Company NameMPM Bidco Limited
DirectorsJulian Bambridge and James Bracewell
Company StatusActive
Company Number10049465
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Bambridge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(1 week, 2 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr James Bracewell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(1 week, 2 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Mark Daniel Keeley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressMpm Hurdsfield Industrial Estate
Macclesfield
SK10 2LZ
Director NameMr Jonathan Robert Kinsey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Peter William Thornton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB

Location

Registered AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

23 February 2021Delivered on: 25 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 22 March 2016
Persons entitled: Eci Ventures Nominees Limited (As Security Agent)

Classification: A registered charge
Particulars: Trademarks with matter code:. -T16493. -T16494. -T16498.
Outstanding

Filing History

20 September 2023Full accounts made up to 31 December 2022 (26 pages)
12 September 2023Director's details changed for Mr James Bracewell on 1 January 2023 (2 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 July 2022Full accounts made up to 31 December 2021 (29 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (29 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
25 February 2021Registration of charge 100494650003, created on 23 February 2021 (19 pages)
24 February 2021Change of details for Mpm Topco Limited as a person with significant control on 6 April 2016 (2 pages)
4 February 2021Memorandum and Articles of Association (10 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 December 2020Satisfaction of charge 100494650001 in full (4 pages)
30 December 2020Satisfaction of charge 100494650002 in full (4 pages)
18 December 2020Termination of appointment of Jonathan Robert Kinsey as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Peter William Thornton as a director on 15 December 2020 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (30 pages)
18 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
11 September 2019Full accounts made up to 31 December 2018 (29 pages)
10 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (29 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
1 August 2017Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page)
17 May 2017Resolutions
  • RES13 ‐ Refinancing arrangements/directors authorisation 25/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 May 2017Memorandum and Articles of Association (22 pages)
17 May 2017Resolutions
  • RES13 ‐ Refinancing arrangements/directors authorisation 25/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 May 2017Memorandum and Articles of Association (22 pages)
28 April 2017Registration of charge 100494650002, created on 26 April 2017 (25 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 April 2016Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Peter William Thornton on 19 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Peter William Thornton on 19 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Julian Bambridge on 19 March 2016 (2 pages)
27 April 2016Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page)
27 April 2016Director's details changed for Mr Julian Bambridge on 19 March 2016 (2 pages)
27 April 2016Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page)
14 April 2016Termination of appointment of Mark Daniel Keeley as a director on 17 March 2016 (1 page)
14 April 2016Termination of appointment of Mark Daniel Keeley as a director on 17 March 2016 (1 page)
8 April 2016Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Peter Thornton as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Peter Thornton as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages)
22 March 2016Registration of charge 100494650001, created on 17 March 2016 (40 pages)
22 March 2016Registration of charge 100494650001, created on 17 March 2016 (78 pages)
9 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 March 2016Registered office address changed from Brettenham House Lancaster Place London EC2E 7EN United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Brettenham House Lancaster Place London EC2E 7EN United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 9 March 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(30 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(30 pages)