Company NameHonour Project Bidco Limited
DirectorsAngelika Schochlin and Simon Soder
Company StatusActive
Company Number11166417
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Angelika Schochlin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Simon Soder
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed16 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Hamza Fassi-Fehri
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence Address374 Rue Saint-Honore
75001 Paris
France
Director NameMr Mark John Crosbie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Services Hesley Hall Tickhill
Doncaster
South Yorkshire
DN11 9HH
Director NameMr Nicolas Mallet
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence AddressCentral Services Hesley Hall Tickhill
Doncaster
South Yorkshire
DN11 9HH
Director NameMs Roberta Battaglia
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed11 December 2018(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2020)
RoleInvestor Director
Country of ResidenceFrance
Correspondence AddressCentral Services Hesley Hall Tickhill
Doncaster
South Yorkshire
DN11 9HH
Director NameMr Christopher McSharry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Services Hesley Hall Tickhill
Doncaster
South Yorkshire
DN11 9HH
Director NameMr Anthony Gordon Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral Services Hesley Hall Tickhill
Doncaster
South Yorkshire
DN11 9HH
Director NameMr Michael Jeremy Forrester
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Services Hesley Hall Tickhill
Doncaster
South Yorkshire
DN11 9HH
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2022(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 November 2023)
RoleExecutive Consultant
Country of ResidenceEngland
Correspondence AddressCentral Services Hesley Hall Tickhill
Doncaster
South Yorkshire
DN11 9HH

Location

Registered Address14 St. George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

7 April 2022Delivered on: 19 April 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent and Security Trustee for the Benefit of the Secured Creditors as Defined in the Instrument).

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 26 November 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2023Registered office address changed from Central Services Hesley Hall Tickhill Doncaster South Yorkshire DN11 9HH United Kingdom to 14 st. George Street London W1S 1FE on 2 November 2023 (1 page)
2 November 2023Termination of appointment of Anthony Gordon Robinson as a director on 2 November 2023 (1 page)
2 November 2023Termination of appointment of Christopher Mcsharry as a director on 2 November 2023 (1 page)
2 November 2023Termination of appointment of Simon Joseph Harrison as a director on 2 November 2023 (1 page)
13 July 2023Group of companies' accounts made up to 30 June 2022 (43 pages)
3 May 2023Termination of appointment of Michael Jeremy Forrester as a director on 25 April 2023 (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Appointment of Mr Simon Joseph Harrison as a director on 9 December 2022 (2 pages)
7 July 2022Full accounts made up to 30 June 2021 (22 pages)
19 April 2022Registration of charge 111664170002, created on 7 April 2022 (58 pages)
14 April 2022Resolutions
  • RES13 ‐ Director’s conflict of interest/ amended senior facilities agreement and amended intercreditor agreement/ any action taken by any attorney, director, employee or agent of the company in connection with finance docs or any transaction prior to the date of this meeting is approved, ratified and confirmed. 04/04/2022
(3 pages)
10 February 2022Memorandum and Articles of Association (30 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
20 December 2021Appointment of Mr Simon Soder as a director on 16 December 2021 (2 pages)
20 December 2021Termination of appointment of Mark John Crosbie as a director on 16 December 2021 (1 page)
20 December 2021Termination of appointment of Nicolas Mallet as a director on 15 December 2021 (1 page)
20 December 2021Appointment of Dr Angelika Schochlin as a director on 15 December 2021 (2 pages)
21 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (21 pages)
25 November 2020Director's details changed for Mr Anthony Gordon Robinson on 14 July 2020 (2 pages)
14 February 2020Termination of appointment of Roberta Battaglia as a director on 5 February 2020 (1 page)
14 February 2020Appointment of Mr Michael Jeremy Forrester as a director on 5 February 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
22 January 2020Change of details for Honour Project Midco Limited as a person with significant control on 23 January 2018 (2 pages)
22 January 2020Director's details changed for Mr Mark John Crosbie on 1 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Nicolas Mallet on 1 January 2020 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
31 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 April 2019Appointment of Mr Christopher Mcsharry as a director on 15 April 2019 (2 pages)
15 April 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
15 April 2019Director's details changed for Mr Nicolas Mallet on 5 February 2019 (2 pages)
15 April 2019Appointment of Mr Anthony Gordon Robinson as a director on 15 April 2019 (2 pages)
7 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
5 February 2019Registered office address changed from 14 st George Street London W1S 1FE to Central Services Hesley Hall Tickhill Doncaster South Yorkshire DN11 9HH on 5 February 2019 (1 page)
18 December 2018Termination of appointment of Hamza Fassi-Fehri as a director on 11 December 2018 (1 page)
18 December 2018Appointment of Roberta Battaglia as a director on 11 December 2018 (2 pages)
26 November 2018Registration of charge 111664170001, created on 23 November 2018 (49 pages)
12 March 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 11,846,022
(4 pages)
23 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2018Registered office address changed from 15 Sackville Street London W1S 3DN United Kingdom to 14 st George Street London W1S 1FE on 15 February 2018 (2 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
(45 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
(45 pages)