Company NameStone Bidco Limited
Company StatusActive
Company Number11163932
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Balraj Singh
Date of BirthOctober 1986 (Born 37 years ago)
NationalityTanzanian
StatusCurrent
Appointed30 June 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RolePartner
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Daniel Stephen O'Neill
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG

Location

Registered AddressC/O Rubicon Partners
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

16 February 2018Delivered on: 22 February 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 September 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
5 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
25 May 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 2.00
(8 pages)
17 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2018Registration of charge 111639320001, created on 16 February 2018 (60 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(21 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(21 pages)