Company NameComet Bidco Limited
Company StatusActive
Company Number10866972
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Haide Hong
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Lionel Yves Assant
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
Greater London
W1J 5AL
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
Greater London
SW6 3JW
Director NameMrs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Steven Underwood
StatusCurrent
Appointed20 December 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
Greater London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed02 March 2021(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusResigned
Appointed01 October 2021(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed14 July 2017(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

26 June 2023Delivered on: 5 July 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 29 October 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
26 September 2017Delivered on: 4 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 October 2020Registration of charge 108669720002, created on 22 October 2020 (49 pages)
19 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 August 2020Group of companies' accounts made up to 31 January 2020 (96 pages)
8 January 2020Termination of appointment of Intertrust (Uk) Limited as a secretary on 8 January 2020 (1 page)
7 August 2019Group of companies' accounts made up to 31 January 2019 (92 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 November 2018Amended group of companies' accounts made up to 31 January 2018 (65 pages)
7 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
14 June 2018Group of companies' accounts made up to 31 January 2018 (65 pages)
25 May 2018Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
4 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 69,999,992
(3 pages)
7 December 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Bedford House 69-79 Fulham High Street London SW6 3JW on 7 December 2017 (2 pages)
7 December 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Bedford House 69-79 Fulham High Street London SW6 3JW on 7 December 2017 (2 pages)
10 November 2017Appointment of Simon Kimble as a director on 29 September 2017 (3 pages)
10 November 2017Appointment of Simon Kimble as a director on 29 September 2017 (3 pages)
17 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 69,999,991
(8 pages)
17 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 69,999,991
(8 pages)
13 October 2017Appointment of Russell Wilcox as a director on 29 September 2017 (3 pages)
13 October 2017Appointment of Russell Wilcox as a director on 29 September 2017 (3 pages)
13 October 2017Appointment of Mr Lionel Yves Assant as a director on 29 September 2017 (3 pages)
13 October 2017Appointment of Mr Lionel Yves Assant as a director on 29 September 2017 (3 pages)
12 October 2017Memorandum and Articles of Association (21 pages)
12 October 2017Memorandum and Articles of Association (21 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2017Registration of charge 108669720001, created on 26 September 2017 (42 pages)
4 October 2017Registration of charge 108669720001, created on 26 September 2017 (42 pages)
24 July 2017Director's details changed for Ms Haide Hong on 14 July 2017 (2 pages)
24 July 2017Director's details changed for Ms Haide Hong on 14 July 2017 (2 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 100
(32 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 100
(32 pages)