Advanced company searchLink opens in new window

IRIDIUM BIDCO LIMITED

Company number 10241368

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 Apr 2018 AP01 Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018
03 Apr 2018 TM01 Termination of appointment of Carmine Masiello as a director on 1 April 2018
13 Nov 2017 AP01 Appointment of Mr Philip Neil Mcdanell as a director on 10 November 2017
13 Nov 2017 TM01 Termination of appointment of Gary John Lumsdon as a director on 10 November 2017
30 Oct 2017 TM01 Termination of appointment of Philip Neil Mcdanell as a director on 30 October 2017
30 Oct 2017 AP01 Appointment of Mr Gary John Lumsdon as a director on 23 October 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Jul 2017 PSC02 Notification of Iridium Midco Limited as a person with significant control on 19 September 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 May 2017 CH01 Director's details changed for Mr Richard Verity on 25 May 2017
15 Dec 2016 AP03 Appointment of Richard Verity as a secretary on 14 December 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,000.00
09 Nov 2016 SH02 Sub-division of shares on 19 September 2016
12 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 15/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2016 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY England to Allan House 10 John Princes Street London W1G 0JW on 30 September 2016
26 Sep 2016 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 9 Mandeville Place London W1U 3AY on 26 September 2016
26 Sep 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
22 Sep 2016 AP01 Appointment of Mr Philip Neil Mcdanell as a director on 22 September 2016
22 Sep 2016 MR01 Registration of charge 102413680004, created on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Gareth Patrick Healy as a director on 20 September 2016
21 Sep 2016 TM01 Termination of appointment of Thomas Lemay Green as a director on 20 September 2016
21 Sep 2016 AP01 Appointment of Carmine Masiello as a director on 20 September 2016
21 Sep 2016 AP01 Appointment of Mr Simon Cox as a director on 20 September 2016
21 Sep 2016 AP01 Appointment of Mr Richard Verity as a director on 20 September 2016