Background WavePink WaveYellow Wave

MSCIF WIGHT BIDCO LIMITED (13469990)

MSCIF WIGHT BIDCO LIMITED (13469990) is an active UK company. incorporated on 22 June 2021. 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.. MSCIF WIGHT BIDCO LIMITED has been registered for 4 years. Current directors include CORRIGALL, Neil Robert Vint, PRICE, William David George.

Company Number
13469990
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORRIGALL, Neil Robert Vint, PRICE, William David George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSCIF WIGHT BIDCO LIMITED

MSCIF WIGHT BIDCO LIMITED is an active company incorporated on 22 June 2021 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.. MSCIF WIGHT BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13469990

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 15 November 2021To: 3 October 2022
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 22 June 2021To: 15 November 2021
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Sept 21
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Sept 24
Director Left
Dec 24
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 25 Oct 2021

CORRIGALL, Neil Robert Vint

Active
30 St Mary Axe, LondonEC3A 8BF
Born October 1976
Director
Appointed 20 Apr 2024

PRICE, William David George

Active
10th Floor, LondonEC3A 8BF
Born September 1984
Director
Appointed 22 Jun 2021

ROBINSON, Louise Joy

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 22 Jun 2021
Resigned 25 Oct 2021

BRADLEY, Martin

Resigned
10th Floor, LondonEC3A 8BF
Born June 1971
Director
Appointed 22 Jun 2021
Resigned 20 Apr 2024

MATHIESON, Mark William

Resigned
10th Floor, LondonEC3A 8BF
Born September 1966
Director
Appointed 22 Jun 2021
Resigned 20 Dec 2024

Persons with significant control

2

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 November 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2021
NEWINCIncorporation