Company NameTonic Bidco Limited
Company StatusDissolved
Company Number12371548
CategoryPrivate Limited Company
Incorporation Date19 December 2019(4 years, 4 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Director NameMr Christopher John Carney
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 2 Park Street
London
W1K 2HX
Director NameMr Paul David Daccus
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, 2 Park Street
London
W1K 2HX

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts7 November 2022 (1 year, 5 months ago)
Accounts CategoryFull
Accounts Year End07 November

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Midco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Nih Vii Yud Holdings S.A.R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

24 February 2021Termination of appointment of Paul David Daccus as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Christopher John Carney as a director on 15 February 2021 (1 page)
17 February 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
15 February 2021Appointment of Mr. Neil Anthony Maskrey as a director on 15 February 2021 (2 pages)
15 February 2021Appointment of Mr Alan Stephen Henderson as a director on 15 February 2021 (2 pages)
19 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 6,350,002
(3 pages)
16 November 2020Current accounting period shortened from 31 December 2020 to 6 December 2020 (1 page)
28 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 6,350,001
(3 pages)
24 December 2019Registration of charge 123715480001, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 123715480002, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 123715480003, created on 20 December 2019 (50 pages)
19 December 2019Incorporation
Statement of capital on 2019-12-19
  • GBP 1
(50 pages)