Background WavePink WaveYellow Wave

PROJECT MONTY BIDCO LIMITED (12892552)

PROJECT MONTY BIDCO LIMITED (12892552) is an active UK company. incorporated on 21 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT MONTY BIDCO LIMITED has been registered for 5 years. Current directors include EBEL, Julian, JONES, Robert John William, TEMPLAR, Paul James Blackwood.

Company Number
12892552
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EBEL, Julian, JONES, Robert John William, TEMPLAR, Paul James Blackwood
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MONTY BIDCO LIMITED

PROJECT MONTY BIDCO LIMITED is an active company incorporated on 21 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT MONTY BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12892552

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

Crown House 143 - 147 Regent Street London W1B 4NR United Kingdom
From: 21 September 2020To: 27 February 2024
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Jan 22
Loan Secured
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EBEL, Julian

Active
20 Birchin Lane, LondonEC3V 9DU
Born July 1977
Director
Appointed 22 Nov 2022

JONES, Robert John William

Active
20 Birchin Lane, LondonEC3V 9DU
Born January 1979
Director
Appointed 05 Jul 2023

TEMPLAR, Paul James Blackwood

Active
138 Houndsditch, LondonEC3A 7AR
Born April 1974
Director
Appointed 22 Oct 2020

GILLON, Guy Michael L'Estrange

Resigned
143 - 147 Regent Street, LondonW1B 4NR
Born September 1975
Director
Appointed 21 Sept 2020
Resigned 22 Oct 2020

KELLNER, Milan

Resigned
143 - 147 Regent Street, LondonW1B 4NR
Born October 1988
Director
Appointed 22 Oct 2020
Resigned 05 Jul 2023

MESSER, John Leslie

Resigned
143 - 147 Regent Street, LondonW1B 4NR
Born June 1985
Director
Appointed 22 Oct 2020
Resigned 05 Jul 2023

SWEET, David

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born October 1982
Director
Appointed 22 Nov 2022
Resigned 02 Feb 2024

WILLIAMS, Stewart

Resigned
138 Houndsditch, LondonEC3A 7AR
Born January 1961
Director
Appointed 22 Oct 2020
Resigned 07 Dec 2021

Persons with significant control

1

20 Birchin Lane, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Sail Address Company With New Address
1 May 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Incorporation Company
21 September 2020
NEWINCIncorporation