director's details changed (2 pages)
28 March 2014Director's details changed for Mr Stephen Robert Hallam on 18 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages)
16 August 2013Termination of appointment of Br Secretaries Limited as a secretary (1 page)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a small company made up to 30 April 2012 (5 pages)
28 February 2013Appointment of Mr Stephen Robert Hallam as a director (2 pages)
28 February 2013Termination of appointment of Simon Godwin as a director (1 page)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 7 February 2013 (1 page)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
19 January 2012Full accounts made up to 30 April 2011 (12 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 3.08
(4 pages)
9 April 2010Termination of appointment of Mark Dorff as a director (2 pages)
9 April 2010Appointment of Br Secretaries Limited as a secretary (3 pages)
9 April 2010Appointment of Simon Charles Godwin as a director (3 pages)
9 April 2010Appointment of Ian Alexander Anton as a director (3 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 23/03/2010
(2 pages)
9 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed stuart bidco LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
18 March 2010Incorporation (22 pages)