Background WavePink WaveYellow Wave

COMET BIDCO LIMITED (10866972)

COMET BIDCO LIMITED (10866972) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMET BIDCO LIMITED has been registered for 8 years. Current directors include ASSANT, Lionel Yves, HANNANT, Lisa Amanda, HONG, Haide and 1 others.

Company Number
10866972
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Bedford House 69-79 Fulham High Street, London, SW6 3JW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASSANT, Lionel Yves, HANNANT, Lisa Amanda, HONG, Haide, WILCOX, Russell Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMET BIDCO LIMITED

COMET BIDCO LIMITED is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMET BIDCO LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10866972

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Bedford House 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

35 Great St Helen's London EC3A 6AP United Kingdom
From: 14 July 2017To: 7 December 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Funding Round
Apr 18
Loan Secured
Oct 20
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jul 23
Funding Round
Sept 23
Loan Secured
Mar 24
Loan Secured
Nov 24
Owner Exit
Nov 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ASSANT, Lionel Yves

Active
Berkeley Square, LondonW1J 5AL
Born May 1972
Director
Appointed 29 Sept 2017

HANNANT, Lisa Amanda

Active
69-79 Fulham High Street, LondonSW6 3JW
Born February 1970
Director
Appointed 20 Dec 2022

HONG, Haide

Active
Great St Helen's, LondonEC3A 6AP
Born June 1984
Director
Appointed 14 Jul 2017

WILCOX, Russell Stephen

Active
Fulham High Street, LondonSW6 3JW
Born February 1971
Director
Appointed 29 Sept 2017

HOLLINS, Amy

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2021
Resigned 20 Dec 2022

MILLS, Christopher John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2024
Resigned 02 May 2025

PAHWA, Monica, Ms.

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 02 Mar 2021
Resigned 29 Jul 2021

UNDERWOOD, Steven

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 20 Dec 2022
Resigned 20 Sept 2024

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 14 Jul 2017
Resigned 08 Jan 2020

KIMBLE, Simon Reed

Resigned
Fulham High Street, LondonSW6 3JW
Born June 1963
Director
Appointed 29 Sept 2017
Resigned 20 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Significant influence or control
Notified 14 Jul 2017
Ceased 14 Jul 2017
69-79 Fulham High Street, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 November 2018
AAMDAAMD
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Memorandum Articles
12 October 2017
MAMA
Resolution
5 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Incorporation Company
14 July 2017
NEWINCIncorporation