Background WavePink WaveYellow Wave

ZENIX AEROSPACE BIDCO LIMITED (16281551)

ZENIX AEROSPACE BIDCO LIMITED (16281551) is an active UK company. incorporated on 27 February 2025. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZENIX AEROSPACE BIDCO LIMITED has been registered for 1 year. Current directors include DANBY, Timothy Edward, MCLARTY, Scott Michael.

Company Number
16281551
Status
active
Type
ltd
Incorporated
27 February 2025
Age
1 years
Address
Zenix Aerospace, Ingenuity House, Birmingham, B37 7HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANBY, Timothy Edward, MCLARTY, Scott Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENIX AEROSPACE BIDCO LIMITED

ZENIX AEROSPACE BIDCO LIMITED is an active company incorporated on 27 February 2025 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZENIX AEROSPACE BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16281551

LTD Company

Age

1 Years

Incorporated 27 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 30 September 2026
Period: 27 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ACROPOLIS BIDCO LIMITED
From: 16 July 2025To: 22 September 2025
MUNRO UK BIDCO LIMITED
From: 27 February 2025To: 16 July 2025
Contact
Address

Zenix Aerospace, Ingenuity House Bickenhill Lane Birmingham, B37 7HQ,

Previous Addresses

C/O Sullivan Street Partners Llp 110 Wigmore St London W1U 3RW United Kingdom
From: 27 February 2025To: 6 January 2026
Timeline

13 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DANBY, Timothy Edward

Active
Bickenhill Lane, BirminghamB37 7HQ
Born July 1979
Director
Appointed 31 Dec 2025

MCLARTY, Scott Michael

Active
Bickenhill Lane, BirminghamB37 7HQ
Born September 1969
Director
Appointed 31 Dec 2025

BAIN, Zeina Jalal

Resigned
Bickenhill Lane, BirminghamB37 7HQ
Born September 1977
Director
Appointed 27 Feb 2025
Resigned 31 Dec 2025

TAMBERLIN, Layton

Resigned
Bickenhill Lane, BirminghamB37 7HQ
Born August 1976
Director
Appointed 27 Feb 2025
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Zenix Aerospace Holdco Limited

Active
Bickenhill Lane, BirminghamB37 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025

Mrs Zeina Jalal Bain

Ceased
110 Wigmore St, LondonW1U 3RW
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2025
Ceased 16 Jul 2025

Mr Layton Tamberlin

Ceased
110 Wigmore St, LondonW1U 3RW
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2025
Ceased 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
27 February 2025
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2025
NEWINCIncorporation