Company NameDiligent Bidco UK Limited
Company StatusDissolved
Company Number10586007
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian David Alexander
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Strand, Grand Buildings
1st Floor
London
England And Wales
WC2N 5HR
Director NameMr Michael James Stanton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Strand, Grand Buildings
1st Floor
London
England And Wales
WC2N 5HR
Director NameMr John Harrison Van Arsdale Iii
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Strand, Grand Buildings
1st Floor
London
England And Wales
WC2N 5HR

Location

Registered Address1 Strand, Grand Buildings
1st Floor
London
England And Wales
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 October 2020Delivered on: 21 October 2020
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Various trade marks registered in the name of diligent bidco UK limited including: "blueprint boardpad" bearing united kingdom registration no. 2556482; "govpad" bearing united kingdom registration no. 2626269. for additional listings and details, please refer to schedule 3, part 2 of the security instrument.
Outstanding
2 August 2018Delivered on: 9 August 2018
Persons entitled: Cortland Trustees Limited as the Security Agent

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 February 2017Delivered on: 7 February 2017
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (5 pages)
19 November 2020Satisfaction of charge 105860070001 in full (1 page)
19 November 2020Satisfaction of charge 105860070003 in full (1 page)
19 November 2020Satisfaction of charge 105860070002 in full (1 page)
19 November 2020Satisfaction of charge 105860070004 in full (1 page)
21 October 2020Registration of charge 105860070004, created on 20 October 2020 (65 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (20 pages)
20 July 2020Statement of capital on 20 July 2020
  • GBP 2
(5 pages)
20 July 2020Solvency Statement dated 02/07/20 (1 page)
20 July 2020Statement by Directors (1 page)
20 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 December 2018 (18 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 December 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
9 August 2018Registration of charge 105860070003, created on 2 August 2018 (65 pages)
15 May 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
5 April 2018Registration of charge 105860070002, created on 29 March 2018 (59 pages)
29 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
3 November 2017Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL United Kingdom to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL United Kingdom to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page)
23 August 2017Notification of Jeff Horing as a person with significant control on 26 January 2017 (2 pages)
23 August 2017Change of details for Jeff Horing as a person with significant control on 26 January 2017 (2 pages)
23 August 2017Notification of Jeff Horing as a person with significant control on 26 January 2017 (2 pages)
23 August 2017Notification of Jeff Horing as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Jeff Horing as a person with significant control on 26 January 2017 (2 pages)
22 August 2017Cessation of Jeff Horing as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Jeff Horing as a person with significant control on 22 August 2017 (1 page)
16 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 4,200,001
(8 pages)
16 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 4,200,001
(8 pages)
7 February 2017Registration of charge 105860070001, created on 2 February 2017 (51 pages)
7 February 2017Registration of charge 105860070001, created on 2 February 2017 (51 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(40 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(40 pages)