STAR UK BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAR UK BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12377278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAR UK BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STAR UK BIDCO LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAR UK BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAR UK BIDCO LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for STAR UK BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Star Uk Midco Limited as a person with significant control on Jan 19, 2026

    2 pagesPSC05

    Director's details changed for Mr Joseph Montoya on Jan 19, 2026

    2 pagesCH01

    Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on Dec 05, 2025

    1 pagesAD01

    Termination of appointment of Vistra Cosec Limited as a secretary on Nov 10, 2025

    1 pagesTM02

    legacy

    2 pagesSH20

    Statement of capital on Nov 27, 2025

    • Capital: USD 5
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 27/11/2025
    RES13

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Ronan Patrick Clifford as a director on Jun 06, 2025

    2 pagesAP01

    Appointment of Mr Lazare Mounzeo as a director on Jun 06, 2025

    2 pagesAP01

    Satisfaction of charge 123772780004 in full

    1 pagesMR04

    Satisfaction of charge 123772780003 in full

    1 pagesMR04

    Confirmation statement made on Dec 23, 2024 with updates

    3 pagesCS01

    Appointment of Mr Joseph Montoya as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Colin Desmond Guppy as a director on Oct 25, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Julie Hardy Taggart on Feb 16, 2024

    2 pagesCH01

    Who are the officers of STAR UK BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Claire Ann
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United KingdomBritish199782300001
    CLIFFORD, Ronan Patrick
    North Wall Quay
    Dublin 1
    D01 X9R7 Dublin
    One Spencer Dock
    Ireland
    Director
    North Wall Quay
    Dublin 1
    D01 X9R7 Dublin
    One Spencer Dock
    Ireland
    IrelandIrish336854800001
    MONTOYA, Joseph
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United StatesAmerican330208630001
    MOUNZEO, Lazare
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United KingdomFrench303317380001
    TAGGART, Julie Anna
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United StatesAmerican287521330003
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    GUPPY, Colin Desmond
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    United KingdomBritish106774760001
    HELDER, Sander
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomDutch279791620001
    HOLLAND, John
    11 - 12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    Director
    11 - 12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United StatesAmerican265593340001
    LANGDOWN, Neil Robert
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    EnglandBritish159818910001
    REIS, David Vincent
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomGerman187908050003
    SCHIPPER, Rianne Caroline
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomDutch233856610002
    ZAMLONG, Dan
    11 - 12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    Director
    11 - 12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United StatesAmerican265593350001

    Who are the persons with significant control of STAR UK BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Dec 24, 2019
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number12377228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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