Company NameBidx1 Acquisitions Limited
Company StatusActive
Company Number11454833
CategoryPrivate Limited Company
Incorporation Date9 July 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Daniele Della Seta
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceItaly
Correspondence AddressLungotevere Flaminio 18 Rome
Rome
00196
Director NameMr Patrick Hatfield Carey
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Stephen Mc Carthy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(4 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Michael Patrick Murphy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(4 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMs Lindsey Villon McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 20 Savile Row
London
W1S 3PR
Director NameMr Stephen McCarthy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2018(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Michael Patrick Murphy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2018(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr George Harwood
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(7 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Vicente Vazquez Bouza
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed10 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2024)
RolePartner
Country of ResidenceSpain
Correspondence Address216 Paseo De La Castellana, 216
Floor 13
Madrid
Spain
Director NameMr Grenville Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Jonathan Fenn
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2023(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
17 July 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
3 February 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 140,084
(4 pages)
7 January 2020Statement of capital following an allotment of shares on 6 December 2019
  • GBP 140,083
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 140,082
(4 pages)
25 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
22 October 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 140,081
(4 pages)
16 October 2019Registered office address changed from 75 Camberwell Church Street London SE5 8TU England to 1st Floor 20 Savile Row London W1S 3PR on 16 October 2019 (1 page)
21 August 2019Statement of capital following an allotment of shares on 27 July 2019
  • GBP 140,080
(4 pages)
17 July 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
11 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 140,079
(4 pages)
11 July 2019Confirmation statement made on 8 July 2019 with updates (6 pages)
28 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 140,078
(4 pages)
27 March 2019Termination of appointment of George Harwood as a director on 7 February 2019 (1 page)
27 March 2019Appointment of Mr George Harwood as a director on 7 February 2019 (2 pages)
3 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 70,001
(3 pages)
2 October 2018Second filing of a statement of capital following an allotment of shares on 25 July 2018
  • GBP 70,000
(7 pages)
18 September 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 35,000
(8 pages)
20 August 2018Notification of Space Property Investment Holdings Limited as a person with significant control on 25 July 2018 (2 pages)
20 August 2018Change of details for Bidx1 Holdings Limited as a person with significant control on 25 July 2018 (2 pages)
20 August 2018Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 75 Camberwell Church Street London SE5 8TU on 20 August 2018 (1 page)
14 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 1
(4 pages)
14 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 70,075
(8 pages)
14 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 70,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2018
(9 pages)
14 August 2018Consolidation of shares on 24 July 2018 (4 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
9 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2018Appointment of Mr Michael Patrick Murphy as a director on 25 July 2018 (2 pages)
8 August 2018Appointment of Mr Stephen Mccarthy as a director on 25 July 2018 (2 pages)
9 July 2018Incorporation
Statement of capital on 2018-07-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)