Background WavePink WaveYellow Wave

PROJECT FALCON BIDCO LIMITED (13755385)

PROJECT FALCON BIDCO LIMITED (13755385) is an active UK company. incorporated on 19 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT FALCON BIDCO LIMITED has been registered for 4 years. Current directors include AITKEN, Greg, CHAROSKY, Federico, WALLACE, John, Dr.

Company Number
13755385
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
C/O Mbm Commercial Llp Green Park House, London, W1J 8LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AITKEN, Greg, CHAROSKY, Federico, WALLACE, John, Dr
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FALCON BIDCO LIMITED

PROJECT FALCON BIDCO LIMITED is an active company incorporated on 19 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT FALCON BIDCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13755385

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

FOOTCO 32 LIMITED
From: 19 November 2021To: 7 January 2022
Contact
Address

C/O Mbm Commercial Llp Green Park House 15 Stratton Street London, W1J 8LQ,

Previous Addresses

Green Park House 15 Stratton Street London W1J 8LQ United Kingdom
From: 2 November 2022To: 2 November 2022
316a Beulah Hill London SE19 3HF United Kingdom
From: 5 October 2022To: 2 November 2022
100 Wood Street London EC2V 7AN United Kingdom
From: 19 November 2021To: 5 October 2022
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 05 Oct 2022

AITKEN, Greg

Active
Orchard Brae House, EdinburghEH4 2HS
Born October 1986
Director
Appointed 23 Dec 2021

CHAROSKY, Federico

Active
Orchard Brae House, EdinburghEH4 2HS
Born October 1982
Director
Appointed 23 Dec 2021

WALLACE, John, Dr

Active
Orchard Brae House, EdinburghEH4 2HS
Born February 1969
Director
Appointed 23 Dec 2021

ABNEY, Scott

Resigned
Green Park House, LondonW1J 8LQ
Born January 1966
Director
Appointed 30 Sept 2022
Resigned 05 Dec 2023

CLARKE, Peter

Resigned
82 King Street, ManchesterM2 4WQ
Born February 1967
Director
Appointed 23 Dec 2021
Resigned 30 Jun 2022

FISHER, Benjamin Peter

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born February 1976
Director
Appointed 23 Dec 2021
Resigned 02 Nov 2022

HAYES, Robert William

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born April 1957
Director
Appointed 23 Dec 2021
Resigned 30 Sept 2022

JACOBS, Matthew Woolfe

Resigned
Wood Street, LondonEC2V 7AN
Born August 1987
Director
Appointed 19 Nov 2021
Resigned 30 Jun 2022

MCCREADY, Iain Alexander

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born August 1961
Director
Appointed 23 Dec 2021
Resigned 26 May 2023

Persons with significant control

1

15 Stratton Street, LondonW1J 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2023
AAAnnual Accounts
Legacy
24 February 2023
PARENT_ACCPARENT_ACC
Legacy
24 February 2023
AGREEMENT2AGREEMENT2
Legacy
24 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 October 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
5 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2021
NEWINCIncorporation