-
BIDVINE LIMITED - High Holborn House 52-54 High Holborn, London, WC1V 6RL, United Kingdom
Company Information
- Company registration number
- 09242142
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- High Holborn House 52-54 High Holborn
- London
- WC1V 6RL High Holborn House 52-54 High Holborn, London, WC1V 6RL UK
Management
- Managing Directors
- DE HAES, Andre
- JAHANBANI, Sohrab
- MORGAN, Russell Terrence
- STUART, Daniel Craig
- YAFI, Ghaith
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-30
- Age Of Company 2014-09-30 9 years
- SIC/NACE
- 62090
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- GETQUOTED LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2021-10-14
- Last Date: 2020-09-30
-
BIDVINE LIMITED Company Description
- BIDVINE LIMITED is a ltd registered in United Kingdom with the Company reg no 09242142. Its current trading status is "live". It was registered 2014-09-30. It was previously called GETQUOTED LIMITED. It has declared SIC or NACE codes as "62090". It has 5 directors The latest accounts are filed up to 2020-09-30.It can be contacted at High Holborn House 52-54 High Holborn .
Get BIDVINE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bidvine Limited - High Holborn House 52-54 High Holborn, London, WC1V 6RL, United Kingdom
- 2014-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIDVINE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-20) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-09-17) - AM01
-
mortgage-satisfy-charge-full (2021-05-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-04) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2021-04-15) - AA
-
liquidation-in-administration-proposals (2021-10-11) - AM03
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-04-06) - SH01
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
mortgage-satisfy-charge-full (2020-02-03) - MR04
-
capital-allotment-shares (2020-02-07) - SH01
-
capital-allotment-shares (2020-04-03) - SH01
-
resolution (2020-04-28) - RESOLUTIONS
-
capital-allotment-shares (2020-07-21) - SH01
-
memorandum-articles (2020-09-30) - MA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-09) - MR01
-
legacy (2019-12-03) - RP04CS01
-
capital-allotment-shares (2019-11-20) - SH01
-
confirmation-statement (2019-11-05) - CS01
-
capital-allotment-shares (2019-11-05) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-26) - AA
-
confirmation-statement-with-updates (2018-10-16) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-07) - AP01
-
capital-allotment-shares (2017-01-23) - SH01
-
appoint-person-director-company-with-name-date (2017-01-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
-
resolution (2017-06-28) - RESOLUTIONS
-
resolution (2017-07-26) - RESOLUTIONS
-
capital-allotment-shares (2017-10-17) - SH01
-
capital-allotment-shares (2017-07-10) - SH01
-
resolution (2017-10-18) - RESOLUTIONS
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-27) - PSC09
-
notification-of-a-person-with-significant-control-statement (2017-10-27) - PSC08
-
confirmation-statement-with-updates (2017-10-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-21) - AA
-
resolution (2016-04-22) - RESOLUTIONS
-
capital-allotment-shares (2016-04-18) - SH01
-
capital-allotment-shares (2016-08-31) - SH01
-
capital-allotment-shares (2016-05-27) - SH01
-
resolution (2016-12-05) - RESOLUTIONS
-
capital-allotment-shares (2016-06-13) - SH01
-
confirmation-statement-with-updates (2016-10-17) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-06) - SH01
-
appoint-corporate-secretary-company-with-name-date (2015-12-17) - AP04
-
termination-director-company-with-name-termination-date (2015-12-17) - TM01
-
appoint-corporate-director-company-with-name-date (2015-12-09) - AP02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-09) - AD01
-
termination-secretary-company-with-name-termination-date (2015-12-09) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-06) - AD01
-
capital-alter-shares-subdivision (2015-08-06) - SH02
-
resolution (2015-08-06) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2015-03-13) - RP04
-
capital-allotment-shares (2015-02-27) - SH01
-
appoint-person-director-company-with-name-date (2015-02-24) - AP01
-
resolution (2015-02-24) - RESOLUTIONS
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-11-27) - CERTNM
-
resolution (2014-11-27) - RESOLUTIONS
-
incorporation-company (2014-09-30) - NEWINC
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
capital-alter-shares-subdivision (2014-11-18) - SH02