STAR UK BIDCO LIMITED
Overview
| Company Name | STAR UK BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12377278 |
| 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 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 Address | No |
What are the latest accounts for STAR UK 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 STAR UK BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for STAR UK BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Star Uk Midco Limited as a person with significant control on Jan 19, 2026 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Joseph Montoya on Jan 19, 2026 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Vistra Cosec Limited as a secretary on Nov 10, 2025 | 1 pages | TM02 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 27, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Ronan Patrick Clifford as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lazare Mounzeo as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 123772780004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 123772780003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 23, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Joseph Montoya as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Desmond Guppy as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Julie Hardy Taggart on Feb 16, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of STAR UK BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Claire Ann | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United Kingdom | British | 199782300001 | |||||||||
| CLIFFORD, Ronan Patrick | Director | North Wall Quay Dublin 1 D01 X9R7 Dublin One Spencer Dock Ireland | Ireland | Irish | 336854800001 | |||||||||
| MONTOYA, Joseph | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United States | American | 330208630001 | |||||||||
| MOUNZEO, Lazare | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United Kingdom | French | 303317380001 | |||||||||
| TAGGART, Julie Anna | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United States | American | 287521330003 | |||||||||
| VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor, Templeback |
| 128256230002 | ||||||||||
| GUPPY, Colin Desmond | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | United Kingdom | British | 106774760001 | |||||||||
| HELDER, Sander | Director | 11 - 12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | Dutch | 279791620001 | |||||||||
| HOLLAND, John | Director | 11 - 12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor | United States | American | 265593340001 | |||||||||
| LANGDOWN, Neil Robert | Director | 11 - 12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | England | British | 159818910001 | |||||||||
| REIS, David Vincent | Director | 11 - 12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | German | 187908050003 | |||||||||
| SCHIPPER, Rianne Caroline | Director | 11 - 12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | Dutch | 233856610002 | |||||||||
| ZAMLONG, Dan | Director | 11 - 12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor | United States | American | 265593350001 |
Who are the persons with significant control of STAR UK BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Star Uk Midco Limited | Dec 24, 2019 | Skimped Hill Lane RG12 1EB Bracknell Honeywell 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