-
HUNTER UK BIDCO LIMITED - 8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, United Kingdom
Company Information
- Company registration number
- 12489386
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8th Floor Holborn Gate
- 26 Southampton Buildings
- London
- WC2A 1AN
- United Kingdom 8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, United Kingdom UK
Management
- Managing Directors
- ROUZIER, Eric
- JACKSON, Benjamin Shaun
- MORROW, Andrew Martin
- JHAVER, Siddarth
- Company secretaries
- MORROW, Andrew Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2020-02-28
- Age Of Company 2020-02-28 4 years
- SIC/NACE
- 64209
Ownership
- Shareholders
- INIZIO HOLDINGS LIMITED (100.00%) United Kingdom,London,WC2A 1AN,null,null,26 Southampton Buildings,8th Floor Holborn Gate
- Beneficial Owners
- Inizio Holdings Limited
Jurisdiction Particularities
- Company Name (english)
- Hunter UK Bidco Limited
- Additional Status Details
- Active
- Previous Names
- CD&R ARTEMIS UK BIDCO LIMITED
- Legal Entity Identifier (LEI)
- 549300WX186JUIY8TD43
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-03-13
- Last Date: 2024-02-27
-
HUNTER UK BIDCO LIMITED Company Description
- HUNTER UK BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 12489386. Its current trading status is "live". It was registered 2020-02-28. It was previously called CD&R ARTEMIS UK BIDCO LIMITED. It has declared SIC or NACE codes as "64209". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at 8Th Floor Holborn Gate .
Get HUNTER UK BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hunter Uk Bidco Limited - 8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, United Kingdom
- 2020-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HUNTER UK BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-03-11) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-10) - CS01
-
change-to-a-person-with-significant-control (2023-07-05) - PSC05
-
legacy (2023-10-16) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-11-13) - AA
-
legacy (2023-11-13) - AGREEMENT2
-
legacy (2023-10-16) - GUARANTEE2
-
capital-statement-capital-company-with-date-currency-figure (2023-12-22) - SH19
-
legacy (2023-12-22) - SH20
-
legacy (2023-12-22) - CAP-SS
-
resolution (2023-12-22) - RESOLUTIONS
-
change-person-director-company-with-change-date (2023-11-23) - CH01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-03-31) - SH01
-
appoint-person-director-company-with-name-date (2022-01-14) - AP01
-
termination-director-company-with-name-termination-date (2022-01-14) - TM01
-
appoint-person-secretary-company-with-name-date (2022-01-14) - AP03
-
capital-allotment-shares (2022-04-22) - SH01
-
legacy (2022-10-05) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-05) - AA
-
legacy (2022-10-05) - PARENT_ACC
-
legacy (2022-10-05) - AGREEMENT2
-
confirmation-statement-with-updates (2022-05-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-19) - AA
-
mortgage-satisfy-charge-full (2021-08-23) - MR04
-
confirmation-statement-with-updates (2021-05-31) - CS01
-
legacy (2021-10-19) - PARENT_ACC
-
resolution (2021-01-25) - RESOLUTIONS
-
legacy (2021-10-19) - AGREEMENT2
-
legacy (2021-10-19) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-27) - MR01
keyboard_arrow_right 2020
-
legacy (2020-05-22) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2020-05-22) - SH19
-
legacy (2020-05-22) - SH20
-
capital-allotment-shares (2020-06-08) - SH01
-
appoint-person-director-company-with-name-date (2020-11-05) - AP01
-
resolution (2020-05-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-11-05) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-04) - MR01
-
capital-alter-shares-redemption-statement-of-capital (2020-06-09) - SH02
-
capital-allotment-shares (2020-05-05) - SH01
-
memorandum-articles (2020-04-23) - MA
-
resolution (2020-04-23) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-11-11) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-11) - AD01
-
change-to-a-person-with-significant-control (2020-11-11) - PSC05
-
change-to-a-person-with-significant-control (2020-11-16) - PSC05
-
resolution (2020-11-12) - RESOLUTIONS
-
resolution (2020-12-24) - RESOLUTIONS
-
capital-allotment-shares (2020-12-17) - SH01
-
change-account-reference-date-company-current-shortened (2020-12-10) - AA01
-
resolution (2020-03-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-12) - MR01
-
incorporation-company (2020-02-28) - NEWINC