CompanyTrack
P

PIMCO 2947 BIDCO LIMITED

Active London

Other information service activities n.e.c.

0 employees
Other information service activities n.e.c.
P

PIMCO 2947 BIDCO LIMITED

Other information service activities n.e.c.

Founded 21 May 2014 Active London, United Kingdom 0 employees
Other information service activities n.e.c.
Accounts Submitted 1 Apr 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £-65.48M £6.31M 2023 year on year
Total assets £55.64M £420.00K 2023 year on year
Total Liabilities £121.12M £5.89M 2023 year on year
Charges 7
3 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Credit Report

Discover PIMCO 2947 BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£4.10M

Decreased by £1.68M (-29%)

Net Assets

-£65.48M

Decreased by £6.31M (-11%)

Total Liabilities

£121.12M

Increased by £5.89M (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

218%

Increased by 12 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 17 resigned
Status
Darryl Alexander EdwardsDirectorBritishEngland641 Sept 2021Active
Graeme Bernard CouturierDirectorBritishEngland4917 Jun 2024Active

Shareholders

Shareholders (1)

Pimco 2947 Topco Limited
100.0%
114 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pimco 2947 Topco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PIMCO 2947 TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
PIMCO 2947 BIDCO LIMITED Current Company
MANCHESTER METRONET LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

3 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2025OfficersTermination of John Haden Harris as director on 2025-07-31View(1 page)
15 Jul 2025OfficersChange to director Mr Darryl Alexander Edwards on 2025-07-14View(2 pages)
15 Jul 2025OfficersChange to director Mr Graeme Bernard Couturier on 2025-07-14View(2 pages)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Jul 2025OfficersChange to director Mr John Haden Harris on 2025-07-14View(2 pages)
11 Aug 2025 Officers

Termination of John Haden Harris as director on 2025-07-31

15 Jul 2025 Officers

Change to director Mr Darryl Alexander Edwards on 2025-07-14

15 Jul 2025 Officers

Change to director Mr Graeme Bernard Couturier on 2025-07-14

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Jul 2025 Officers

Change to director Mr John Haden Harris on 2025-07-14

Recent Activity

Latest Activity

Termination of John Haden Harris as director on 2025-07-31

6 months ago on 11 Aug 2025

Change to director Mr Darryl Alexander Edwards on 2025-07-14

7 months ago on 15 Jul 2025

Change to director Mr Graeme Bernard Couturier on 2025-07-14

7 months ago on 15 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 15 Jul 2025

Change to director Mr John Haden Harris on 2025-07-14

7 months ago on 15 Jul 2025