Background WavePink WaveYellow Wave

MEURSAULT II BIDCO LIMITED (13744795)

MEURSAULT II BIDCO LIMITED (13744795) is an active UK company. incorporated on 15 November 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEURSAULT II BIDCO LIMITED has been registered for 4 years. Current directors include BRADSHAW, Philip Mark.

Company Number
13744795
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
Broadfield Law Uk Llp, London, EC1A 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADSHAW, Philip Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEURSAULT II BIDCO LIMITED

MEURSAULT II BIDCO LIMITED is an active company incorporated on 15 November 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEURSAULT II BIDCO LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13744795

LTD Company

Age

4 Years

Incorporated 15 November 2021

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 16 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Broadfield Law Uk Llp One Bartholomew Close London, EC1A 7BL,

Previous Addresses

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom
From: 1 April 2025To: 7 October 2025
2 Leman Street London E1W 9US United Kingdom
From: 9 April 2024To: 1 April 2025
30 City Road London EC1Y 2AB England
From: 15 November 2021To: 9 April 2024
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Loan Secured
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRADSHAW, Philip Mark

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1966
Director
Appointed 12 May 2025

CHISLETT, David William

Resigned
Leman Street, LondonE1W 9US
Born August 1961
Director
Appointed 17 Dec 2021
Resigned 30 Apr 2024

GOODENOUGH, Simon John

Resigned
15th Floor, LondonEC3A 7BA
Born February 1972
Director
Appointed 15 Nov 2021
Resigned 30 Jun 2025

HAWKINS, John Eric

Resigned
Leman Street, LondonE1W 9US
Born October 1953
Director
Appointed 17 Dec 2021
Resigned 28 Jun 2024

LOVE, Charles Frederick

Resigned
15th Floor, LondonEC3A 7BA
Born April 1982
Director
Appointed 30 Apr 2024
Resigned 02 Jun 2025

Persons with significant control

1

15th Floor, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
13 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
3 November 2023
MAMA
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Resolution
18 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Incorporation Company
15 November 2021
NEWINCIncorporation