Company NameMN Fox Bidco Limited
Company StatusDissolved
Company Number09761659
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Brentwood
Essex
CM14 5EG
Director NameMr Shaun Michael McSpadden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Brentwood
Essex
CM14 5EG
Director NameMr Kunal Dasgupta
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Daniel Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Jonathan Alfred Brod
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr David Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56/58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT

Location

Registered Address1 Myrtle Road
Brentwood
Essex
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Charges

31 October 2019Delivered on: 6 November 2019
Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing).
Outstanding
26 September 2017Delivered on: 2 October 2017
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2015Delivered on: 30 November 2015
Persons entitled: Mayfair Equity Partners 1 General Partner Limited (And Its Permitted Successors and Transferees)

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 3 October 2015
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

11 February 2021Satisfaction of charge 097616590004 in full (1 page)
27 January 2021Satisfaction of charge 097616590002 in full (1 page)
27 January 2021Satisfaction of charge 097616590003 in full (1 page)
27 January 2021Satisfaction of charge 097616590001 in full (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
2 December 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages)
21 May 2020Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page)
5 December 2019Appointment of Paul Reeves as a director on 3 December 2019 (2 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 November 2019Registration of charge 097616590004, created on 31 October 2019 (54 pages)
24 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
22 October 2019Change of details for Mn Fox Topco Limited as a person with significant control on 23 September 2019 (2 pages)
9 October 2019Termination of appointment of Daniel Sasaki as a director on 23 September 2019 (1 page)
9 October 2019Termination of appointment of Kunal Dasgupta as a director on 23 September 2019 (1 page)
9 October 2019Termination of appointment of Jonathan Alfred Brod as a director on 23 September 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
23 May 2019Change of details for Mn Fox Topco Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Registered office address changed from 1 Myrtle Road Warley Brentwood CM14 5EG England to 1 Myrtle Road Brentwood Essex CM14 5EG on 2 October 2018 (1 page)
1 October 2018Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 1 Myrtle Road Warley Brentwood CM14 5EG on 1 October 2018 (1 page)
1 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
2 October 2017Registration of charge 097616590003, created on 26 September 2017 (63 pages)
2 October 2017Registration of charge 097616590003, created on 26 September 2017 (63 pages)
18 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 November 2016Full accounts made up to 31 December 2015 (19 pages)
28 November 2016Full accounts made up to 31 December 2015 (19 pages)
8 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
4 November 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
4 November 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
30 November 2015Registration of charge 097616590002, created on 13 November 2015 (64 pages)
30 November 2015Registration of charge 097616590002, created on 13 November 2015 (64 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Jonathan Alfred Brod as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Jonathan Alfred Brod as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5
(3 pages)
3 October 2015Registration of charge 097616590001, created on 30 September 2015 (59 pages)
3 October 2015Registration of charge 097616590001, created on 30 September 2015 (59 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(36 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(36 pages)