Company NamePutney Bidco Limited
Company StatusActive
Company Number10231689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2016(7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Veronika Noble Wilson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 months, 3 weeks after company formation)
Appointment Duration7 years
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressPutney Arts Theatre Ravenna Road
London
SW15 6AW
Director NameMrs Nicola Jane Grant
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOffice 16, Putney Bid Office Linstead House
9 Disraeli Road
Putney
London
SW15 2DR
Director NameMrs Shweta Razdan
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed12 June 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressOffice 16, Putney Bid Office Linstead House
9 Disraeli Road
Putney
London
SW15 2DR
Director NameMr Anthony Hicks
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleLocal Director
Country of ResidenceEngland
Correspondence Address89-93 Putney High Street
London
SW15 1SR
Director NameMr Dominic Charles Stead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director/ Owner
Country of ResidenceEngland
Correspondence Address3 Lacy Road
London
SW15 1NH
Director NameMr Robert Benjamin Chamberlain Lusher
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameCllr Kemi Akinola
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RolePolitician
Country of ResidenceEngland
Correspondence Address98 Charlmont Road
London
SW17 9AB
Director NameMr Jamie Catling
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(7 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address84/84a Putney High Street
London
SW15 1RB
Director NameMr Christopher James Buss
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Town Hall Wandsworth High Street
London
SW18 2PU
Director NameNicholas William Smales
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall Wandsworth High Street
London
SW18 2PU
Director NameMr John Guy Brent Senior
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall Wandsworth High Street
London
SW18 2PU
Director NameMr Gary Alan George Crook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2019)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address61 Broadway
London
SW19 1QD
Director NameMrs Kim Caddy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Town Hall Wandsworth High Street
London
SW18 2PU
Director NameMrs Magdalena Edyta Harrison
Date of BirthJune 1984 (Born 39 years ago)
NationalityPolish,Australian
StatusResigned
Appointed01 April 2017(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArtisan 372 King Street
London
W6 0RX
Director NameMr Toby Edwin Lewin-Lloyd
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road
London
SW15 2TL
Director NameMr Tim Edward Willian Carroll Sparrow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBe At One, Tileman House 131 - 133 Upper Richmond
London
SW15 2TR
Director NameMr Michael John Donall Murphy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2017(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke 2 Putney Hill
London
SW15 6AB
Director NameMrs Eleanor Jane Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2023)
RolePartner At Volterra Partners
Country of ResidenceEngland
Correspondence Address56-58 Putney High Street
London
SW15 1SF
Director NameMs Katharine Jane Giles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrewroom Embankment
London
SW15 1LB
Director NameMrs Anne Elizabeth Partridge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManagement Suite Putney Exchange, Putney High Stre
London
SW15 1TW
Director NameMr Robert Michael Alexander
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address202 Upper Richmond Road
London
SW15 6TD
Director NameCllr Jonathan Peter Cook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2022)
RoleCouncillor & Consultant
Country of ResidenceEngland
Correspondence AddressWandsworth Town Hall Wandsworth High Street
London
SW18 2PU

Location

Registered AddressOffice 16, Putney Bid Office Linstead House
9 Disraeli Road
Putney
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

1 February 2021Termination of appointment of Toby Edwin Lewin-Lloyd as a director on 14 January 2021 (1 page)
6 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
25 June 2020Appointment of Mr Anthony Hicks as a director on 12 June 2020 (2 pages)
25 June 2020Termination of appointment of Magdalena Edyta Harrison as a director on 11 June 2020 (1 page)
25 June 2020Appointment of Mrs Shweta Razdan as a director on 12 June 2020 (2 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 September 2019Appointment of Councillor Jonathan Peter Cook as a director on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Robert Michael Alexander as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Gary Alan George Crook as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Katharine Jane Giles as a director on 31 August 2019 (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
17 August 2018Termination of appointment of Kim Caddy as a director on 7 August 2018 (1 page)
15 August 2018Appointment of Mr Robert Michael Alexander as a director on 7 August 2018 (2 pages)
15 August 2018Termination of appointment of Tim Edward Willian Carroll Sparrow as a director on 7 August 2018 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 November 2017Appointment of Mrs Nicola Jane Grant as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Nicola Jane Grant as a director on 20 November 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
8 June 2017Appointment of Mrs Anne Elizabeth Partridge as a director on 30 May 2017 (2 pages)
8 June 2017Registered office address changed from Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW England to Putney Bid Office, Crewroom Studios Embankment Putney London SW15 1LB on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW England to Putney Bid Office, Crewroom Studios Embankment Putney London SW15 1LB on 8 June 2017 (1 page)
8 June 2017Appointment of Mrs Anne Elizabeth Partridge as a director on 30 May 2017 (2 pages)
8 May 2017Appointment of Ms Katharine Jane Giles as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms Katharine Jane Giles as a director on 3 May 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
7 April 2017Appointment of Mr Tim Edward Willian Carroll Sparrow as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mrs Magdalena Edyta Harrison as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Tim Edward Willian Carroll Sparrow as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Ms Veronika Noble Wilson as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mrs Eleanor Jane Evans as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mrs Eleanor Jane Evans as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mrs Magdalena Edyta Harrison as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Ms Veronika Noble Wilson as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Toby Lewin-Lloyd as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Toby Lewin-Lloyd as a director on 1 April 2017 (2 pages)
6 April 2017Registered office address changed from The Town Hall Wandsworth High Street London SW18 2PU to Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Michael John Donall Murphy as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael John Donall Murphy as a director on 1 April 2017 (2 pages)
6 April 2017Registered office address changed from The Town Hall Wandsworth High Street London SW18 2PU to Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW on 6 April 2017 (1 page)
20 March 2017Termination of appointment of Nicholas William Smales as a director on 12 March 2017 (2 pages)
20 March 2017Termination of appointment of Nicholas William Smales as a director on 12 March 2017 (2 pages)
20 March 2017Termination of appointment of John Guy Brent Senior as a director on 12 March 2017 (2 pages)
20 March 2017Termination of appointment of Christopher James Buss as a director on 12 March 2017 (2 pages)
20 March 2017Termination of appointment of John Guy Brent Senior as a director on 12 March 2017 (2 pages)
20 March 2017Termination of appointment of Christopher James Buss as a director on 12 March 2017 (2 pages)
9 February 2017Appointment of Mrs Kim Caddy as a director on 2 February 2017 (3 pages)
9 February 2017Appointment of Mrs Kim Caddy as a director on 2 February 2017 (3 pages)
8 February 2017Appointment of Gary Alan George Crook as a director on 2 February 2017 (3 pages)
8 February 2017Appointment of Gary Alan George Crook as a director on 2 February 2017 (3 pages)
14 June 2016Incorporation (38 pages)
14 June 2016Incorporation (38 pages)