Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mr Curd Vandekerckhove |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 20 September 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Damien BoffÉ |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 May 2020(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 16 March 2021) |
Role | Vice President Finance |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Roman Alex Duch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2014(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Kurt Demeuleneere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Bruno Jozef Maria Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Stefano Santarelli |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mrs Claudia Maria Griffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2018(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Brett Wallace Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 2019) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Registered Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
140.1m at £0.01 | Bridge Holdco 2 LTD 100.00% Ordinary A |
---|---|
70 at £0.01 | 34 Moront. Corp 0.00% Ordinary B |
30 at £0.01 | Bridge Holdco 2 LTD 0.00% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2016 | Delivered on: 4 July 2016 Persons entitled: Rbc Europe Limited as the Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(b) of the debenture, the company charged by way of first fixed charge all its material intellectual property (although no further details are specified in the debenture). For further details, please refer to the debenture.. Pursuant to clause 3.1(a) and 3.1(b) of the debenture, the company charged by way of first legal mortgage and first fixed charge all its material freehold and leasehold property (although no further details are specified in the debenture). For further details, please refer to the debenture. Outstanding |
---|---|
12 November 2014 | Delivered on: 19 November 2014 Persons entitled: Royal Bank of Canada as Security Agent Classification: A registered charge Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2020 | Application to strike the company off the register (3 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
13 May 2020 | Resolutions
|
13 May 2020 | Statement of capital on 13 May 2020
|
13 May 2020 | Solvency Statement dated 28/04/20 (1 page) |
13 May 2020 | Statement by Directors (1 page) |
1 May 2020 | Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page) |
23 January 2020 | Full accounts made up to 31 December 2018 (29 pages) |
30 December 2019 | Resolutions
|
30 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (6 pages) |
20 September 2019 | Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Brett Wallace Simpson as a director on 30 July 2019 (1 page) |
2 April 2019 | Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages) |
19 February 2019 | Termination of appointment of Andrew David Caffyn as a director on 24 October 2018 (1 page) |
5 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 October 2018 | Satisfaction of charge 092973720002 in full (4 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Stefano Santarelli as a director on 11 May 2018 (1 page) |
16 April 2018 | Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages) |
9 January 2018 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page) |
27 November 2017 | Resolution to reduce capital after redenomination (2 pages) |
27 November 2017 | Reduction of capital following redenomination. Statement of capital on 27 November 2017
|
27 November 2017 | Statement of directors in accordance with reduction of capital following redenomination (5 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
16 November 2017 | Redenomination of shares. Statement of capital 25 August 2017
|
16 November 2017 | Redenomination of shares. Statement of capital 25 August 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 October 2016 | Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages) |
13 October 2016 | Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages) |
13 October 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 19 August 2016 (1 page) |
13 October 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 19 August 2016 (1 page) |
26 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 July 2016 | Change of name notice (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Change of name notice (2 pages) |
28 July 2016 | Resolutions
|
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
4 July 2016 | Registration of charge 092973720002, created on 28 June 2016 (61 pages) |
4 July 2016 | Registration of charge 092973720002, created on 28 June 2016 (61 pages) |
1 July 2016 | Satisfaction of charge 092973720001 in full (4 pages) |
1 July 2016 | Satisfaction of charge 092973720001 in full (4 pages) |
25 April 2016 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page) |
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 August 2015 | Registered office address changed from C/O Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom to Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from C/O Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom to Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 13 August 2015 (1 page) |
2 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
12 December 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
12 December 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
19 November 2014 | Registration of charge 092973720001, created on 12 November 2014 (51 pages) |
19 November 2014 | Registration of charge 092973720001, created on 12 November 2014 (51 pages) |
5 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |