Nevada Bidco Limited

  • Active
  • Incorporated on 18 Dec 2014

Reg Address: National Exhibition Centre, Birmingham B40 1NT


  • Summary The company with name "Nevada Bidco Limited" is a private limited company and located in National Exhibition Centre, Birmingham B40 1NT. Nevada Bidco Limited is currently in active status and it was incorporated on 18 Dec 2014 (9 years 9 months 5 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 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Nevada Bidco Limited.

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

# Name Role Appt Date Nationality Status
1 Richard John Ashton Director 17 Sep 2019 British Active
2 Russel Sang Director 12 Jul 2019 British Resigned
17 Sep 2019
3 Paul Edward Errington Secretary 7 May 2019 - Active
4 Michael John Rusbridge Director 2 Aug 2016 British Resigned
31 Oct 2018
5 Thomas David Guy Arculus Director 2 Aug 2016 British Resigned
31 Oct 2018
6 Peter William Phillipson Director 8 Jun 2015 British Resigned
31 Oct 2018
7 Martin John Draper Director 1 May 2015 British Resigned
31 Oct 2018
8 Stephen Mark Aston Director 12 Feb 2015 British Resigned
31 Oct 2018
9 Stephen Mark Aston Director 12 Feb 2015 British Resigned
31 Oct 2018
10 John Mark Hornby Director 18 Dec 2014 British Resigned
12 Jul 2019
11 Edwin Keith Marriott Secretary 18 Dec 2014 - Resigned
7 May 2019
12 Paul (Pavandeep) Thandi Director 18 Dec 2014 British Active
13 Paul (Pavandeep) Thandi Director 18 Dec 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 Mr Stephen A Schwarzman
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
31 Oct 2018 American Active
2 Nevada 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
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Other - Legacy 7 Dec 2022 Download PDF
2 Accounts - Audit Exemption Subsiduary 7 Dec 2022 Download PDF
3 Accounts - Legacy 7 Dec 2022 Download PDF
4 Other - Legacy 7 Dec 2022 Download PDF
5 Accounts - Audit Exemption Subsiduary 15 Jan 2021 Download PDF
22 Pages
6 Other - Legacy 15 Jan 2021 Download PDF
3 Pages
7 Other - Legacy 15 Jan 2021 Download PDF
1 Pages
8 Accounts - Legacy 15 Jan 2021 Download PDF
54 Pages
9 Confirmation Statement - No Updates 18 Dec 2020 Download PDF
3 Pages
10 Confirmation Statement - No Updates 20 Dec 2019 Download PDF
3 Pages
11 Accounts - Full 30 Sep 2019 Download PDF
26 Pages
12 Officers - Appoint Person Director Company With Name Date 23 Sep 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 23 Sep 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 15 Jul 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 15 Jul 2019 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 10 May 2019 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 10 May 2019 Download PDF
1 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jan 2019 Download PDF
47 Pages
19 Confirmation Statement - No Updates 27 Dec 2018 Download PDF
3 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 30 Nov 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 3 Nov 2018 Download PDF
4 Pages
27 Mortgage - Satisfy Charge Full 3 Nov 2018 Download PDF
4 Pages
28 Accounts - Full 17 Jul 2018 Download PDF
27 Pages
29 Confirmation Statement - No Updates 18 Dec 2017 Download PDF
3 Pages
30 Accounts - Full 13 Oct 2017 Download PDF
29 Pages
31 Confirmation Statement - Updates 23 Dec 2016 Download PDF
5 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2016 Download PDF
44 Pages
33 Officers - Change Person Director Company With Change Date 9 Dec 2016 Download PDF
2 Pages
34 Accounts - Full 23 Sep 2016 Download PDF
26 Pages
35 Officers - Appoint Person Director Company With Name Date 12 Aug 2016 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 12 Aug 2016 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 14 Jan 2016 Download PDF
2 Pages
