Auxey Bidco Limited

  • Active
  • Incorporated on 4 May 2018

Reg Address: 60 London Wall, 2nd Floor, London EC2M 5TQ, England

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Auxey Bidco Limited" is a ltd and located in 60 London Wall, 2nd Floor, London EC2M 5TQ. Auxey Bidco Limited is currently in active status and it was incorporated on 4 May 2018 (6 years 4 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Auxey Bidco Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Matthew Charles Rodger Director 1 Jun 2023 British Active
2 Gordon Stuart Director 20 May 2022 British Active
3 Gordon Anthony Bull Director 5 May 2022 British Active
4 David Bernard Leigh Director 5 May 2022 British Active
5 Steven John Leach Director 15 Oct 2019 British Resigned
5 May 2022
6 Rosaleen Blair Director 15 Oct 2019 British Resigned
5 May 2022
7 Steven John Leach Director 15 Oct 2019 British Active
8 Melanie Smith Director 15 Oct 2019 British Active
9 Rosaleen Blair Director 15 Oct 2019 British Active
10 Matthew Rodger Director 15 Oct 2019 British Resigned
1 Jun 2023
11 Elizabeth Anne Whittaker Director 30 Sep 2019 British Resigned
5 May 2022
12 Elizabeth Anne Whittaker Director 30 Sep 2019 British Active
13 Martin Guy Le Huray Director 4 May 2018 British Resigned
26 Nov 2018
14 Eric Haley Director 4 May 2018 American Resigned
12 Jun 2018
15 Charles Edward Miller-Jones Director 4 May 2018 British Resigned
25 Oct 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Auxey Midco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Jun 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
4 May 2018 - Ceased
15 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Auxey Bidco Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 13 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 29 Apr 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 30 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 7 Jun 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 7 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 4 May 2023 Download PDF
7 Accounts - Audit Exemption Subsiduary 7 Nov 2022 Download PDF
8 Other - Legacy 20 Oct 2022 Download PDF
9 Other - Legacy 20 Oct 2022 Download PDF
10 Accounts - Legacy 20 Oct 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 27 Jun 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 27 Jun 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 27 Jun 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 27 Jun 2022 Download PDF
15 Officers - Termination Director Company With Name Termination Date 27 Jun 2022 Download PDF
16 Officers - Appoint Person Director Company With Name Date 27 Jun 2022 Download PDF
17 Confirmation Statement - No Updates 6 May 2021 Download PDF
18 Accounts - Legacy 29 Apr 2021 Download PDF
19 Other - Legacy 29 Apr 2021 Download PDF
20 Accounts - Audit Exemption Subsiduary 29 Apr 2021 Download PDF
21 Gazette - Filings Brought Up To Date 22 Apr 2021 Download PDF
22 Gazette - Notice Compulsory 6 Apr 2021 Download PDF
23 Other - Legacy 25 Jan 2021 Download PDF
3 Pages
24 Other - Legacy 25 Jan 2021 Download PDF
1 Pages
25 Confirmation Statement - No Updates 17 Jun 2020 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 25 Feb 2020 Download PDF
1 Pages
27 Accounts - Audit Exemption Subsiduary 6 Nov 2019 Download PDF
21 Pages
28 Officers - Appoint Person Director Company With Name Date 28 Oct 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 24 Oct 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 24 Oct 2019 Download PDF
2 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Oct 2019 Download PDF
20 Pages
32 Accounts - Legacy 22 Oct 2019 Download PDF
42 Pages
33 Other - Legacy 22 Oct 2019 Download PDF
1 Pages
34 Other - Legacy 22 Oct 2019 Download PDF
3 Pages
35 Officers - Appoint Person Director Company With Name Date 21 Oct 2019 Download PDF
2 Pages
36 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 16 May 2019 Download PDF
2 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 16 May 2019 Download PDF
2 Pages
38 Confirmation Statement - Updates 14 May 2019 Download PDF
4 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Apr 2019 Download PDF
43 Pages
40 Mortgage - Satisfy Charge Full 9 Jan 2019 Download PDF
6 Pages
41 Mortgage - Satisfy Charge Full 9 Jan 2019 Download PDF
4 Pages
42 Officers - Termination Director Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Oct 2018 Download PDF
28 Pages
44 Address - Change Registered Office Company With Date Old New 15 Aug 2018 Download PDF
2 Pages
45 Accounts - Change Account Reference Date Company Current Shortened 16 Jul 2018 Download PDF
3 Pages
46 Capital - Allotment Shares 27 Jun 2018 Download PDF
8 Pages
47 Resolution 26 Jun 2018 Download PDF
18 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Jun 2018 Download PDF
44 Pages
49 Officers - Termination Director Company With Name Termination Date 18 Jun 2018 Download PDF
1 Pages
50 Incorporation - Company 4 May 2018 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Alexander Mann Bpo Limited
Mutual People: Steven John Leach , Elizabeth Anne Whittaker , Rosaleen Blair
Active
2 Alexander Mann Group Limited
Mutual People: Steven John Leach , Elizabeth Anne Whittaker , Rosaleen Blair
Active
3 Alexander Mann Solutions Limited
Mutual People: Steven John Leach , Elizabeth Anne Whittaker , Rosaleen Blair
Active
4 Auxey Midco Limited
Mutual People: Steven John Leach , Melanie Smith , Elizabeth Anne Whittaker , Rosaleen Blair
Active
5 Alexander Mann Associates Limited
Mutual People: Steven John Leach , Elizabeth Anne Whittaker , Rosaleen Blair
Active
6 Public Sector Resourcing Limited
Mutual People: Steven John Leach , Elizabeth Anne Whittaker
Active
7 Amiqus Limited
Mutual People: Steven John Leach , Elizabeth Anne Whittaker , Rosaleen Blair
Active
8 Auxey Finco Limited
Mutual People: Steven John Leach , Melanie Smith , Elizabeth Anne Whittaker , Rosaleen Blair
Active
9 Apsley House Capital Plc
Mutual People: Melanie Smith
Active
10 Ams Bidco Ltd
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
11 Ams Midco Ltd
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
12 Newincco 780 Limited
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
13 Newincco 781 Limited
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
14 Ams Holdco Ltd
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
15 Alexander Mann Employee Benefit Trust Limited
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
16 Capital Resource Consulting Group Limited
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
17 Capital Resource Consulting Limited
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
18 Interim Capital Limited
Mutual People: Elizabeth Anne Whittaker , Rosaleen Blair
dissolved
19 15 Rosendale Road London Limited
Mutual People: Elizabeth Anne Whittaker
Active
20 Kainos Group Plc
Mutual People: Rosaleen Blair
Active
21 Adlam Consulting Limited
Mutual People: Rosaleen Blair
Active
22 Auxey Holdco Limited
Mutual People: Rosaleen Blair
Active
23 The London Irish Centre
Mutual People: Rosaleen Blair
Active
24 Rocket Acqco Limited
Mutual People: Rosaleen Blair
Active
25 Rocket Topco Limited
Mutual People: Rosaleen Blair
Active