Company NameNimrod Bidco Limited
Company StatusActive
Company Number13571751
CategoryPrivate Limited Company
Incorporation Date18 August 2021(2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Albany Courtyard
London
W1J 0HF
Director NameMr Ben Alan James
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMr Damian James Tatlow
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleRecruiter
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMr Paul Driver
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(7 months, 1 week after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMrs Pauline Reeves
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(1 year after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMrs Catherine Beck
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMr William Patrick De Laszlo
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Albany Courtyard
London
W1J 0HF

Location

Registered AddressBerkshire House
168/173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

27 October 2021Delivered on: 29 October 2021
Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 October 2021Delivered on: 29 October 2021
Persons entitled: Agathos Ii L.P.

Classification: A registered charge
Outstanding

Filing History

20 September 2023Audit exemption subsidiary accounts made up to 31 August 2022 (9 pages)
13 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (44 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
8 February 2023Termination of appointment of William Patrick De Laszlo as a director on 26 January 2023 (1 page)
8 February 2023Appointment of Mrs Catherine Beck as a director on 26 January 2023 (2 pages)
3 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
30 September 2022Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House 168/173 High Holborn London WC1V 7AA on 30 September 2022 (1 page)
16 September 2022Appointment of Mrs Pauline Reeves as a director on 18 August 2022 (2 pages)
31 March 2022Appointment of Mr Paul Driver as a director on 28 March 2022 (2 pages)
12 November 2021Memorandum and Articles of Association (11 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 November 2021Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021 (1 page)
4 November 2021Appointment of Mr Ben Alan James as a director on 26 October 2021 (2 pages)
4 November 2021Appointment of Mr Damian James Tatlow as a director on 26 October 2021 (2 pages)
29 October 2021Registration of charge 135717510002, created on 27 October 2021 (36 pages)
29 October 2021Registration of charge 135717510001, created on 27 October 2021 (52 pages)
18 August 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-18
  • GBP 1
(25 pages)