KIRK BIDCO LIMITED
Activities of other holding companies n.e.c.
KIRK BIDCO LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
100 Wood Street London EC2V 7AN England
Full company profile for KIRK BIDCO LIMITED (11374780), an active company based in London, England. Incorporated 22 May 2018. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
N/A
Net Assets
-£25.90M
Total Liabilities
£138.51M
Turnover
N/A
Employees
2
Debt Ratio
123%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Kirk Midco 2 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Babylon Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bdc Iii Gp Llp
Ceased 30 May 2018
Bridgepoint Advisers Ii Limited
Ceased 30 May 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Mar 2026 | Officers | Appointment of Mr Edouard Julien Tavernier as director on 2026-02-27 | |
| 4 Mar 2026 | Officers | Termination of Timothy Stephen Mcloughlin as director on 2026-02-27 | |
| 21 Aug 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 21 Aug 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 21 Aug 2025 | Accounts | Annual accounts filed |
Appointment of Mr Edouard Julien Tavernier as director on 2026-02-27
Termination of Timothy Stephen Mcloughlin as director on 2026-02-27
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts filed
Recent Activity
Latest Activity
Appointment of Mr Edouard Julien Tavernier as director on 2026-02-27
1 months ago on 4 Mar 2026
Termination of Timothy Stephen Mcloughlin as director on 2026-02-27
1 months ago on 4 Mar 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
8 months ago on 21 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
8 months ago on 21 Aug 2025
Annual accounts filed
8 months ago on 21 Aug 2025
