Background WavePink WaveYellow Wave

MUSSEL BIDCO LIMITED (15793094)

MUSSEL BIDCO LIMITED (15793094) is an active UK company. incorporated on 21 June 2024. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUSSEL BIDCO LIMITED has been registered for 1 year. Current directors include BUROW, Stephan, GEOFFROY, Noel M.

Company Number
15793094
Status
active
Type
ltd
Incorporated
21 June 2024
Age
1 years
Address
Unit 6 The Quad, Luton, LU2 8EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUROW, Stephan, GEOFFROY, Noel M
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSSEL BIDCO LIMITED

MUSSEL BIDCO LIMITED is an active company incorporated on 21 June 2024 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUSSEL BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15793094

LTD Company

Age

1 Years

Incorporated 21 June 2024

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 7 August 2025 (7 months ago)
Period: 21 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Unit 6 The Quad Butterfield Business Park Luton, LU2 8EU,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 21 June 2024To: 30 April 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUROW, Stephan

Active
The Quad, LutonLU2 8EU
Born April 1984
Director
Appointed 20 Sept 2024

GEOFFROY, Noel M

Active
1748 W Jefferson Ave,, NapervilleIL 6054
Born August 1970
Director
Appointed 27 Feb 2026

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 03 Oct 2024
Resigned 30 Apr 2025

BASCHARON, James

Resigned
W. Jefferson Ave #160, Naperville
Born July 1979
Director
Appointed 25 Jul 2024
Resigned 27 Feb 2026

DOUGLAS, Edward Sholto

Resigned
Suite 2300, San FranciscoCA 94111
Born January 1983
Director
Appointed 21 Jun 2024
Resigned 25 Jul 2024

HOPE, Fiona Jane, Ms.

Resigned
The Quad, LutonLU2 8EU
Born December 1968
Director
Appointed 20 Sept 2024
Resigned 27 Feb 2026

SAYOUR, John, Mr.

Resigned
W Jefferson Ave, Naperville60540
Born October 1965
Director
Appointed 20 Sept 2024
Resigned 01 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Corporation Trust Center, Delaware19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 21 Jun 2024
Corporation Trust Center, Delaware19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2024
AP04Appointment of Corporate Secretary
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2024
NEWINCIncorporation