Company NameThunderbird Bidco Limited
DirectorsDana Rachel Pressman Tobak and Richard Callum Woodward
Company StatusActive
Company Number12236992
CategoryPrivate Limited Company
Incorporation Date1 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Dana Rachel Pressman Tobak
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameMr Richard Callum Woodward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameMs Cristina Gonzalez
Date of BirthJune 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Peter Ashby White
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Secretary NameMr Mat Ward
StatusResigned
Appointed16 April 2021(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 2021)
RoleCompany Director
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP

Location

Registered AddressKings House
174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

29 October 2019Delivered on: 30 October 2019
Persons entitled: National Westminster Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (20 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (19 pages)
13 January 2022Termination of appointment of Mat Ward as a secretary on 22 October 2021 (1 page)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (17 pages)
16 April 2021Termination of appointment of Peter Ashby White as a director on 16 April 2021 (1 page)
16 April 2021Appointment of Mr Mat Ward as a secretary on 16 April 2021 (2 pages)
16 April 2021Appointment of Mr Richard Callum Woodward as a director on 16 April 2021 (2 pages)
2 December 2020Change of details for Thunderbird Holdco Limited as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to Kings House 174 Hammersmith Road London W6 7JP on 2 November 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 September 2020Change of details for Thunderbird Holdco Limited as a person with significant control on 30 September 2020 (2 pages)
4 February 2020Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD (1 page)
4 February 2020Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD (1 page)
27 January 2020Termination of appointment of Cristina Gonzalez as a director on 22 January 2020 (1 page)
27 January 2020Appointment of Ms Dana Rachel Pressman Tobak as a director on 22 January 2020 (2 pages)
27 January 2020Appointment of Mr Peter Ashby White as a director on 22 January 2020 (2 pages)
14 January 2020Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Hythe House 200 Shepherds Bush Road London W6 7NL on 14 January 2020 (1 page)
14 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3,897,101.00
(4 pages)
14 November 2019Sub-division of shares on 1 November 2019 (4 pages)
12 November 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 October 2019Registration of charge 122369920001, created on 29 October 2019 (41 pages)
18 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 October 2019Incorporation
Statement of capital on 2019-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)