About

Registered Number: 07534010
Date of Incorporation: 17/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 90 Long Acre, Covent Garden, London, WC2E 9RA

 

Established in 2011, Quattro Bidco Ltd are based in London, it's status is listed as "Active". The current directors of this organisation are listed as Berthelsen, Christian, Bocca, Simon George, England, James, Mansfield, Stephen Michael at Companies House. 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
BERTHELSEN, Christian 18 March 2011 17 January 2019 1
BOCCA, Simon George 18 March 2011 15 January 2020 1
ENGLAND, James 18 March 2011 17 January 2020 1
MANSFIELD, Stephen Michael 15 February 2012 07 August 2015 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
RESOLUTIONS - N/A 10 March 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AA01 - Change of accounting reference date 09 December 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 15 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
AA - Annual Accounts 17 May 2019
RESOLUTIONS - N/A 30 October 2018
RESOLUTIONS - N/A 16 October 2018
SH01 - Return of Allotment of shares 15 October 2018
MR01 - N/A 12 September 2018
MR04 - N/A 22 July 2018
MR04 - N/A 22 July 2018
MR04 - N/A 22 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 26 August 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 23 January 2013
RESOLUTIONS - N/A 27 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 09 February 2012
AP01 - Appointment of director 16 November 2011
AA01 - Change of accounting reference date 09 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
RESOLUTIONS - N/A 11 April 2011
RESOLUTIONS - N/A 07 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA01 - Change of accounting reference date 17 February 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 07 September 2018 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

Debenture 18 March 2011 Fully Satisfied

N/A

Assignment by way of security 18 March 2011 Fully Satisfied

N/A

Guarantee & debenture 18 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.