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

MILSON BIDCO LIMITED

87-89 Baker Street, London, W1U 6RJ,
Company Registration Number
10457944
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Milson Bidco Ltd
MILSON BIDCO LIMITED was founded on 2016-11-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Milson Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILSON BIDCO LIMITED
 
Legal Registered Office
87-89 Baker Street
London
W1U 6RJ
 
Filing Information
Company Number 10457944
Company ID Number 10457944
Date formed 2016-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 
Return next due 30/11/2017
Type of accounts GROUP
Last Datalog update: 2024-02-28 04:21:06
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 MILSON BIDCO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MALCOLM TERRY
Company Secretary 2017-05-23
JONATHAN ALFRED BROD
Director 2016-11-02
JOHN JULIAN BROWETT
Director 2018-06-04
ROBERT DEAN MACKENZIE
Director 2016-11-22
SCOTT EDWARD NICHOLAS
Director 2016-11-22
NEIL EDWIN SMITH
Director 2016-11-22
CHRISTOPHER MALCOLM TERRY
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MILDENSTEIN
Director 2016-11-22 2018-05-04
DAVID JONES
Director 2016-11-22 2017-09-04
KEVIN SARGEANT
Director 2016-11-22 2017-08-23
DAVID ALAN ASHTON
Director 2016-11-22 2017-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALFRED BROD MILSON INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-10-21 Active - Proposal to Strike off
JONATHAN ALFRED BROD FTGS HOLDCO LIMITED Director 2016-05-17 CURRENT 2016-05-17 Liquidation
JONATHAN ALFRED BROD NWP PET FINANCE LTD Director 2016-03-30 CURRENT 2016-03-30 Active
JONATHAN ALFRED BROD MN FOX BIDCO LIMITED Director 2015-09-30 CURRENT 2015-09-03 Active - Proposal to Strike off
JONATHAN ALFRED BROD MN FOX TOPCO LIMITED Director 2015-09-30 CURRENT 2015-09-03 Active - Proposal to Strike off
JONATHAN ALFRED BROD NEXT WAVE 1E GP LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
JONATHAN ALFRED BROD NWP 1 CL LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
JONATHAN ALFRED BROD NEXT WAVE PARTNERS NOMINEES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
JONATHAN ALFRED BROD SP MARKET RESEARCH LIMITED Director 2010-09-02 CURRENT 1994-10-13 Active - Proposal to Strike off
JONATHAN ALFRED BROD PETAINER NOMINEES LIMITED Director 2009-10-27 CURRENT 2009-10-23 Dissolved 2017-11-07
JONATHAN ALFRED BROD NWV CRENDO 1 LIMITED Director 2007-09-12 CURRENT 2007-06-26 Liquidation
JONATHAN ALFRED BROD NEXT WAVE PARTNERS FP LIMITED Director 2006-11-08 CURRENT 2006-08-15 Active
JONATHAN ALFRED BROD NEXT WAVE PARTNERS GP LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
JONATHAN ALFRED BROD ESSENTIAL ESCAPES LTD Director 2002-06-24 CURRENT 2002-06-21 Active
JOHN JULIAN BROWETT EO GROUP LTD Director 2018-01-01 CURRENT 2010-08-09 Active
JOHN JULIAN BROWETT INSULATE REALISATIONS LIMITED Director 2017-12-29 CURRENT 2015-10-06 Liquidation
ROBERT DEAN MACKENZIE MILSON INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-10-21 Active - Proposal to Strike off
ROBERT DEAN MACKENZIE CAMPDEN HILL TOWERS MANAGEMENT LIMITED Director 2015-08-24 CURRENT 1982-07-08 Active
ROBERT DEAN MACKENZIE MOLINARE TV & FILM LIMITED Director 2012-06-06 CURRENT 2012-05-11 Active
SCOTT EDWARD NICHOLAS ROOF-MAKER LTD Director 2016-09-22 CURRENT 2016-09-22 Active
SCOTT EDWARD NICHOLAS R & S HOLDCO LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
SCOTT EDWARD NICHOLAS LUX-JET AVIATION LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
SCOTT EDWARD NICHOLAS R & S INVESTMENT MANAGEMENT LTD Director 2011-08-09 CURRENT 2011-08-09 Active
SCOTT EDWARD NICHOLAS RFX CAPITAL LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
NEIL EDWIN SMITH IWSR TOPCO LIMITED Director 2018-04-05 CURRENT 2017-05-05 Active
