Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MF BIDCO LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
10932053
Private Limited Company
In Administration

Company Overview

About Mf Bidco Ltd
MF BIDCO LIMITED was founded on 2017-08-24 and has its registered office in 20 Colmore Circus Queensway. The organisation's status is listed as "In Administration". Mf Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MF BIDCO LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
 
Filing Information
Company Number 10932053
Company ID Number 10932053
Date formed 2017-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 
Return next due 21/09/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:15:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MF BIDCO LIMITED

Current Directors
Officer Role Date Appointed
GABRIELE CIPPARRONE
Director 2017-08-24
FIONA LOUISE GREINER
Director 2017-11-07
ULRIC JEROME
Director 2017-11-07
VIDUR NARAIN
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN MUERER
Director 2017-08-24 2017-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELE CIPPARRONE MF FINCO1 LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
GABRIELE CIPPARRONE MF DEBTCO LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
GABRIELE CIPPARRONE MF INTERMEDIATE LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
GABRIELE CIPPARRONE MF MIDCO LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
GABRIELE CIPPARRONE BUILD AFRICA Director 2017-04-24 CURRENT 1987-11-30 Active
GABRIELE CIPPARRONE GROVE COURT FREEHOLD LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
FIONA LOUISE GREINER MATCHESFASHION LIMITED Director 2012-03-29 CURRENT 1992-05-27 In Administration
VIDUR NARAIN MF DEBTCO LIMITED Director 2017-12-15 CURRENT 2017-09-15 Active
VIDUR NARAIN MF FINCO1 LIMITED Director 2017-12-15 CURRENT 2017-10-11 Active
VIDUR NARAIN MF INTERMEDIATE LIMITED Director 2017-12-15 CURRENT 2017-08-24 Active
VIDUR NARAIN MF MIDCO LIMITED Director 2017-12-15 CURRENT 2017-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Statement of administrator's proposal
2024-03-22APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER MURRAY
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM Unit a Brook Park East Shirebrook NG20 8RY England
2024-03-14Appointment of an administrator
2024-03-05APPOINTMENT TERMINATED, DIRECTOR ADEDOTUN ADEMOLA ADEGOKE
2024-03-05APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PETER ORFORD DICK
2024-03-05APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES EPSTEIN
2024-01-05DIRECTOR APPOINTED MR DAVID CHARLES EPSTEIN
2024-01-05DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM The Shard Matchesfashion 32 London Bridge Street London SE1 9SG England
2024-01-04DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 109320530003
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-01-31
2023-08-30CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-06-1313/06/23 STATEMENT OF CAPITAL GBP 802
2023-02-10Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2023-02-10Audit exemption subsidiary accounts made up to 2022-01-31
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-02-02Audit exemption statement of guarantee by parent company for period ending 31/01/22
2023-01-1818/01/23 STATEMENT OF CAPITAL GBP 702
2023-01-05Compulsory strike-off action has been discontinued
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2022-09-26APPOINTMENT TERMINATED, DIRECTOR HARVEY BERTENSHAW AINLEY
2022-09-08DIRECTOR APPOINTED MR DAVID CHRISTOPHER MURRAY
2022-09-08AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER MURRAY
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY BEIGHTON
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO DE CESARE
2022-06-08SH0101/06/22 STATEMENT OF CAPITAL GBP 602
2022-05-05AP01DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GLITHERO
2021-11-09SH0112/10/21 STATEMENT OF CAPITAL GBP 502
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON WESTON
2021-10-19AP01DIRECTOR APPOINTED PAOLO DE CESARE
2021-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 109320530002
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KAVAN
2021-03-19AP01DIRECTOR APPOINTED MR JASON WESTON
2021-02-25SH0118/02/21 STATEMENT OF CAPITAL GBP 402
2021-01-15AP01DIRECTOR APPOINTED MR SEAN GLITHERO
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOUISE GREINER
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-09-07SH0125/08/20 STATEMENT OF CAPITAL GBP 302
2020-09-07MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07RES01ADOPT ARTICLES 07/09/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE CIPPARRONE
2020-06-17AP01DIRECTOR APPOINTED MR AJAY KAVAN
2020-04-27SH0102/04/20 STATEMENT OF CAPITAL GBP 202
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ULRIC JEROME
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2018-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-10-23SH0113/10/18 STATEMENT OF CAPITAL GBP 102
2018-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 33 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM
2017-12-20AP01DIRECTOR APPOINTED VIDUR NARAIN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MUERER
2017-11-27AP01DIRECTOR APPOINTED FIONA LOUISE GREINER
2017-11-27AP01DIRECTOR APPOINTED ULRIC JEROME
2017-11-24RES01ADOPT ARTICLES 07/11/2017
2017-11-24RES01ADOPT ARTICLES 07/11/2017
2017-11-08AA01Current accounting period shortened from 31/12/18 TO 31/01/18
2017-10-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 109320530001
2017-10-24PSC09Withdrawal of a person with significant control statement on 2017-10-24
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MF INTERMEDIATE LIMITED
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 101
2017-10-23SH0113/10/17 STATEMENT OF CAPITAL GBP 101
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20RES13COMPANY BUSINESS 11/10/2017
2017-10-20RES01ALTER ARTICLES 11/10/2017
2017-10-02AA01CURREXT FROM 31/08/2018 TO 31/12/2018
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-08-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MF BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-12
Fines / Sanctions
No fines or sanctions have been issued against MF BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MF BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MF BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MF BIDCO LIMITED
Trademarks
We have not found any records of MF BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MF BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MF BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MF BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MF BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MF BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.