Company NameFloss Bidco Limited
DirectorsLaurent Gerard Ganem and Oliver Hoenich
Company StatusActive
Company Number11894632
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Laurent Gerard Ganem
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Oliver Hoenich
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

19 August 2019Delivered on: 22 August 2019
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument)

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 24 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 October 2023Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page)
24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 February 2023Full accounts made up to 31 March 2022 (19 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 November 2021Termination of appointment of Colin Leslie Stokes as a director on 24 November 2021 (1 page)
14 September 2021Full accounts made up to 31 March 2021 (19 pages)
12 April 2021Full accounts made up to 31 March 2020 (20 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
16 January 2020Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages)
19 September 2019Resolutions
  • RES13 ‐ Documents & co business 19/08/2019
(6 pages)
11 September 2019Memorandum and Articles of Association (10 pages)
10 September 2019Satisfaction of charge 118946320001 in full (1 page)
22 August 2019Registration of charge 118946320002, created on 19 August 2019 (62 pages)
28 June 2019Registered office address changed from 28 Savile Row London W1S 2EU United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 28 June 2019 (1 page)
24 April 2019Registration of charge 118946320001, created on 18 April 2019 (26 pages)
9 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 20
(4 pages)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 1
(20 pages)