About

Registered Number: 08968359
Date of Incorporation: 31/03/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: The Harlequin Building, 65 Southwark Street, London, SE1 0HR

 

Founded in 2014, Turner Bidco Ltd are based in London, it's status is listed as "Active". The current directors of this business are listed as Hargreaves, Thomas Eric, Wright, Joanna Clare, Squire Sanders Secretaries Limited, Squire Sanders Directors Limited. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRE SANDERS DIRECTORS LIMITED 31 March 2014 11 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Thomas Eric 23 January 2018 - 1
WRIGHT, Joanna Clare 21 December 2014 20 December 2017 1
SQUIRE SANDERS SECRETARIES LIMITED 31 March 2014 11 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 18 March 2020
CH01 - Change of particulars for director 16 March 2020
SH01 - Return of Allotment of shares 04 March 2020
TM01 - Termination of appointment of director 26 February 2020
MR04 - N/A 18 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 20 April 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 07 February 2018
AP03 - Appointment of secretary 06 February 2018
AP01 - Appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 04 March 2016
MR01 - N/A 22 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 19 January 2015
AP03 - Appointment of secretary 19 January 2015
RESOLUTIONS - N/A 08 August 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 04 August 2014
AA01 - Change of accounting reference date 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
MR01 - N/A 15 July 2014
MR01 - N/A 07 July 2014
AD01 - Change of registered office address 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AP01 - Appointment of director 13 June 2014
CERTNM - Change of name certificate 04 April 2014
NEWINC - New incorporation documents 31 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.