Company NameDuke Bidco Limited
DirectorGregory Perez
Company StatusLiquidation
Company Number09783038
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gregory Perez
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address345 Park Ave
New York
Ny 10154
United States
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed17 September 2015(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Raphael Maurice Charles Vital De Botton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2015(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Gerard Martin Murphy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Robert Ramsauer
Date of BirthMay 1979 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed17 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMiss Natacha Jamar
Date of BirthJune 1987 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed22 August 2017(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 2018)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2018 (5 years, 7 months ago)
Next Return Due30 September 2019 (overdue)

Filing History

9 November 2023Liquidators' statement of receipts and payments to 13 September 2023 (12 pages)
9 November 2022Liquidators' statement of receipts and payments to 13 September 2022 (12 pages)
15 November 2021Liquidators' statement of receipts and payments to 13 September 2021 (9 pages)
30 November 2020Liquidators' statement of receipts and payments to 13 September 2020 (11 pages)
28 November 2019Liquidators' statement of receipts and payments to 13 September 2019 (10 pages)
5 October 2018Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 6 Snow Hill London EC1A 2AY on 5 October 2018 (2 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
(1 page)
2 October 2018Appointment of a voluntary liquidator (3 pages)
2 October 2018Declaration of solvency (5 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
3 June 2018Termination of appointment of Gerard Martin Murphy as a director on 3 June 2018 (1 page)
3 June 2018Termination of appointment of Robert Ramsauer as a director on 3 June 2018 (1 page)
3 June 2018Appointment of Mr Gregory Perez as a director on 3 June 2018 (2 pages)
3 June 2018Termination of appointment of Natacha Jamar as a director on 3 June 2018 (1 page)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on 22 August 2017 (1 page)
31 August 2017Appointment of Natacha Jamar as a director on 22 August 2017 (2 pages)
31 August 2017Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on 22 August 2017 (1 page)
31 August 2017Appointment of Natacha Jamar as a director on 22 August 2017 (2 pages)
22 June 2017Full accounts made up to 1 January 2017 (18 pages)
22 June 2017Full accounts made up to 1 January 2017 (18 pages)
30 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
30 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
18 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
18 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
20 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 98,405,016
(9 pages)
20 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 98,405,016
(9 pages)
16 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 98,405,016
(9 pages)
16 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 98,405,016
(9 pages)
7 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 98,504,015
(6 pages)
7 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 98,504,015
(6 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
(25 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
(25 pages)