About

Registered Number: 05049403
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: St. Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Bidvest Noonan (UK) Ltd was founded on 19 February 2004, it's status in the Companies House registry is set to "Active". The companies directors are Kennedy, Michael Patrick, Brannigan, Janice, Connolly, John Fintan, Ingram, Edward Cameron, Sheils, Cormac, Foran, Raymond Christopher, Harvey, Paul, Lawlor, Bernard, Loughrey, John Gavin, Macinnes, John, Middleton, John Thomas, Noonan, John Noel, O'donoghue, John, Roberts, Olivia Eurwen, Smyth, Peter. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNIGAN, Janice 25 October 2018 - 1
CONNOLLY, John Fintan 25 September 2008 - 1
INGRAM, Edward Cameron 01 June 2019 - 1
SHEILS, Cormac 29 April 2016 - 1
FORAN, Raymond Christopher 24 October 2014 30 September 2017 1
HARVEY, Paul 24 November 2017 17 December 2019 1
LAWLOR, Bernard 20 February 2004 26 September 2008 1
LOUGHREY, John Gavin 03 June 2011 21 August 2017 1
MACINNES, John 15 December 2011 31 August 2020 1
MIDDLETON, John Thomas 25 November 2005 29 October 2010 1
NOONAN, John Noel 20 February 2004 26 September 2008 1
O'DONOGHUE, John 25 September 2008 30 June 2020 1
ROBERTS, Olivia Eurwen 29 October 2010 21 April 2011 1
SMYTH, Peter 23 August 2004 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Michael Patrick 01 June 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 03 March 2020
PSC05 - N/A 20 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 30 January 2020
RESOLUTIONS - N/A 09 December 2019
MA - Memorandum and Articles 09 December 2019
RESOLUTIONS - N/A 02 December 2019
AD01 - Change of registered office address 20 November 2019
MR04 - N/A 19 November 2019
MR04 - N/A 19 November 2019
MR04 - N/A 19 November 2019
MR04 - N/A 19 November 2019
MR04 - N/A 19 November 2019
AP03 - Appointment of secretary 18 June 2019
AP01 - Appointment of director 18 June 2019
TM02 - Termination of appointment of secretary 18 June 2019
AP01 - Appointment of director 18 June 2019
AUD - Auditor's letter of resignation 14 March 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
CH01 - Change of particulars for director 10 October 2018
AA01 - Change of accounting reference date 08 March 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2018
AP01 - Appointment of director 02 January 2018
AD01 - Change of registered office address 27 November 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 27 May 2016
CH01 - Change of particulars for director 23 May 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 August 2015
CH03 - Change of particulars for secretary 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 23 February 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 16 August 2013
CH03 - Change of particulars for secretary 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 17 May 2013
CH01 - Change of particulars for director 01 March 2013
AR01 - Annual Return 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 11 June 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AA - Annual Accounts 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
AA - Annual Accounts 13 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
RESOLUTIONS - N/A 07 August 2009
123 - Notice of increase in nominal capital 07 August 2009
287 - Change in situation or address of Registered Office 12 May 2009
MEM/ARTS - N/A 27 April 2009
363a - Annual Return 23 March 2009
RESOLUTIONS - N/A 21 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
353 - Register of members 30 October 2008
395 - Particulars of a mortgage or charge 16 October 2008
395 - Particulars of a mortgage or charge 16 October 2008
CERTNM - Change of name certificate 19 May 2008
MEM/ARTS - N/A 10 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 07 November 2006
225 - Change of Accounting Reference Date 07 November 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
287 - Change in situation or address of Registered Office 25 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 21 April 2005
CERTNM - Change of name certificate 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
RESOLUTIONS - N/A 03 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
CERTNM - Change of name certificate 27 August 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Share charge 23 June 2010 Fully Satisfied

N/A

Share charge 23 June 2010 Fully Satisfied

N/A

Composite debenture 23 June 2010 Fully Satisfied

N/A

Deed of accession 26 September 2008 Fully Satisfied

N/A

Deed of accession to an irish law debenture 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.