Musto Bidco Limited LONDON


Musto Bidco started in year 2007 as Private Limited Company with registration number 06283680. The Musto Bidco company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at International House St Katharine Docks. Postal code: E1W 1UN. Since 2007-07-26 Musto Bidco Limited is no longer carrying the name De Facto 1504.

The company has 3 directors, namely James B., Jean-Philippe A. and Piers B.. Of them, Piers B. has been with the company the longest, being appointed on 1 November 2017 and James B. and Jean-Philippe A. have been with the company for the least time - from 28 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Musto Bidco Limited Address / Contact

Office Address International House St Katharine Docks
Office Address2 St. Katharines Way
Town London
Post code E1W 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06283680
Date of Incorporation Mon, 18th Jun 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

James B.

Position: Director

Appointed: 28 January 2022

Jean-Philippe A.

Position: Director

Appointed: 28 January 2022

Piers B.

Position: Director

Appointed: 01 November 2017

Wilhelm M.

Position: Director

Appointed: 01 November 2017

Resigned: 28 January 2022

Paul S.

Position: Director

Appointed: 01 November 2017

Resigned: 16 September 2021

James B.

Position: Secretary

Appointed: 22 June 2017

Resigned: 01 November 2017

Simon L.

Position: Director

Appointed: 31 March 2015

Resigned: 22 May 2017

Peter S.

Position: Director

Appointed: 21 October 2013

Resigned: 31 December 2017

David A.

Position: Director

Appointed: 01 January 2013

Resigned: 29 May 2014

David C.

Position: Secretary

Appointed: 30 March 2009

Resigned: 31 March 2015

David C.

Position: Director

Appointed: 30 March 2009

Resigned: 31 March 2015

Andrew T.

Position: Director

Appointed: 31 October 2008

Resigned: 30 June 2009

Anthony M.

Position: Director

Appointed: 10 August 2007

Resigned: 03 October 2008

Anthony M.

Position: Secretary

Appointed: 10 August 2007

Resigned: 03 October 2008

Nigel M.

Position: Director

Appointed: 07 August 2007

Resigned: 01 January 2013

Andrew D.

Position: Secretary

Appointed: 26 July 2007

Resigned: 10 August 2007

Andrew D.

Position: Director

Appointed: 26 July 2007

Resigned: 31 October 2008

David B.

Position: Director

Appointed: 26 July 2007

Resigned: 31 October 2008

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 18 June 2007

Resigned: 26 July 2007

Travers Smith Directors Limited

Position: Director

Appointed: 18 June 2007

Resigned: 26 July 2007

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 18 June 2007

Resigned: 26 July 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Musto Midco Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John P. This PSC has significiant influence or control over the company, owns 25-50% shares. Then there is Phoenix Equity Nominees Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares.

Musto Midco Limited

International House St. Katharines Way, St. Katharine Docks, London, E1W 1UN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06295514
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John P.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control
25-50% shares

Phoenix Equity Nominees Limited

3rd Floor Bedford Street, London, WC2E 9ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03297846
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control
25-50% shares

Phoenix Equity Partners Guernsey 2006 Limited

1 Royal Plaza Royal Avenue, St. Peter Port, Guernsey, GY1 1HL, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Company previous names

De Facto 1504 July 26, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, January 2024
Free Download (24 pages)

Company search

Advertisements