METIS BIDCO LIMITED
Overview
| Company Name | METIS BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07652466 |
| 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 METIS BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is METIS BIDCO LIMITED located?
| Registered Office Address | No. 1 The Square Thorpe Park View Thorpe Park LS15 8GH Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for METIS 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 METIS BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for METIS BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Fiona Claire Barker as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 75 pages | AA | ||
Registration of charge 076524660018, created on Jun 25, 2025 | 26 pages | MR01 | ||
Registration of charge 076524660017, created on Jun 25, 2025 | 42 pages | MR01 | ||
Registration of charge 076524660016, created on Jun 20, 2025 | 27 pages | MR01 | ||
Satisfaction of charge 076524660010 in full | 1 pages | MR04 | ||
Registration of charge 076524660014, created on Jun 04, 2025 | 26 pages | MR01 | ||
Registration of charge 076524660015, created on Jun 04, 2025 | 26 pages | MR01 | ||
Termination of appointment of Clodagh Brigid Gunnigle as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Perry as a director on May 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Green as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Caroline Marsh as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 076524660003 in full | 1 pages | MR04 | ||
Satisfaction of charge 076524660002 in full | 1 pages | MR04 | ||
Satisfaction of charge 076524660004 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2023 | 78 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 68 pages | AA | ||
Registration of charge 076524660013, created on Jan 31, 2024 | 22 pages | MR01 | ||
Change of details for Simon Bidco Limited as a person with significant control on Nov 20, 2023 | 2 pages | PSC05 | ||
Registration of charge 076524660012, created on Dec 20, 2023 | 26 pages | MR01 | ||
Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on Nov 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of METIS BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Andrew James | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | United Kingdom | British | 335313490001 | |||||||||
| PEARS, John Simon | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | British | 257612020001 | |||||||||
| STORRAR, Colin George | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | United Kingdom | British | 276835130001 | |||||||||
| ANNETT, Richard | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | 210097250001 | |||||||||||
| FLYNN, Bill | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | 241705860001 | |||||||||||
| GILBERT, Michael Andrew | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | 188194460001 | |||||||||||
| MURPHY, Benjamin Craig | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | 291479300001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| BARKER, Fiona Claire | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | British | 274600550001 | |||||||||
| CORNELL, James John | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | British | 97870490006 | |||||||||
| DALE, Manjit | Director | Bentinck Street W1U 2EU London 20 England | England | British | 69966070010 | |||||||||
| FLAHERTY, John Patrick | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | Irish | 222835470001 | |||||||||
| GAGIE, David Ronald | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | British | 116900490004 | |||||||||
| GUNNIGLE, Clodagh Brigid | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | Ireland | Irish | 303295090001 | |||||||||
| HILGERT, Heinz Erwin Friedrich | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Germany | German | 236887630001 | |||||||||
| HILL, Adrian Richard | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | United Kingdom | British | 2107550013 | |||||||||
| KENNEDY, Iain Alexander | Director | Curzon Street W1J 5JA Mayfair 4th Floor, Leconfield House London United Kingdom | United Kingdom | British | 59809080008 | |||||||||
| LARGE, Thibaut Jacques Henri | Director | Bentinck Street W1U 2EU London 20 England | United Kingdom | French | 167692800002 | |||||||||
| LECKENBY, Sara Louise | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | 169702140001 | |||||||||
| MARSH, Caroline | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | British | 275656450001 | |||||||||
| MCGREGOR, Heather Jane, Professor | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Scotland | British | 247340130001 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| PERRY, Sarah Jane | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | United Kingdom | British | 297912950001 | |||||||||
| ROSEN, Jonathan Barlow | Director | Bentinck Street W1U 2EU London 20 England | England | American | 142106510003 | |||||||||
| STORRAR, Colin George | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | 276835130001 | |||||||||
| TEUBNER, Marvin | Director | Curzon Street W1J 5JA Mayfair 4th Floor, Leconfield House London United Kingdom | United Kingdom | German | 170541670001 | |||||||||
| THOMPSON, Blair John | Director | Bentinck Street W1U 2EU London 20 England | England | New Zealander | 121584720003 |
Who are the persons with significant control of METIS BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Simon Bidco Limited | Apr 06, 2016 | Thorpe Park View Thorpe Park LS15 8GH Leeds No 1. The Square 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