Company NameArmour Bidco Limited
DirectorsJanine Karyn Seebeck and Joseph Petrus Hubertus Rutten
Company StatusActive
Company Number11427572
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Janine Karyn Seebeck
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed04 January 2019(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 200 11695 Johns Creek Parkway
Johns Creek
Ga 30097
United States
Director NameMr Joseph Petrus Hubertus Rutten
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(4 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBuilding One, Trident Business Park Styal Road
Manchester
Lanc
M22 5XB
Director NameMr Matthew Dircks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 200 11695 Johns Creek Parkway
Johns Creek
Ga 30097

Location

Registered AddressBuilding One, Trident Business Park
Styal Road
Manchester
Lanc
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

3 October 2018Delivered on: 11 October 2018
Persons entitled: Jefferies Finance Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2018Delivered on: 11 October 2018
Persons entitled: Jefferies Finance Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

14 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 January 2024Memorandum and Articles of Association (23 pages)
3 January 2024Registration of charge 114275720003, created on 22 December 2023 (42 pages)
1 December 2023Satisfaction of charge 114275720001 in full (1 page)
1 December 2023Satisfaction of charge 114275720002 in full (1 page)
29 September 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
8 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
8 July 2022Termination of appointment of Matthew Dircks as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Mr Joseph Petrus Hubertus Rutten as a director on 1 July 2022 (2 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
26 February 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
22 June 2020Change of details for Beyondtrust Software, Inc. as a person with significant control on 1 January 2019 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
22 April 2020Accounts for a dormant company made up to 1 July 2018 (6 pages)
10 February 2020Previous accounting period extended from 1 July 2019 to 31 December 2019 (1 page)
7 February 2020Current accounting period shortened from 30 June 2019 to 1 July 2018 (1 page)
28 June 2019Notification of Beyondtrust Software, Inc. as a person with significant control on 1 January 2019 (2 pages)
28 June 2019Withdrawal of a person with significant control statement on 28 June 2019 (2 pages)
28 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
27 June 2019Registered office address changed from South Suite, Ground Floor, Lunar House Fieldhouse Lane Marlow SL7 1LW United Kingdom to Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB on 27 June 2019 (1 page)
4 January 2019Appointment of Janine Seebeck as a director on 4 January 2019 (2 pages)
11 October 2018Registration of charge 114275720002, created on 3 October 2018 (42 pages)
11 October 2018Registration of charge 114275720001, created on 3 October 2018 (43 pages)
29 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • USD 866,517.27
(3 pages)
22 August 2018Registered office address changed from Suites 3 and 4, Anglers Court 33-44 Spittal Street Marlow SL7 1DB United Kingdom to South Suite, Ground Floor, Lunar House Fieldhouse Lane Marlow SL7 1LW on 22 August 2018 (1 page)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • USD .01
(28 pages)