Company NameSycamore Bidco Ltd
Company StatusActive
Company Number13634464
CategoryPrivate Limited Company
Incorporation Date21 September 2021(2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Contrella
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMs Shanti Atkins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Tom Clark
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Gary Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Robert Charles Hausmann
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Robert Nye
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Adam Solomon
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Jim Vesterman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Mac Williams
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Gray Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed21 September 2021(same day as company formation)
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

21 April 2023Delivered on: 24 April 2023
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: Intellectual property comprised of patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist.
Outstanding
5 October 2021Delivered on: 7 October 2021
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2021Delivered on: 6 October 2021
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: For further details please see the charging instrument.
Outstanding