MUSTO BIDCO LIMITED
LONDON DE FACTO 1504 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1UN

Company number 06283680
Status Active
Incorporation Date 18 June 2007
Company Type Private Limited Company
Address INTERNATIONAL HOUSE ST KATHARINE DOCKS, ST. KATHARINES WAY, LONDON, ENGLAND, E1W 1UN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Unit 4 Juniper West, Fenton Way Basildon Essex SS15 6SJ to International House St Katharine Docks St. Katharines Way London E1W 1UN on 18 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of MUSTO BIDCO LIMITED are www.mustobidco.co.uk, and www.musto-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Musto Bidco Limited is a Private Limited Company. The company registration number is 06283680. Musto Bidco Limited has been working since 18 June 2007. The present status of the company is Active. The registered address of Musto Bidco Limited is International House St Katharine Docks St Katharines Way London England E1w 1un. . LEE, Simon Timothy is a Director of the company. SMITH, Peter Anthony is a Director of the company. Secretary COOK, David Robert has been resigned. Secretary DEAKIN, Andrew David has been resigned. Secretary MANNING, Anthony has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director BURNS, David has been resigned. Director COOK, David Robert has been resigned. Director DEAKIN, Andrew David has been resigned. Director MANNING, Anthony has been resigned. Director MUSTO, Nigel has been resigned. Director TOWNE, Andrew John has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LEE, Simon Timothy
Appointed Date: 31 March 2015
54 years old

Director
SMITH, Peter Anthony
Appointed Date: 21 October 2013
61 years old

Resigned Directors

Secretary
COOK, David Robert
Resigned: 31 March 2015
Appointed Date: 30 March 2009

Secretary
DEAKIN, Andrew David
Resigned: 10 August 2007
Appointed Date: 26 July 2007

Secretary
MANNING, Anthony
Resigned: 03 October 2008
Appointed Date: 10 August 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 July 2007
Appointed Date: 18 June 2007

Director
ADAMS, David Alexander Robertson
Resigned: 29 May 2014
Appointed Date: 01 January 2013
70 years old

Director
BURNS, David
Resigned: 31 October 2008
Appointed Date: 26 July 2007
55 years old

Director
COOK, David Robert
Resigned: 31 March 2015
Appointed Date: 30 March 2009
60 years old

Director
DEAKIN, Andrew David
Resigned: 31 October 2008
Appointed Date: 26 July 2007
52 years old

Director
MANNING, Anthony
Resigned: 03 October 2008
Appointed Date: 10 August 2007
64 years old

Director
MUSTO, Nigel
Resigned: 01 January 2013
Appointed Date: 07 August 2007
60 years old

Director
TOWNE, Andrew John
Resigned: 30 June 2009
Appointed Date: 31 October 2008
59 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 26 July 2007
Appointed Date: 18 June 2007

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 July 2007
Appointed Date: 18 June 2007

Persons With Significant Control

Sir John Peace
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Phoenix Equity Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Musto Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Phoenix Equity Partners Guernsey 2006 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MUSTO BIDCO LIMITED Events

18 Nov 2016
Registered office address changed from Unit 4 Juniper West, Fenton Way Basildon Essex SS15 6SJ to International House St Katharine Docks St. Katharines Way London E1W 1UN on 18 November 2016
22 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Sep 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 70,663.12

...
... and 61 more events
06 Aug 2007
New director appointed
06 Aug 2007
Secretary resigned;director resigned
06 Aug 2007
Director resigned
26 Jul 2007
Company name changed de facto 1504 LIMITED\certificate issued on 26/07/07
18 Jun 2007
Incorporation

MUSTO BIDCO LIMITED Charges

30 May 2012
Deed of confirmation
Delivered: 18 June 2012
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2012
Composite guarantee and debenture
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 2011
Deed of confirmation in respect of a supplemental deed dated 30 october 2009 and
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (Agent)
Description: Fixed and floating charge over the undertaking and all…
25 August 2011
Deed of confirmation in respect of a debenture dated 10 august 2007 and
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (Agent)
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Deed of confirmation
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Deed of confirmation
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
11 November 2010
Deed of confirmation
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
11 November 2010
Deed of confirmation
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Supplemental deed
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)
Description: All freehold and leasehold property, all plant, machinery…
23 March 2009
A deed of confirmation
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited (Formerly K/a Anglo Irish Bank Corporation PLC) (the "Trustee")
Description: Fixed and floating charge over the undertaking and all…
10 August 2007
Debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC,as Security Trustee for Thye Finance Parties
Description: Fixed and floating charges over the undertaking and all…