38 Officers - Change Person Secretary Company With Change Date 14 Jan 2016 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 14 Jan 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2016 Download PDF
7 Pages
41 Officers - Appoint Person Director Company With Name Date 4 Sep 2015 Download PDF
2 Pages
42 Accounts - Change Account Reference Date Company Current Extended 6 May 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 6 May 2015 Download PDF
2 Pages
44 Address - Change Registered Office Company With Date Old New 6 May 2015 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 13 Feb 2015 Download PDF
2 Pages
46 Mortgage - Create With Deed With Charge Number 26 Jan 2015 Download PDF
38 Pages
47 Incorporation - Company 18 Dec 2014 Download PDF
45 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 Lhtca Bidco Limited
Mutual People: Richard John Ashton
Active
2 Lhtca Midco Limited
Mutual People: Richard John Ashton
Active
3 Nec Property (Number One) Limited
Mutual People: Richard John Ashton
Active
4 Nevada Topco Limited
Mutual People: Richard John Ashton , Paul (Pavandeep) Thandi
Active
5 National Exhibition Centre Limited (The)
Mutual People: Richard John Ashton , Paul (Pavandeep) Thandi
Active
6 Nevada Midco Limited
Mutual People: Richard John Ashton , Paul (Pavandeep) Thandi
Active
7 Hampden Group Limited
Mutual People: Richard John Ashton
Active
8 Cliffrange Limited
Mutual People: Richard John Ashton
Active
9 Stanhope Finance Limited
Mutual People: Richard John Ashton
Active
10 Arg Services Limited
Mutual People: Richard John Ashton
Active
11 Home Retail Group Holdings (Overseas) Limited
Mutual People: Richard John Ashton
Active
12 White Arrow Express Limited
Mutual People: Richard John Ashton
Liquidation
13 White Arrow Leasing Limited
Mutual People: Richard John Ashton
Liquidation
14 Reality Group Limited
Mutual People: Richard John Ashton
Liquidation
15 The British Triathlon Federation
Mutual People: Richard John Ashton
Active
16 Homebase Group Limited
Mutual People: Richard John Ashton
Active
17 Hhgl Limited
Mutual People: Richard John Ashton
Active
18 Argos Surbs Investments Limited
Mutual People: Richard John Ashton
Active
19 Argos Limited
Mutual People: Richard John Ashton
Active
20 Home Retail Group Limited
Mutual People: Richard John Ashton
Active
21 Home Retail Group (Uk) Limited
Mutual People: Richard John Ashton
Active
22 Argos Holdings Limited
Mutual People: Richard John Ashton
Active
23 Experian Technology Limited
Mutual People: Richard John Ashton
Active
24 Experian 2006 Unlimited
Mutual People: Richard John Ashton
Active
25 Shop Direct Group
Mutual People: Richard John Ashton
dissolved
26 M.P. Motors (Rental) Limited
Mutual People: Paul (Pavandeep) Thandi
Active
27 Lee Road Limited
Mutual People: Paul (Pavandeep) Thandi
Active
28 Lee Road Property Ltd
Mutual People: Paul (Pavandeep) Thandi
Active
29 West Midlands Growth Company Limited
Mutual People: Paul (Pavandeep) Thandi
Active
30 British Allied Trades Federation
Mutual People: Paul (Pavandeep) Thandi
Active
31 Wmgc Enterprises Limited
Mutual People: Paul (Pavandeep) Thandi
Active
32 The National Exhibition Centre (Developments) Plc
Mutual People: Paul (Pavandeep) Thandi
Active
33 Association Of Event Venues Limited
Mutual People: Paul (Pavandeep) Thandi
Active
34 Events Industry Alliance Ltd
Mutual People: Paul (Pavandeep) Thandi
Active
35 The Association Of Event Organisers Limited
Mutual People: Paul (Pavandeep) Thandi
Active
36 Mpm Catering Limited
Mutual People: Paul (Pavandeep) Thandi
dissolved
37 93 Sirdar Road Management Company Limited
Mutual People: Paul (Pavandeep) Thandi
Active
38 Clarion Events Birmingham Limited
Mutual People: Paul (Pavandeep) Thandi
Active
39 Outserv Limited
Mutual People: Paul (Pavandeep) Thandi
dissolved
40 Sports Show Limited
Mutual People: Paul (Pavandeep) Thandi
dissolved