Background WavePink WaveYellow Wave

MF BIDCO LIMITED (10932053)

MF BIDCO LIMITED (10932053) is a administration UK company. incorporated on 24 August 2017. with registered office in 20 Colmore Circus Queensway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MF BIDCO LIMITED has been registered for 8 years.

Company Number
10932053
Status
administration
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
C/O Teneo Financial Advisory Limited, 20 Colmore Circus Queensway, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MF BIDCO LIMITED

MF BIDCO LIMITED is an administration company incorporated on 24 August 2017 with the registered office located in 20 Colmore Circus Queensway. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MF BIDCO LIMITED was registered 8 years ago.(SIC: 74990)

Status

administration

Active since 8 years ago

Company No

10932053

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 7/9

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 13 March 2026 (Just now)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 August 2023 (2 years ago)
Submitted on 30 August 2023 (2 years ago)

Next Due

Due by 5 September 2024
For period ending 22 August 2024
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway, B4 6AT,

Previous Addresses

Unit a Brook Park East Shirebrook NG20 8RY England
From: 4 January 2024To: 22 March 2024
The Shard Matchesfashion 32 London Bridge Street London SE1 9SG England
From: 1 February 2018To: 4 January 2024
The Shard 32 London Bridge Street London SE1 9SG England
From: 1 February 2018To: 1 February 2018
33 Jermyn Street London SW1Y 6DN United Kingdom
From: 24 August 2017To: 1 February 2018
Timeline

43 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 17
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Jan 20
Funding Round
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Funding Round
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Jan 23
Funding Round
Jun 23
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
10
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

0 Active
15 Resigned

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 20 Dec 2023
Resigned 05 Mar 2024

AINLEY, Harvey Bertenshaw

Resigned
Matchesfashion, LondonSE1 9SG
Born August 1966
Director
Appointed 28 Apr 2022
Resigned 23 Sept 2022

BEIGHTON, Nicholas Timothy, Dr

Resigned
The Colmore Building, 20 Colmore Circus QueenswayB4 6AT
Born August 1968
Director
Appointed 04 Aug 2022
Resigned 08 Mar 2024

CIPPARRONE, Gabriele

Resigned
Matchesfashion, LondonSE1 9SG
Born March 1975
Director
Appointed 24 Aug 2017
Resigned 11 Jun 2020

DE CESARE, Paolo

Resigned
Matchesfashion, LondonSE1 9SG
Born June 1960
Director
Appointed 19 Oct 2021
Resigned 04 Aug 2022

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 20 Dec 2023
Resigned 05 Mar 2024

EPSTEIN, David Charles

Resigned
Brook Park East, ShirebrookNG20 8RY
Born September 1983
Director
Appointed 20 Dec 2023
Resigned 05 Mar 2024

GLITHERO, Sean

Resigned
Matchesfashion, LondonSE1 9SG
Born August 1973
Director
Appointed 15 Jan 2021
Resigned 28 Apr 2022

GREINER, Fiona Louise

Resigned
Matchesfashion, LondonSE1 9SG
Born June 1966
Director
Appointed 07 Nov 2017
Resigned 23 Dec 2020

JEROME, Ulric

Resigned
Matchesfashion, LondonSE1 9SG
Born March 1978
Director
Appointed 07 Nov 2017
Resigned 21 Nov 2019

KAVAN, Ajay

Resigned
Matchesfashion, LondonSE1 9SG
Born September 1970
Director
Appointed 11 Jun 2020
Resigned 11 Mar 2021

MUERER, Robin

Resigned
LondonSW1Y 6DN
Born June 1974
Director
Appointed 24 Aug 2017
Resigned 15 Dec 2017

MURRAY, David Christopher

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1977
Director
Appointed 06 Sept 2022
Resigned 20 Mar 2024

NARAIN, Vidur

Resigned
Matchesfashion, LondonSE1 9SG
Born February 1989
Director
Appointed 15 Dec 2017
Resigned 11 Jun 2020

WESTON, Jason

Resigned
Matchesfashion, LondonSE1 9SG
Born November 1966
Director
Appointed 11 Mar 2021
Resigned 19 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

104

Change Account Reference Date Company Previous Shortened
13 March 2026
AA01Change of Accounting Reference Date
Liquidation In Administration Extension Of Period
3 March 2026
AM19AM19
Liquidation In Administration Progress Report
6 October 2025
AM10AM10
Liquidation In Administration Progress Report
12 April 2025
AM10AM10
Liquidation In Administration Extension Of Period
22 January 2025
AM19AM19
Liquidation In Administration Progress Report
8 October 2024
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
28 May 2024
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
10 May 2024
AM06AM06
Liquidation In Administration Proposals
23 April 2024
AM03AM03
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Liquidation In Administration Appointment Of Administrator
14 March 2024
AM01AM01
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Memorandum Articles
7 September 2020
MAMA
Resolution
7 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Resolution
22 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2018
AAAnnual Accounts
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 November 2017
AA01Change of Accounting Reference Date
Resolution
31 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Memorandum Articles
20 October 2017
MAMA
Resolution
20 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2017
NEWINCIncorporation