Company NameMilan Bidco Limited
Company StatusActive
Company Number06266728
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameJonathan Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(7 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed13 July 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ

Contact

Websitethinkmoney.co.uk
Telephone0161 6728910
Telephone regionManchester

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49.9m at £1Milan Midco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£231,000
Net Worth£84,101,000
Cash£723,000
Current Liabilities£18,161,000

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

17 March 2023Delivered on: 20 March 2023
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: The chargor does not own the intellectual property listed in the instrument.. Please see instrument for further details.
Outstanding
28 January 2022Delivered on: 1 February 2022
Persons entitled: Ares Management Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 August 2020Delivered on: 17 August 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 November 2019Delivered on: 20 November 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
8 May 2019Delivered on: 9 May 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
7 August 2018Delivered on: 8 August 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 June 2017Delivered on: 29 June 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: N/A - please see instrument for further details.
Outstanding
11 November 2015Delivered on: 17 November 2015
Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
17 July 2007Delivered on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
10 May 2023Group of companies' accounts made up to 31 January 2022 (45 pages)
20 March 2023Registration of charge 062667280009, created on 17 March 2023 (69 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
2 February 2022Group of companies' accounts made up to 31 January 2021 (101 pages)
1 February 2022Registration of charge 062667280008, created on 28 January 2022 (66 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
11 February 2021Group of companies' accounts made up to 31 January 2020 (46 pages)
17 August 2020Registration of charge 062667280007, created on 13 August 2020 (67 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 January 2019 (61 pages)
20 November 2019Registration of charge 062667280006, created on 19 November 2019 (69 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
9 May 2019Registration of charge 062667280005, created on 8 May 2019 (65 pages)
1 November 2018Full accounts made up to 31 January 2018 (17 pages)
3 September 2018Notification of Ares Management Limited as a person with significant control on 7 August 2018 (2 pages)
3 September 2018Notification of Ares Management Uk Limited as a person with significant control on 7 August 2018 (2 pages)
31 August 2018Cessation of Milan Midco Limited as a person with significant control on 7 August 2018 (1 page)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
13 August 2018Satisfaction of charge 062667280003 in full (4 pages)
8 August 2018Registration of charge 062667280004, created on 7 August 2018 (63 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 January 2017 (16 pages)
2 November 2017Full accounts made up to 31 January 2017 (16 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 June 2017Satisfaction of charge 1 in full (1 page)
29 June 2017Satisfaction of charge 062667280002 in full (1 page)
29 June 2017Satisfaction of charge 1 in full (1 page)
29 June 2017Registration of charge 062667280003, created on 28 June 2017 (63 pages)
29 June 2017Registration of charge 062667280003, created on 28 June 2017 (63 pages)
29 June 2017Satisfaction of charge 062667280002 in full (1 page)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 November 2016Full accounts made up to 31 January 2016 (16 pages)
2 November 2016Full accounts made up to 31 January 2016 (16 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 49,943,499
(4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 49,943,499
(4 pages)
17 November 2015Registration of charge 062667280002, created on 11 November 2015 (56 pages)
17 November 2015Registration of charge 062667280002, created on 11 November 2015 (56 pages)
30 October 2015Full accounts made up to 31 January 2015 (15 pages)
30 October 2015Full accounts made up to 31 January 2015 (15 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 49,943,499
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 49,943,499
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 49,943,499
(4 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
20 October 2014Full accounts made up to 31 January 2014 (13 pages)
20 October 2014Full accounts made up to 31 January 2014 (13 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 49,943,499
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 49,943,499
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 49,943,499
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 October 2013Full accounts made up to 31 January 2013 (13 pages)
21 October 2013Full accounts made up to 31 January 2013 (13 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (14 pages)
23 October 2012Full accounts made up to 31 January 2012 (14 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 January 2011 (14 pages)
27 October 2011Full accounts made up to 31 January 2011 (14 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 October 2010Full accounts made up to 31 January 2010 (14 pages)
27 October 2010Full accounts made up to 31 January 2010 (14 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 January 2008 (14 pages)
17 November 2008Full accounts made up to 31 January 2008 (14 pages)
3 July 2008Return made up to 01/06/08; full list of members (4 pages)
3 July 2008Return made up to 01/06/08; full list of members (4 pages)
26 February 2008Amending form 88(2) (2 pages)
26 February 2008Amending form 88(2) (2 pages)
14 November 2007Ad 17/07/07--------- £ si 19236672@1=19236672 £ ic 30706827/49943499 (2 pages)
14 November 2007Ad 17/07/07--------- £ si 19236672@1=19236672 £ ic 30706827/49943499 (2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2007Memorandum and Articles of Association (4 pages)
18 August 2007Memorandum and Articles of Association (4 pages)
18 August 2007Ad 17/07/07--------- £ si 30706827@1=30706827 £ ic 1/30706828 (2 pages)
18 August 2007Ad 17/07/07--------- £ si 30706827@1=30706827 £ ic 1/30706828 (2 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2007Nc inc already adjusted 17/07/07 (1 page)
18 August 2007Nc inc already adjusted 17/07/07 (1 page)
1 August 2007New secretary appointed;new director appointed (3 pages)
1 August 2007Memorandum and Articles of Association (7 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2007Resolutions
  • RES13 ‐ App minutes 17/07/07
(1 page)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
1 August 2007Memorandum and Articles of Association (7 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007New secretary appointed;new director appointed (3 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
1 August 2007Resolutions
  • RES13 ‐ App minutes 17/07/07
(1 page)
1 August 2007New director appointed (3 pages)
1 August 2007Registered office changed on 01/08/07 from: 10 norwich street london EC4A 1BD (1 page)
1 August 2007Registered office changed on 01/08/07 from: 10 norwich street london EC4A 1BD (1 page)
1 August 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
1 June 2007Incorporation (19 pages)
1 June 2007Incorporation (19 pages)