Company NamePlato UK Bidco Limited
DirectorsJames Andrew Slipper and James Harry Youtan
Company StatusActive
Company Number11255204
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Slipper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr James Harry Youtan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJay Takefman
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Lombard Street
London
EC3V 9AH

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

15 November 2022Delivered on: 23 November 2022
Persons entitled: Churchill Agency Services Llc as Collateral Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: “Intellectual property” – all rights, title and interest from time to time in any trade marks and domain names whether registered or unregistered, which are material to the relevant chargor’s business as a whole and are required by such chargor to carry on its business.
Outstanding
15 April 2021Delivered on: 19 April 2021
Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent for the Secured Parties (As Defined in the Document Uploaded with This Filing).

Classification: A registered charge
Particulars: Please see document uploaded with this filing.
Outstanding
3 April 2018Delivered on: 20 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (Defined in Document Uploaded with Filing)

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing)

Classification: A registered charge
Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing).
Outstanding

Filing History

23 October 2020Full accounts made up to 31 October 2019 (27 pages)
1 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
18 July 2019Full accounts made up to 31 October 2018 (24 pages)
5 April 2019Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
20 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
14 February 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 2.00
(4 pages)
20 April 2018Registration of charge 112552040003, created on 3 April 2018 (34 pages)
16 April 2018Resolutions
  • RES13 ‐ Creditor agreement/intercreditor agreement/debenture/security agreement/ loan note instrument/application to the international stock exchange authority LIMITED/directors authority to approve terms of documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
13 April 2018Registration of charge 112552040002, created on 3 April 2018 (34 pages)
13 April 2018Registration of charge 112552040001, created on 4 April 2018 (73 pages)
14 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-14
  • GBP 1
(51 pages)