-
FLASH BIDCO LIMITED - Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
Company Information
- Company registration number
- 08458656
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1, 3rd Floor 11-12 St. James's Square
- London
- SW1Y 4LB
- United Kingdom Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom UK
Management
- Managing Directors
- NARDONE, John Charles
- Company secretaries
- VISTRA COMPANY SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-22
- Age Of Company 2013-03-22 11 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Flash Topco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DE FACTO 2016 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-04-05
- Last Date: 2021-03-22
-
FLASH BIDCO LIMITED Company Description
- FLASH BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08458656. Its current trading status is "live". It was registered 2013-03-22. It was previously called DE FACTO 2016 LIMITED. It has declared SIC or NACE codes as "74990". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at Suite 1, 3Rd Floor 11-12 St. James's Square .
Get FLASH BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Flash Bidco Limited - Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
- 2013-03-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLASH BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-03-23) - CS01
-
termination-director-company-with-name-termination-date (2021-09-07) - TM01
-
accounts-with-accounts-type-full (2021-10-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-10-15) - AA
-
resolution (2020-07-16) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2020-07-16) - SH19
-
confirmation-statement-with-updates (2020-03-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-06) - MR01
-
legacy (2020-07-16) - CAP-SS
-
legacy (2020-07-16) - SH20
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-09) - MR01
-
change-corporate-secretary-company-with-change-date (2019-04-05) - CH04
-
confirmation-statement-with-no-updates (2019-03-22) - CS01
-
change-to-a-person-with-significant-control (2019-03-12) - PSC05
keyboard_arrow_right 2018
-
resolution (2018-02-12) - RESOLUTIONS
-
accounts-with-accounts-type-full (2018-08-03) - AA
-
confirmation-statement-with-updates (2018-04-04) - CS01
-
capital-allotment-shares (2018-02-07) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
accounts-with-accounts-type-full (2017-06-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-29) - AD01
-
change-corporate-secretary-company-with-change-date (2017-08-16) - CH04
-
change-person-director-company-with-change-date (2017-09-27) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-07-18) - AA
-
change-person-director-company-with-change-date (2016-06-07) - CH01
-
termination-director-company-with-name-termination-date (2016-08-23) - TM01
-
appoint-corporate-secretary-company-with-name-date (2016-10-05) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-05) - AD01
-
termination-director-company-with-name-termination-date (2016-03-08) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
-
accounts-with-accounts-type-full (2015-09-07) - AA
-
appoint-person-director-company-with-name-date (2015-11-27) - AP01
keyboard_arrow_right 2014
-
resolution (2014-03-21) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-03-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
mortgage-satisfy-charge-full (2014-10-15) - MR04
-
accounts-with-accounts-type-full (2014-10-03) - AA
keyboard_arrow_right 2013
-
change-of-name-notice (2013-07-16) - CONNOT
-
termination-director-company-with-name (2013-07-24) - TM01
-
certificate-change-of-name-company (2013-07-16) - CERTNM
-
termination-director-company-with-name (2013-07-18) - TM01
-
appoint-person-director-company-with-name (2013-07-18) - AP01
-
incorporation-company (2013-03-22) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-07-18) - AD01
-
change-account-reference-date-company-current-shortened (2013-08-01) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01
-
capital-allotment-shares (2013-08-14) - SH01
-
appoint-person-director-company-with-name (2013-08-14) - AP01
-
termination-secretary-company-with-name (2013-07-18) - TM02