NEIL EDWIN SMITH IWSR NEWCO LIMITED Director 2018-04-05 CURRENT 2017-05-05 Active - Proposal to Strike off
NEIL EDWIN SMITH IMAGEHOLDERS LTD. Director 2017-11-10 CURRENT 2002-03-05 Active
NEIL EDWIN SMITH ROOF-MAKER LTD Director 2016-11-22 CURRENT 2016-09-22 Active
NEIL EDWIN SMITH OAKFIELDS ADVISORS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
NEIL EDWIN SMITH CASSINI SYSTEMS LIMITED Director 2015-03-25 CURRENT 2013-09-09 Active
NEIL EDWIN SMITH ELGIN WHITE LIMITED Director 2015-01-07 CURRENT 2006-07-26 Active
CHRISTOPHER MALCOLM TERRY CMT BUSINESS CONSULTING LIMITED Director 2017-01-01 CURRENT 2016-10-31 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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-10-14Compulsory strike-off action has been discontinued
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD NICHOLAS
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JOHN JULIAN BROWETT
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 42 Wigmore Street London W1U 2RY United Kingdom
2023-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2023-01-09Director's details changed for Mr John Julian Browett on 2023-01-01
2023-01-09Director's details changed for Mr Jonathan Alfred Brod on 2023-01-01
2023-01-09Director's details changed for Mr Robert Dean Mackenzie on 2023-01-01
2023-01-09Director's details changed for Mr Scott Edward Nicholas on 2023-01-01
2023-01-07Compulsory strike-off action has been discontinued
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN SMITH
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TERRY
2019-02-22TM02Termination of appointment of Christopher Malcolm Terry on 2019-02-22
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-06AP01DIRECTOR APPOINTED MR JOHN JULIAN BROWETT
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILDENSTEIN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 36105.75
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SARGEANT
2017-07-26AA01Current accounting period shortened from 30/11/17 TO 31/10/17
2017-06-02AP03Appointment of Mr Christopher Malcolm Terry as company secretary on 2017-05-23
2017-06-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ASHTON
2017-01-13SH02Sub-division of shares on 2016-11-22
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 36107.85
2017-01-13SH0122/11/16 STATEMENT OF CAPITAL GBP 36107.85
2016-12-09SH10Particulars of variation of rights attached to shares
2016-12-09SH08Change of share class name or designation
2016-12-09RES13SUB DIV. BUY BACK 22/11/2016
2016-12-09RES01ADOPT ARTICLES 22/11/2016
2016-12-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub div. Buy back 22/11/2016
  • Resolution of adoption of Articles of Association
2016-11-23AP01DIRECTOR APPOINTED MR ROBERT DEAN MACKENZIE
2016-11-23AP01DIRECTOR APPOINTED MR KEVIN SARGEANT
2016-11-23AP01DIRECTOR APPOINTED DAVID JONES
2016-11-23AP01DIRECTOR APPOINTED NEIL EDWIN SMITH
2016-11-23AP01DIRECTOR APPOINTED DAVID ALAN ASHTON
2016-11-23AP01DIRECTOR APPOINTED PAUL MILDENSTEIN
2016-11-23AP01DIRECTOR APPOINTED MR SCOTT EDWARD NICHOLAS
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 104579440001
2016-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MILSON BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILSON BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MILSON BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MILSON BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILSON BIDCO LIMITED
Trademarks
We have not found any records of MILSON BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILSON 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 (70100 - Activities of head offices) as MILSON BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILSON 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 MILSON 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 MILSON 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.