Background WavePink WaveYellow Wave

MEIF 7 HOMECOMING REGIONAL BIDCO LIMITED (16493475)

MEIF 7 HOMECOMING REGIONAL BIDCO LIMITED (16493475) is an active UK company. incorporated on 3 June 2025. with registered office in Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEIF 7 HOMECOMING REGIONAL BIDCO LIMITED has been registered for 0 years. Current directors include GREENLEAF, Richard, PARSONS, Gordon Ian Winston, PATEL, Alpesh Pravin Kumar.

Company Number
16493475
Status
active
Type
ltd
Incorporated
3 June 2025
Age
0 years
Address
8 White Oak Square, Kent, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENLEAF, Richard, PARSONS, Gordon Ian Winston, PATEL, Alpesh Pravin Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIF 7 HOMECOMING REGIONAL BIDCO LIMITED

MEIF 7 HOMECOMING REGIONAL BIDCO LIMITED is an active company incorporated on 3 June 2025 with the registered office located in Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEIF 7 HOMECOMING REGIONAL BIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16493475

LTD Company

Age

N/A Years

Incorporated 3 June 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 30 September 2026
Period: 3 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to N/A

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

8 White Oak Square Swanley Kent, BR8 7AG,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 3 June 2025To: 16 January 2026
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Funding Round
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Dec 2025

GREENLEAF, Richard

Active
White Oak Square, KentBR8 7AG
Born April 1981
Director
Appointed 03 Jun 2025

PARSONS, Gordon Ian Winston

Active
White Oak Square, KentBR8 7AG
Born September 1967
Director
Appointed 03 Jun 2025

PATEL, Alpesh Pravin Kumar

Active
White Oak Square, KentBR8 7AG
Born May 1987
Director
Appointed 03 Jun 2025

ROBINSON, Louise Joy

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 03 Jun 2025
Resigned 11 Sept 2025

Persons with significant control

2

White Oak Square, KentBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

8

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 January 2026
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 July 2025
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2025
NEWINCIncorporation