About

Registered Number: 04466195
Date of Incorporation: 20/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 201 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DT,

 

Bidstack Group Plc was setup in 2002, it has a status of "Active". The current directors of Bidstack Group Plc are listed as O'donoghue, Liam, Draper, James, Petruzzelli, Francesco, Wise, Derek, Ward, James, Fried, Malcolm, Jones, Ann, Ollila, Mark, Dr, Steiger, Heidi, Tarr, Tyler.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, James 19 September 2018 - 1
PETRUZZELLI, Francesco 19 September 2018 - 1
WISE, Derek 02 July 2019 - 1
FRIED, Malcolm 24 March 2014 09 December 2014 1
JONES, Ann 26 March 2014 16 October 2015 1
OLLILA, Mark, Dr 11 January 2016 15 November 2017 1
STEIGER, Heidi 08 November 2016 15 November 2017 1
TARR, Tyler 29 June 2016 08 December 2016 1
Secretary Name Appointed Resigned Total Appointments
O'DONOGHUE, Liam 15 November 2017 - 1
WARD, James 15 June 2015 30 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
SH01 - Return of Allotment of shares 12 June 2020
CS01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 01 November 2019
SH01 - Return of Allotment of shares 19 August 2019
SH01 - Return of Allotment of shares 09 August 2019
SH01 - Return of Allotment of shares 09 August 2019
SH01 - Return of Allotment of shares 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
SH01 - Return of Allotment of shares 08 July 2019
SH01 - Return of Allotment of shares 26 June 2019
SH01 - Return of Allotment of shares 20 June 2019
SH01 - Return of Allotment of shares 14 June 2019
SH01 - Return of Allotment of shares 14 June 2019
SH01 - Return of Allotment of shares 14 June 2019
SH01 - Return of Allotment of shares 14 June 2019
AA - Annual Accounts 06 June 2019
RESOLUTIONS - N/A 30 May 2019
SH01 - Return of Allotment of shares 17 May 2019
SH01 - Return of Allotment of shares 23 April 2019
AP01 - Appointment of director 17 April 2019
SH01 - Return of Allotment of shares 17 April 2019
SH01 - Return of Allotment of shares 01 April 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 23 January 2019
PSC08 - N/A 23 January 2019
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
SH01 - Return of Allotment of shares 28 September 2018
RESOLUTIONS - N/A 24 September 2018
CERTNM - Change of name certificate 18 September 2018
CONNOT - N/A 18 September 2018
AA - Annual Accounts 09 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2018
AD04 - Change of location of company records to the registered office 25 January 2018
CS01 - N/A 12 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
CVA4 - N/A 22 December 2017
RESOLUTIONS - N/A 21 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2017
SH01 - Return of Allotment of shares 16 November 2017
AP01 - Appointment of director 15 November 2017
AD01 - Change of registered office address 15 November 2017
AP01 - Appointment of director 15 November 2017
AP03 - Appointment of secretary 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
SH01 - Return of Allotment of shares 07 November 2017
CVA1 - N/A 07 November 2017
RESOLUTIONS - N/A 27 October 2017
MA - Memorandum and Articles 27 October 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
CS01 - N/A 07 July 2017
AP01 - Appointment of director 06 June 2017
RESOLUTIONS - N/A 05 June 2017
RESOLUTIONS - N/A 05 May 2017
AA - Annual Accounts 25 April 2017
AP01 - Appointment of director 22 March 2017
AD01 - Change of registered office address 12 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
SH01 - Return of Allotment of shares 17 August 2016
RESOLUTIONS - N/A 11 August 2016
AR01 - Annual Return 15 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 06 July 2016
TM02 - Termination of appointment of secretary 02 March 2016
AP04 - Appointment of corporate secretary 02 March 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
SH01 - Return of Allotment of shares 04 November 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
SH01 - Return of Allotment of shares 06 July 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AP03 - Appointment of secretary 26 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 26 May 2015
AD01 - Change of registered office address 23 February 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 02 September 2013
SH01 - Return of Allotment of shares 19 July 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 June 2012
RESOLUTIONS - N/A 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2011
SH01 - Return of Allotment of shares 12 May 2011
SH01 - Return of Allotment of shares 12 May 2011
AP01 - Appointment of director 12 May 2011
AD01 - Change of registered office address 18 April 2011
RESOLUTIONS - N/A 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AR01 - Annual Return 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AP01 - Appointment of director 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
RESOLUTIONS - N/A 08 July 2010
AA - Annual Accounts 29 June 2010
SH19 - Statement of capital 02 March 2010
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 02 March 2010
OC138 - Order of Court 02 March 2010
MISC - Miscellaneous document 28 January 2010
SH01 - Return of Allotment of shares 16 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2010
RESOLUTIONS - N/A 13 January 2010
CERTNM - Change of name certificate 21 December 2009
CONNOT - N/A 21 December 2009
AP01 - Appointment of director 09 December 2009
MG01 - Particulars of a mortgage or charge 03 December 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
TM01 - Termination of appointment of director 14 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 23 September 2009
RESOLUTIONS - N/A 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 27 July 2009
395 - Particulars of a mortgage or charge 09 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
225 - Change of Accounting Reference Date 23 January 2009
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
363a - Annual Return 25 July 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
123 - Notice of increase in nominal capital 08 June 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
395 - Particulars of a mortgage or charge 28 April 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 21 December 2005
363a - Annual Return 11 August 2005
SA - Shares agreement 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
123 - Notice of increase in nominal capital 15 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 29 October 2004
PROSP - Prospectus 19 October 2004
225 - Change of Accounting Reference Date 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
CERTNM - Change of name certificate 06 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 11 August 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 August 2004
363a - Annual Return 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 19 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
225 - Change of Accounting Reference Date 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
123 - Notice of increase in nominal capital 07 January 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
An amended and restated debenture creating fixed and floating security 27 November 2009 Fully Satisfied

N/A

Debenture 06 October 2009 Fully Satisfied

N/A

Debenture creating fixed and floating security 01 April 2009 Fully Satisfied

N/A

Charge of deposit 25 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.