MUSTO BIDCO LIMITED
Overview
| Company Name | MUSTO BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06283680 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUSTO BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MUSTO BIDCO LIMITED located?
| Registered Office Address | International House St Katharine Docks St. Katharines Way E1W 1UN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUSTO BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1504 LIMITED | Jun 18, 2007 | Jun 18, 2007 |
What are the latest accounts for MUSTO BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MUSTO BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for MUSTO BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 20, 2025
| 5 pages | SH01 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Jean-Philippe Arcand as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Herbert Stoneham as a director on Sep 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jean-Philippe Arcand as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wilhelm Matheson as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Brook as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||
Change of details for Musto Midco Limited as a person with significant control on Nov 18, 2016 | 2 pages | PSC05 | ||
Cessation of Phoenix Equity Partners Guernsey 2006 Limited as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Who are the officers of MUSTO BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Piers Sheldon | Director | c/o Helly Hansen Uk Ltd Colliers Way NG8 6AT Nottingham G3a, Birkbeck House England | England | British | 82152360004 | |||||
| BROOK, James Michael | Director | St Katharine Docks St. Katharines Way E1W 1UN London International House England | England | British | 294986370001 | |||||
| BROOK, James Michael | Secretary | St Katharine Docks St. Katharines Way E1W 1UN London International House England | 234812890001 | |||||||
| COOK, David Robert | Secretary | Juniper West, Fenton Way SS15 6SJ Basildon Unit 4 Essex England | British | 205194920001 | ||||||
| DEAKIN, Andrew David | Secretary | Flat 7 106 Felsham Road SW15 1DQ London | British | 103587650002 | ||||||
| MANNING, Anthony | Secretary | 62 Empress Avenue IG8 9EA Woodford Green Essex | British | 98897960001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| ADAMS, David Alexander Robertson | Director | Juniper West, Fenton Way SS15 6SJ Basildon Unit 4 Essex England | England | British | 55757700003 | |||||
| ARCAND, Jean-Philippe | Director | St Katharine Docks St. Katharines Way E1W 1UN London International House England | Norway | Canadian | 294985980001 | |||||
| BURNS, David | Director | 32 Festing Road SW15 1LP London | England | British | 67605640001 | |||||
| COOK, David Robert | Director | Juniper West, Fenton Way SS15 6SJ Basildon Unit 4 Essex England | United Kingdom | British | 205194920001 | |||||
| DEAKIN, Andrew David | Director | Flat 7 106 Felsham Road SW15 1DQ London | United Kingdom | British | 103587650002 | |||||
| LEE, Simon Timothy | Director | St Katharine Docks St. Katharines Way E1W 1UN London International House England | England | British | 196796300001 | |||||
| MANNING, Anthony | Director | 62 Empress Avenue IG8 9EA Woodford Green Essex | United Kingdom | British | 98897960001 | |||||
| MATHESON, Wilhelm | Director | Munkedamsveien 0250 Oslo 35 Norway | Norway | Norwegian | 196460300001 | |||||
| MUSTO, Nigel | Director | Ulting Hall Road Ulting CM9 6QR Maldon Ulting Hall Essex United Kingdom | United Kingdom | British | 124038350004 | |||||
| SMITH, Peter Anthony | Director | St Katharine Docks St. Katharines Way E1W 1UN London International House England | England | British | 163500250002 | |||||
| STONEHAM, Paul Herbert | Director | Munkedamsveien 0250 Oslo 35 Norway | United Kingdom | Canadian/British/Usa | 239831180001 | |||||
| TOWNE, Andrew John | Director | 106 Prestbury Road SK10 3BN Macclesfield Cheshire | United Kingdom | British | 127421390001 | |||||
| TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of MUSTO BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Equity Partners Guernsey 2006 Limited | Apr 06, 2016 | Royal Avenue St. Peter Port GY1 1HL Guernsey 1 Royal Plaza Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir John Peace | Apr 06, 2016 | Manor Road Caunton NG23 6AD Newark Caunton Manor Nottinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Phoenix Equity Nominees Limited | Apr 06, 2016 | Bedford Street WC2E 9ES London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Musto Midco Limited | Apr 06, 2016 | St. Katharines Way St. Katharine Docks E1W 1UN London International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0