Background WavePink WaveYellow Wave

MILAN BIDCO LIMITED (06266728)

MILAN BIDCO LIMITED (06266728) is a liquidation UK company. incorporated on 1 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MILAN BIDCO LIMITED has been registered for 18 years. Current directors include KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan.

Company Number
06266728
Status
liquidation
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILAN BIDCO LIMITED

MILAN BIDCO LIMITED is an liquidation company incorporated on 1 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MILAN BIDCO LIMITED was registered 18 years ago.(SIC: 64205)

Status

liquidation

Active since 18 years ago

Company No

06266728

LTD Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Orange Tower Mediacityuk Salford Quays M50 2HF United Kingdom
From: 16 April 2025To: 9 February 2026
Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 16 April 2025
Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 15 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Pennington House Carolina Way Langworthy Road Salford Quays M50 2ZY
From: 1 June 2007To: 21 March 2014
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Nov 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
May 19
Loan Secured
Nov 19
Loan Secured
Aug 20
Loan Secured
Jan 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SWANN, Ryan David

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 05 Mar 2015

KAY, Simon David

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1968
Director
Appointed 13 Jul 2007

STYLIANOU, Stephen Andrew

Active
10 Fleet Place, LondonEC4M 7RB
Born May 1969
Director
Appointed 13 Jul 2007

WARR, Jonathan

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1964
Director
Appointed 13 Jul 2007

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 01 Jun 2007
Resigned 13 Jul 2007

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 13 Jul 2007
Resigned 05 Mar 2015

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 04 Jun 2007
Resigned 13 Jul 2007

Persons with significant control

5

1 Active
4 Ceased
Mediacityuk, Salford QuaysM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
6 St Adrew Street, London

Nature of Control

Significant influence or control
Notified 07 Aug 2018
Ceased 13 Dec 2024
6 St Andrew Street, London

Nature of Control

Significant influence or control
Notified 07 Aug 2018
Ceased 13 Dec 2024
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2018
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 February 2026
600600
Liquidation Voluntary Declaration Of Solvency
9 February 2026
LIQ01LIQ01
Resolution
9 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
16 April 2024
AAMDAAMD
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Statement Of Companys Objects
12 July 2017
CC04CC04
Resolution
12 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Miscellaneous
26 February 2008
MISCMISC
Legacy
14 November 2007
88(2)R88(2)R
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Memorandum Articles
18 August 2007
MEM/ARTSMEM/ARTS
Legacy
18 August 2007
88(2)R88(2)R
Legacy
18 August 2007
123Notice of Increase in Nominal Capital
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Resolution
1 August 2007
RESOLUTIONSResolutions
Memorandum Articles
1 August 2007
MEM/ARTSMEM/ARTS
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
225Change of Accounting Reference Date
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Incorporation Company
1 June 2007
NEWINCIncorporation