Company NameCAVA Bidco Limited
DirectorsMichael James Douglas Woolfrey and Nicholas Daniel Spencer Yeates
Company StatusActive
Company Number12117455
CategoryPrivate Limited Company
Incorporation Date23 July 2019(4 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael James Douglas Woolfrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMr Nicholas Daniel Spencer Yeates
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMr Adam Maidment
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grosvenor Street
London
W1K 4QN
Director NameMr Peter William Ralph
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grosvenor Street
London
W1K 4QN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMichael James Douglas Woolfrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameOliver James Wood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMs Frances Jayne Fenemore
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2021)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMiss Roseanne Rita Spagnuolo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMs Dalia Daud Nightingale
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2022(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD

Location

Registered Address7th Floor, St Clare House
30 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

8 October 2019Delivered on: 14 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
19 June 2023Accounts for a small company made up to 31 December 2022 (8 pages)
19 December 2022Termination of appointment of Roseanne Rita Spagnuolo as a director on 12 December 2022 (1 page)
19 December 2022Termination of appointment of Dalia Daud Nightingale as a director on 12 December 2022 (1 page)
19 December 2022Appointment of Quentin Mark Brocklebank as a director on 12 December 2022 (2 pages)
19 December 2022Appointment of Michael James Douglas Woolfrey as a director on 12 December 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
6 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
28 September 2021Termination of appointment of Frances Jayne Fenemore as a director on 6 September 2021 (1 page)
28 September 2021Appointment of Ms Dalia Daud Nightingale as a director on 6 September 2021 (2 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (6 pages)
18 February 2021Termination of appointment of Oliver James Wood as a director on 17 February 2021 (1 page)
18 February 2021Appointment of Miss Roseanne Rita Spagnuolo as a director on 17 February 2021 (2 pages)
29 September 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
22 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
4 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 May 2020Previous accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
19 November 2019Appointment of Frances Jayne Fenemore as a director on 13 November 2019 (2 pages)
18 November 2019Termination of appointment of Michael James Douglas Woolfrey as a director on 13 November 2019 (1 page)
18 November 2019Appointment of Oliver James Wood as a director on 13 November 2019 (2 pages)
18 November 2019Termination of appointment of David Stuart Gilbertson as a director on 13 November 2019 (1 page)
14 October 2019Registration of charge 121174550001, created on 8 October 2019 (51 pages)
28 August 2019Second filing of a statement of capital following an allotment of shares on 1 August 2019
  • GBP 920.00
(8 pages)
6 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 920
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2019.
(4 pages)
5 August 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
5 August 2019Termination of appointment of Adam Maidment as a director on 1 August 2019 (1 page)
5 August 2019Appointment of Michael James Douglas Woolfrey as a director on 1 August 2019 (2 pages)
5 August 2019Termination of appointment of Peter William Ralph as a director on 1 August 2019 (1 page)
5 August 2019Registered office address changed from 24 Grosvenor Street London W1K 4QN England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 5 August 2019 (1 page)
5 August 2019Appointment of Mr David Stuart Gilbertson as a director on 1 August 2019 (2 pages)
23 July 2019Incorporation
Statement of capital on 2019-07-23
  • GBP .02
(16 pages)