Advanced company searchLink opens in new window

BELL BIDCO LIMITED

Company number 06309648

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 TM01 Termination of appointment of Timothy Simon Green as a director on 20 September 2018
03 Oct 2018 TM01 Termination of appointment of Vikram Krishna as a director on 20 September 2018
03 Oct 2018 AP01 Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018
26 Sep 2018 MR04 Satisfaction of charge 063096480006 in full
26 Sep 2018 MR04 Satisfaction of charge 063096480005 in full
13 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
14 Jun 2018 MR01 Registration of charge 063096480006, created on 1 June 2018
04 May 2018 MR04 Satisfaction of charge 4 in full
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 PSC02 Notification of Bell Intermediate Limited as a person with significant control on 6 April 2016
07 Mar 2018 PSC07 Cessation of Gmt Realisation Fund Lp as a person with significant control on 5 April 2017
26 Feb 2018 PSC07 Cessation of Gmt Communications Partners Iii Lp as a person with significant control on 4 April 2017
16 Jan 2018 PSC02 Notification of Gmt Realisation Fund Lp as a person with significant control on 5 April 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
30 Mar 2017 MR01 Registration of charge 063096480005, created on 22 March 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 13,000,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,000,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 13,000,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders