Company NameDEXT Bidco Limited
DirectorsSØRen Holt and Joseph Michael Jefferies
Company StatusActive
Company Number13249219
CategoryPrivate Limited Company
Incorporation Date5 March 2021(3 years, 1 month ago)
Previous NamesRomilly Bidco Limited and Hermapp Bidco Limited

Business Activity

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

Directors

Director NameSØRen Holt
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityDanish
StatusCurrent
Appointed07 April 2021(1 month after company formation)
Appointment Duration3 years
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Director NameMr Joseph Michael Jefferies
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(1 month after company formation)
Appointment Duration3 years
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 February 2022(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Sebastien Marie Julien Briens
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2021(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameRichard Spencer Earnshaw
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered AddressUnit 1.2 Techspace Shoreditch
25 Luke Street
London
EC2A 4DS
Address Matches5 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 Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Charges

22 March 2023Delivered on: 4 April 2023
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
16 February 2022Delivered on: 24 February 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

5 March 2021Incorporation
Statement of capital on 2021-03-05
  • GBP 1
(42 pages)