Advanced company searchLink opens in new window

ADELE UK BIDCO 2 LIMITED

Company number 12490372

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)
19 Nov 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
03 Nov 2021 TM01 Termination of appointment of James Barton as a director on 2 November 2021
03 Nov 2021 AP01 Appointment of Mr Anthony John Booker as a director on 19 October 2021
03 Aug 2021 SH19 Statement of capital on 3 August 2021
  • GBP 281,585,630
  • ANNOTATION Clarification a second filed SH19 was registered on the 03.08.2021.
18 May 2021 SH20 Statement by Directors
18 May 2021 SH19 Statement of capital on 18 May 2021
  • GBP 386,421,206
  • ANNOTATION Clarification a second filed SH19 was registered on the 03.08.2021.
18 May 2021 CAP-SS Solvency Statement dated 10/05/21
18 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 10/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
27 Nov 2020 TM01 Termination of appointment of Edward Oliver Henry Little as a director on 27 November 2020
27 Nov 2020 TM01 Termination of appointment of Olivier Christophe Personnaz as a director on 27 November 2020
27 Nov 2020 AP01 Appointment of Mr John William Munro Gillespie as a director on 27 November 2020
27 Nov 2020 AP01 Appointment of Mr James Barton as a director on 27 November 2020
21 Oct 2020 CH01 Director's details changed for Mr Edward Oliver Henry Little on 21 October 2020
21 Oct 2020 PSC05 Change of details for Adele Uk Bidco Limited as a person with significant control on 21 October 2020
21 Oct 2020 AD01 Registered office address changed from 1 Grafton Street London W1S 4FE United Kingdom to Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Olivier Christophe Personnaz on 21 October 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 386,421,206
01 Apr 2020 CH01 Director's details changed for Mr Olivier Personnaz on 30 March 2020
23 Mar 2020 MR01 Registration of charge 124903720001, created on 16 March 2020
28 Feb 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP 2