Company NameLion Bidco Limited
DirectorsWalter Mair and Roland Pezzutto
Company StatusActive
Company Number13486951
CategoryPrivate Limited Company
Incorporation Date1 July 2021(2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Walter Mair
Date of BirthApril 1989 (Born 35 years ago)
NationalityAustrian
StatusCurrent
Appointed01 July 2021(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlin Equity Partners, 4th Floor 1 Newman Str
London
W1T 1PB
Director NameMr Roland Pezzutto
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2021(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlin Equity Partners, 4th Floor 1 Newman Str
London
W1T 1PB
Director NameMr Callum John Campbell
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 2-4 Southgate Southgate
Chichester
PO19 8DJ
Director NameMr Anthony Martin Ruane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 2-4 Southgate Southgate
Chichester
PO19 8DJ

Location

Registered AddressC/O Marlin Equity Partners, 4th Floor
1 Newman Street
London
W1T 1PB
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 Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

30 July 2021Delivered on: 30 July 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

18 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
18 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
24 February 2023Termination of appointment of Callum John Campbell as a director on 24 February 2023 (1 page)
27 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2022Registered office address changed from Marlin Equity Partners 10 Bressenden Place London SW1E 5DH United Kingdom to C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB on 15 December 2022 (1 page)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
28 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 881,801
(3 pages)
15 August 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
2 August 2022Termination of appointment of Anthony Martin Ruane as a director on 1 August 2022 (1 page)
9 August 2021Appointment of Mr Callum Campbell as a director on 30 July 2021 (2 pages)
9 August 2021Appointment of Mr Anthony Ruane as a director on 30 July 2021 (2 pages)
9 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 881,601
(3 pages)
30 July 2021Registration of charge 134869510001, created on 30 July 2021 (41 pages)
23 July 2021Notification of Lion Holdco Limited as a person with significant control on 22 July 2021 (2 pages)
23 July 2021Cessation of David Mcgovern as a person with significant control on 22 July 2021 (1 page)
1 July 2021Incorporation
Statement of capital on 2021-07-01
  • GBP 1
(53 pages)
1 July 2021Current accounting period shortened from 31 July 2022 to 31 December 2021 (1 page)