Ef Bidco Limited

  • Active
  • Incorporated on 31 Jul 2014

Reg Address: Bourne House, 475 Godstone Road, Whyteleafe CR3 0BL, England

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


  • Summary The company with name "Ef Bidco Limited" is a ltd and located in Bourne House, 475 Godstone Road, Whyteleafe CR3 0BL. Ef Bidco Limited is currently in active status and it was incorporated on 31 Jul 2014 (10 years 1 months 19 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 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ef Bidco Limited.

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

# Name Role Appt Date Nationality Status
1 Leigh Taylor Director 31 Jan 2017 British Active
2 Andrew Iain Peterson Director 16 Aug 2016 British Resigned
31 May 2020
3 Rachel Allinson Director 28 Oct 2015 British Resigned
31 Jan 2017
4 Robert Anthony Moloney Director 26 Aug 2014 British Active
5 Frederick Matthew Goltz Director 26 Aug 2014 American Active
6 Frederick Matthew Goltz Director 26 Aug 2014 American,Irish Active
7 Jamie Ousman Loizeaux Director 26 Aug 2014 American,British Active
8 Jamie Ousman Loizeaux Director 26 Aug 2014 American,British Active
9 Robert Anthony Moloney Director 26 Aug 2014 British Active
10 Paul Vandrill Director 26 Aug 2014 British Resigned
31 Mar 2016
11 Ryan Daniel Neville Director 31 Jul 2014 British Active
12 David Henry Barnaby Burgess Director 31 Jul 2014 British Active


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 Ef Midco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ef 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 12 Sep 2023 Download PDF
2 Address - Change Registered Office Company With Date Old New 12 Sep 2023 Download PDF
3 Accounts - Full 22 May 2023 Download PDF
4 Confirmation Statement - No Updates 7 Sep 2022 Download PDF
5 Accounts - Full 5 Jul 2022 Download PDF
6 Accounts - Full 28 Jan 2021 Download PDF
29 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2020 Download PDF
64 Pages
8 Confirmation Statement - No Updates 8 Sep 2020 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 8 Sep 2020 Download PDF
1 Pages
10 Accounts - Full 30 Dec 2019 Download PDF
24 Pages
11 Confirmation Statement - No Updates 6 Sep 2019 Download PDF
3 Pages
12 Accounts - Full 11 Feb 2019 Download PDF
24 Pages
13 Officers - Change Person Director Company With Change Date 7 Feb 2019 Download PDF
2 Pages
14 Confirmation Statement - No Updates 6 Sep 2018 Download PDF
3 Pages
15 Accounts - Full 22 Mar 2018 Download PDF
24 Pages
16 Confirmation Statement - No Updates 3 Sep 2017 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 8 Feb 2017 Download PDF
1 Pages
19 Accounts - Full 20 Jan 2017 Download PDF
21 Pages
20 Confirmation Statement - Updates 30 Aug 2016 Download PDF
5 Pages
21 Officers - Appoint Person Director Company With Name Date 16 Aug 2016 Download PDF
2 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jun 2016 Download PDF
63 Pages
23 Officers - Change Person Director Company With Change Date 29 Apr 2016 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
26 Accounts - Full 5 Apr 2016 Download PDF
22 Pages
27 Officers - Appoint Person Director Company With Name Date 20 Nov 2015 Download PDF
2 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2015 Download PDF
20 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2015 Download PDF
20 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2015 Download PDF
20 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2015 Download PDF
5 Pages
32 Officers - Appoint Person Director Company With Name Date 28 Aug 2015 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 28 Aug 2015 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 28 Aug 2015 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 28 Aug 2015 Download PDF
2 Pages
36 Accounts - Change Account Reference Date Company Current Shortened 24 Feb 2015 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 31 Dec 2014 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 31 Dec 2014 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 25 Sep 2014 Download PDF
2 Pages
40 Miscellaneous - Legacy 22 Sep 2014 Download PDF
41 Officers - Appoint Person Director Company With Name 22 Sep 2014 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name Date 22 Sep 2014 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 22 Sep 2014 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name Date 22 Sep 2014 Download PDF
3 Pages
45 Miscellaneous - Legacy 22 Sep 2014 Download PDF
46 Miscellaneous - Legacy 22 Sep 2014 Download PDF
47 Miscellaneous - Legacy 22 Sep 2014 Download PDF
48 Resolution 7 Sep 2014 Download PDF
10 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Sep 2014 Download PDF
124 Pages
50 Incorporation - Company 31 Jul 2014 Download PDF
15 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 Dobbies Garden Centres Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
2 Enterprise Foods Ltd.
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux , Leigh Taylor , Ryan Daniel Neville , Robert Anthony Moloney
Active
3 Manton Grange Stables Limited
Mutual People: Frederick Matthew Goltz
Active
4 Danataugusta Bidco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
5 Dobbies Garden Centres Group Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
6 Kg Investco Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux , Ryan Daniel Neville
dissolved
7 Woodcote Green Nurseries (Holdings) Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
8 Ef Investco Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux , Ryan Daniel Neville
Active
9 Hattington Property Management Galway Retail Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux
Active
10 Hattington Student Housing 2 Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux
Liquidation
11 Moloney Technologies Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux , Leigh Taylor , Ryan Daniel Neville
Active
12 Danataugusta Propco1 Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
13 Danataugusta Propco2 Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
14 Danataugusta Propco3 Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
15 Hattington Knomo Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux , Ryan Daniel Neville
dissolved
16 Hattington Property Management Cunningham House Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux
Active
17 Hattington Investment Management Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux , Ryan Daniel Neville
dissolved
18 Woodcote Green Nurseries Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
19 Hattington Student Housing Limited
Mutual People: Frederick Matthew Goltz , Jamie Ousman Loizeaux
Liquidation
20 Ef Holdco Limited
Mutual People: Jamie Ousman Loizeaux , Leigh Taylor , Ryan Daniel Neville , Robert Anthony Moloney
Active
21 Hattington Property Management Citywest Limited
Mutual People: Jamie Ousman Loizeaux
Active
22 Ef Midco Limited
Mutual People: Jamie Ousman Loizeaux , Leigh Taylor , Ryan Daniel Neville , Robert Anthony Moloney
Active
23 Hattington Property Management Limited
Mutual People: Jamie Ousman Loizeaux
Active
24 Nosara Capital Ltd
Mutual People: Jamie Ousman Loizeaux
dissolved
25 Lancaster Court (Ambleside) Management Limited
Mutual People: David Henry Barnaby Burgess
Active
26 Truly Local Products Limited
Mutual People: Leigh Taylor
Active
27 Pebble Learning Ltd
Mutual People: Leigh Taylor
Active
28 Air Ambulance Charity Kent Surrey Sussex
Mutual People: Ryan Daniel Neville
Active
29 Oldduck5 Ltd
Mutual People: Ryan Daniel Neville
insolvency-proceedings
30 Barney Burgess Consulting Limited
Mutual People: Ryan Daniel Neville
Active
31 Krush Global Limited
Mutual People: Ryan Daniel Neville
dissolved
32 Jet Clear Limited
Mutual People: Ryan Daniel Neville
Active
33 Moloney Holdings (Cl) Limited
Mutual People: Robert Anthony Moloney
Active
34 Local Products (Cl) Limited
Mutual People: Robert Anthony Moloney
Active