Student Bidco Ii Limited

General information

Name:

Student Bidco Ii Ltd

Office Address:

Bath House 16 Bath Row PE9 2QU Stamford

Number: 10512809

Incorporation date: 2016-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Student Bidco Ii Limited has existed on the British market for at least 8 years. Started with Registered No. 10512809 in the year 2016, it is located at Bath House, Stamford PE9 2QU. This enterprise's SIC code is 68209, that means Other letting and operating of own or leased real estate. The business latest accounts detail the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-08-31.

As the information gathered suggests, this specific business was established in 2016 and has so far been presided over by six directors, out of whom two (Louis S. and Anthony F.) are still participating in the company's duties. What is more, the director's efforts are regularly helped with by a secretary - Lucy S., who was appointed by this specific business on 23rd July 2018.

Financial data based on annual reports

Company staff

Lucy S.

Role: Secretary

Appointed: 23 July 2018

Latest update: 5 May 2024

Louis S.

Role: Director

Appointed: 06 July 2018

Latest update: 5 May 2024

Anthony F.

Role: Director

Appointed: 06 July 2018

Latest update: 5 May 2024

People with significant control

The companies that control this firm are as follows: Almero Holdings Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stamford at 16 Bath Row, PE9 2QU and was registered as a PSC under the registration number 8336264.

Almero Holdings Uk Limited
Address: Bath House 16 Bath Row, Stamford, PE9 2QU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 8336264
Notified on 6 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 20 July 2017
Ceased on 6 July 2018
Nature of control:
over 3/4 of shares
Jason Z.
Notified on 6 December 2016
Ceased on 20 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 9 March 2018
Start Date For Period Covered By Report 2016-12-06
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 9 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-07-06

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Wednesday 6th September 2023 director's details were changed (CH01)
filed on: 21st, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Similar companies nearby

Closest companies