Background WavePink WaveYellow Wave

MIMECAST BIDCO LIMITED (13774153)

MIMECAST BIDCO LIMITED (13774153) is an active UK company. incorporated on 30 November 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.. MIMECAST BIDCO LIMITED has been registered for 4 years. Current directors include CALL, David, PROSPER, Janet Alexia.

Company Number
13774153
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
Floor 4 1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALL, David, PROSPER, Janet Alexia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIMECAST BIDCO LIMITED

MIMECAST BIDCO LIMITED is an active company incorporated on 30 November 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.. MIMECAST BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13774153

LTD Company

Age

4 Years

Incorporated 30 November 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 2 January 2026 (2 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MAGNESIUM BIDCO LIMITED
From: 30 November 2021To: 1 November 2022
Contact
Address

Floor 4 1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 30 November 2021To: 26 May 2022
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
May 22
Share Issue
May 22
Funding Round
May 22
Funding Round
May 22
Loan Secured
May 22
Funding Round
May 22
Funding Round
May 22
Capital Update
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
10
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOLLASE, Christopher

Active
1 Finsbury Avenue, LondonEC2M 2PF
Secretary
Appointed 01 Feb 2023

CALL, David

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born January 1974
Director
Appointed 30 Nov 2023

PROSPER, Janet Alexia

Active
Finsbury Avenue, LondonEC2M 2PF
Born March 1968
Director
Appointed 15 Oct 2025

NAULT, Robert

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Secretary
Appointed 19 May 2022
Resigned 31 Jan 2023

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 30 Nov 2021
Resigned 19 May 2022

BROWN, Rafeal Edgar

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born June 1978
Director
Appointed 19 May 2022
Resigned 29 Nov 2023

JACOBS, Danie

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born May 1976
Director
Appointed 19 May 2022
Resigned 15 Oct 2025

MOLTON, Matthew Leonard

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 30 Nov 2021
Resigned 19 May 2022

PAISLEY, Michael

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born March 1965
Director
Appointed 01 Nov 2022
Resigned 31 May 2025

PAISLEY, Michael

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born March 1965
Director
Appointed 19 May 2022
Resigned 20 May 2022

POZZO, Pierre Charles Andre

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1989
Director
Appointed 30 Nov 2021
Resigned 19 May 2022

TROTT, Timothy Luke

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born June 1981
Director
Appointed 30 Nov 2021
Resigned 19 May 2022

Persons with significant control

1

1 Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Memorandum Articles
13 June 2024
MAMA
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Resolution
16 May 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Change Person Director Company
23 August 2022
CH01Change of Director Details
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Resolution
9 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 June 2022
SH19Statement of Capital
Legacy
1 June 2022
SH20SH20
Legacy
1 June 2022
CAP-SSCAP-SS
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Memorandum Articles
26 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Resolution
23 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 May 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2021
NEWINCIncorporation