Company NameRome UK Bidco Limited
DirectorClaudia Scarico
Company StatusActive - Proposal to Strike off
Company Number11726642
CategoryPrivate Limited Company
Incorporation Date13 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameClaudia Scarico
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMr Charles Galinier-Warrain
Date of BirthMay 1988 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St George Street
London
W1S 1FS
Director NameMr Fabrice Aurelien Nottin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St George Street
London
W1S 1FS

Location

Registered Address1 Soho Place
London
W1D 3BG
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

23 January 2019Delivered on: 24 January 2019
Persons entitled: Bnp Paribas, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

3 January 2024Change of details for Rome Uk Bondco Limited as a person with significant control on 17 April 2023 (2 pages)
3 January 2024Confirmation statement made on 12 December 2023 with updates (5 pages)
3 November 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 29,123
(3 pages)
30 June 2023Satisfaction of charge 117266420001 in full (4 pages)
19 April 2023Director's details changed for Claudia Scarico on 17 April 2023 (2 pages)
17 April 2023Registered office address changed from 25 st George Street London W1S 1FS United Kingdom to 1 Soho Place London W1D 3BG on 17 April 2023 (1 page)
16 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
9 June 2022Total exemption full accounts made up to 31 December 2020 (5 pages)
9 June 2022Confirmation statement made on 12 December 2021 with no updates (2 pages)
9 June 2022Confirmation statement made on 12 December 2020 with no updates (2 pages)
9 June 2022Administrative restoration application (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2019 (5 pages)
14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Termination of appointment of Fabrice Aurelien Nottin as a director on 31 December 2020 (1 page)
25 February 2020Confirmation statement made on 12 December 2019 with no updates (2 pages)
15 February 2019Termination of appointment of Charles Galinier-Warrain as a director on 15 February 2019 (1 page)
24 January 2019Registration of charge 117266420001, created on 23 January 2019 (41 pages)
13 December 2018Incorporation
Statement of capital on 2018-12-13
  • GBP 1
(37 pages)