Hydrasun Group Acquisitions Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SPRINGBOARD UK BIDCO LIMITED

Details

Company type Private Limited Company, Active
Company Number 08369256
Global Intermediary ID F56HFQ.99999.SL.826
Record last updated Saturday, July 17, 2021 9:43:29 AM UTC
Official Address 48 Grosvenor Street London W1k3hw West End
There are 3,230 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1K3HW
Sector Other manufacturing n.e.c.

Charts

Visits

HYDRASUN GROUP ACQUISITIONS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-112024-62024-72024-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 9, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jul 9, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 9, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 27, 2020 Appointment of a man as Director and Investment Director Appointment of a man as Director and Investment Director
Registry Dec 6, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 9, 2018 Resignation of one Director (a man) 8369... Resignation of one Director (a man) 8369...
Registry Jan 21, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Nov 25, 2016 Appointment of a man as Director and Investment Director Appointment of a man as Director and Investment Director
Registry Oct 30, 2014 Resignation of one Director Resignation of one Director
Financials Oct 28, 2014 Annual accounts Annual accounts
Registry Jun 24, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 1, 2014 Resignation of one Finance and one Director (a man) Resignation of one Finance and one Director (a man)
Registry Jun 1, 2014 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 26, 2014 Annual return Annual return
Registry Feb 26, 2014 Change of particulars for director Change of particulars for director
Registry Feb 26, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 22, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 10, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 10, 2013 Appointment of a man as Director 8369... Appointment of a man as Director 8369...
Registry Apr 10, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2013 Return of allotment of shares Return of allotment of shares
Registry Apr 1, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Mar 22, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 22, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2013 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Mar 15, 2013 Change of name certificate Change of name certificate
Registry Mar 15, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 15, 2013 Company name change Company name change
Registry Mar 13, 2013 Resignation of one Director Resignation of one Director
Registry Mar 13, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 6, 2013 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Mar 6, 2013 Appointment of a man as Principal and Director Appointment of a man as Principal and Director
Registry Feb 15, 2013 Change of accounting reference date Change of accounting reference date
Registry Feb 12, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2013 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)