Company NameKirk Bidco Limited
Company StatusActive
Company Number11374780
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)
Previous NameBDC Bidco 74 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Amanda Janis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2018(1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Nicholas Andrew Lockley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Timothy Stephen McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Robin Arthur Jordan Lawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Matthew James Legg
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 June 2018)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FB

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 February 2024Satisfaction of charge 113747800002 in full (1 page)
1 February 2024Satisfaction of charge 113747800001 in full (1 page)
10 August 2023Full accounts made up to 31 December 2022 (27 pages)
23 May 2023Confirmation statement made on 21 May 2023 with updates (3 pages)
8 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
1 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 June 2022Solvency Statement dated 31/05/22 (1 page)
1 June 2022Statement by Directors (1 page)
1 June 2022Statement of capital on 1 June 2022
  • GBP 4,929
(3 pages)
26 May 2022Registration of charge 113747800002, created on 25 May 2022 (58 pages)
4 May 2022Full accounts made up to 31 December 2021 (23 pages)
28 August 2021Full accounts made up to 31 December 2020 (23 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (23 pages)
29 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (22 pages)
7 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
29 October 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 49,298,592
(3 pages)
19 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
6 July 2018Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 100 Wood Street London EC2V 7AN on 6 July 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 June 2018Appointment of Mr Nicholas Andrew Lockley as a director on 22 June 2018 (2 pages)
22 June 2018Appointment of Mr Timothy Stephen Mcloughlin as a director on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Robin Arthur Jordan Lawson as a director on 22 June 2018 (1 page)
22 June 2018Termination of appointment of Matthew James Legg as a director on 22 June 2018 (1 page)
22 June 2018Appointment of Ms Amanda Janis as a director on 22 June 2018 (2 pages)
22 June 2018Appointment of Mr Kashmir Singh Sohi as a director on 22 June 2018 (2 pages)
12 June 2018Registration of charge 113747800001, created on 8 June 2018 (48 pages)
31 May 2018Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 30 May 2018 (1 page)
31 May 2018Cessation of Bdc Iii Gp Llp as a person with significant control on 30 May 2018 (1 page)
31 May 2018Notification of Kirk Midco 2 Limited as a person with significant control on 30 May 2018 (2 pages)
29 May 2018Termination of appointment of Charles Stuart Barter as a director on 24 May 2018 (1 page)
29 May 2018Appointment of Mr Robin Arthur Jordan Lawson as a director on 24 May 2018 (2 pages)
29 May 2018Appointment of Mr Matthew James Legg as a director on 24 May 2018 (2 pages)
29 May 2018Termination of appointment of Paul Richard Gunner as a director on 24 May 2018 (1 page)
25 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-24
(2 pages)
25 May 2018Change of name notice (2 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)