Advanced company searchLink opens in new window

BARD BIDCO LIMITED

Company number 13004047

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Dec 2025 TM01 Termination of appointment of Adam Khisro Mir Shah as a director on 17 December 2025
19 Dec 2025 AP01 Appointment of Mr Michael David Vrana as a director on 17 December 2025
14 Nov 2025 CS01 Confirmation statement made on 8 November 2025 with updates
13 Nov 2025 CH01 Director's details changed for Mr Simon Palethorpe on 13 November 2025
13 Nov 2025 CH01 Director's details changed for Mr. Alexander Noel Walsh on 3 March 2025
07 Nov 2025 PSC05 Change of details for Bard Midco Limited as a person with significant control on 18 August 2025
30 Oct 2025 TM01 Termination of appointment of Iain Stuart Macmillan as a director on 28 October 2025
30 Oct 2025 TM01 Termination of appointment of Luigi Caruso as a director on 24 October 2025
30 Oct 2025 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 24 October 2025
21 Oct 2025 ANNOTATION Information not on the register a statement of satisfaction for a charge was removed on 21/10/2025 as it is no longer considered to form part of the register.
20 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
19 Sep 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
11 Sep 2025 MR04 Satisfaction of charge 130040470001 in full
26 Aug 2025 MR01 Registration of charge 130040470002, created on 15 August 2025
18 Aug 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
18 Aug 2025 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 18 August 2025
07 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £232,111,901.35 is hereby capitalised 01/07/2025
04 Jul 2025 AP01 Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 4 July 2025
03 Jul 2025 SH20 Statement by Directors
03 Jul 2025 SH19 Statement of capital on 3 July 2025
  • GBP 25,389.893611
03 Jul 2025 CAP-SS Solvency Statement dated 03/07/25
03 Jul 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2025 SH01 Statement of capital following an allotment of shares on 1 July 2025
  • GBP 253,898,936.11
14 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
13 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates