Company NameSMA Bidco Limited
Company StatusActive
Company Number12866267
CategoryPrivate Limited Company
Incorporation Date8 September 2020(3 years, 7 months ago)
Previous NameBidco Maui Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefano Brugnolo
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed08 September 2020(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressArcus Infrastructure Partners 6th Floor
1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Mark George Cresswell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Christian Alexander Scott-Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed12 May 2021(8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Richard Lee Rose
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(1 year after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Lee Anthony Belfield
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlil Infrastructure Llp First Floor
1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Stuart David Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressArcus Infrastructure Partners 6th Floor
1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Andrew Toby Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressArcus Infrastructure Partners 6th Floor
1 Aldermanbury Square
London
EC2V 7HR
Director NameMs Ekaterina Romashkan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2023)
RoleInvestment Director, Infrastructure
Country of ResidenceEngland
Correspondence AddressGlil Infrastructure Llp First Floor
1 Finsbury Avenue
London
EC2M 2PF

Location

Registered Address6th Floor 1 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches8 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

11 March 2022Delivered on: 11 March 2022
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
21 April 2021Delivered on: 27 April 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
18 September 2020Delivered on: 23 September 2020
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (1 page)
5 October 2020Memorandum and Articles of Association (25 pages)
5 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2020Registration of charge 128662670001, created on 18 September 2020 (46 pages)
17 September 2020Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
8 September 2020Incorporation
Statement of capital on 2020-09-08
  • GBP .01
(36 pages)