BUCCANEER SUBCO LIMITED

1 London Street, Reading, RG1 4PN, Berkshire, England
StatusACTIVE
Company No.11490774
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age6 years, 1 day
JurisdictionEngland Wales

SUMMARY

BUCCANEER SUBCO LIMITED is an active private limited company with number 11490774. It was incorporated 6 years, 1 day ago, on 30 July 2018. The company address is 1 London Street, Reading, RG1 4PN, Berkshire, England.



Company Fillings

Capital variation of rights attached to shares

Date: 19 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Golde

Termination date: 2024-01-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kevin Tucker

Appointment date: 2023-11-29

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Niehaus

Appointment date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siddharth Ramakrishnan

Termination date: 2023-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-28

Psc name: Buccaneer Bidco Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jun 2022

Category: Address

Type: AD04

New address: 1 London Street Reading Berkshire RG1 4PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: Ground Floor, Waterfront Building Manbre Road London W6 9RH England

New address: 1 London Street Reading Berkshire RG1 4PN

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Resolution

Date: 20 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Jacques Charhon

Appointment date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Blumenfeld

Termination date: 2021-04-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Roger Dale Smith

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Dale Smith

Appointment date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nolte

Termination date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Blumenfeld

Appointment date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Nolte

Appointment date: 2020-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 13/08/18 Statement of Capital eur 4500 13/08/18 Statement of Capital usd 1.2787

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Aug 2019

Category: Address

Type: AD03

New address: 1 London Street Reading RG1 4PN

Documents

View document PDF

Change sail address company with new address

Date: 29 Aug 2019

Category: Address

Type: AD02

New address: 1 London Street Reading RG1 4PN

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Siddharth Ramakrishnan

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mr David Golde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: , the Blade 11th Floor, Abbey Square, Reading, Berkshire, RG1 3BE, United Kingdom

New address: Ground Floor, Waterfront Building Manbre Road London W6 9RH

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 07 Sep 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH14

Date: 2018-08-10

Capital : 1.2787 USD

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-13

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYVA SPARK LTD

2 ROYAL CRESCENT KAY SIMPSON & CO,GLASGOW,G3 7SL

Number:SC561833
Status:ACTIVE
Category:Private Limited Company

EDAN SERVICES LIMITED

236 HENLEY ROAD,READING,RG4 6LR

Number:11378425
Status:ACTIVE
Category:Private Limited Company

J W & ASSOCIATES LTD

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:07358560
Status:ACTIVE
Category:Private Limited Company

KIPFERL PATISSERIE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11780072
Status:ACTIVE
Category:Private Limited Company

ONE LITTLE BEACH LIMITED

47 BOUTPORT STREET,DEVON,EX31 1SQ

Number:08387958
Status:ACTIVE
Category:Private Limited Company

ROCOBOOK LIMITED

NEALS CORNER SUITE 20,HOUNSLOW,TW3 3HJ

Number:10358339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source