Having been setup in 2001, Get Bike Credit Ltd are based in London. We don't currently know the number of employees at the business. Get Bike Credit Ltd has 5 directors listed as Karmios, Tracey Lynn, Donohoe, Peter, Karmios, Pamela Joyce, Karmios, Peter, Mason, John Henry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOHOE, Peter | 01 July 2001 | 22 January 2002 | 1 |
KARMIOS, Pamela Joyce | 01 January 2005 | 17 January 2017 | 1 |
KARMIOS, Peter | 22 January 2002 | 09 February 2004 | 1 |
MASON, John Henry | 09 February 2004 | 08 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KARMIOS, Tracey Lynn | 18 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 January 2020 | |
AA - Annual Accounts | 16 January 2020 | |
AAMD - Amended Accounts | 08 February 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 24 January 2019 | |
AAMD - Amended Accounts | 07 August 2018 | |
AD01 - Change of registered office address | 19 July 2018 | |
AD01 - Change of registered office address | 05 April 2018 | |
AD01 - Change of registered office address | 05 April 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 11 February 2017 | |
CS01 - N/A | 26 January 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
AA - Annual Accounts | 10 February 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
SH01 - Return of Allotment of shares | 28 January 2013 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AA01 - Change of accounting reference date | 09 July 2011 | |
MG01 - Particulars of a mortgage or charge | 18 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 21 February 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2006 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 08 February 2005 | |
363s - Annual Return | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
RESOLUTIONS - N/A | 16 August 2002 | |
363s - Annual Return | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
NEWINC - New incorporation documents | 18 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 June 2011 | Outstanding |
N/A |
Debenture | 02 October 2002 | Fully Satisfied |
N/A |