CompanyTrack
M

MEURSAULT II TOPCO LIMITED

Active London

Non-trading company

195 employees
Non-trading company
M

MEURSAULT II TOPCO LIMITED

Non-trading company

Founded 15 Nov 2021 Active London, United Kingdom 195 employees
Non-trading company
Accounts Submitted 16 Jul 2025
Confirmation Statement Submitted
Net assets £-8.75M £5.44M 2023 year on year
Total assets £74.09M £33.13M 2023 year on year
Total Liabilities £82.84M £38.57M 2023 year on year
Charges 4
2 outstanding 2 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

Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL United Kingdom

Credit Report

Discover MEURSAULT II TOPCO 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 (2022–2023)

Cash in Bank

£8.82M

Increased by £7.57M (+606%)

Net Assets

-£8.75M

Decreased by £5.44M (-164%)

Total Liabilities

£82.84M

Increased by £38.57M (+87%)

Turnover

£40.49M

Increased by £9.65M (+31%)

Employees

195

Increased by 50 (+34%)

Debt Ratio

112%

Increased by 4 (+4%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 93,439 Shares £304k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Dec 202118,636£61k£3.252
17 Dec 20215,655£18k£3.252
17 Dec 20216,845£22k£3.252
17 Dec 202162,303£203k£3.252

Officers

Officers

1 active 4 resigned
Status
Philip Mark BradshawDirectorBritishUnited Kingdom5912 May 2025Active

Shareholders

Shareholders (74)

Yfm Equity Partners Buyout Ii (gp) Llp In Its Capacity As General Partner Of Yfm Equity Partners Buyout Ii Lp
0.0%
025 Jan 2024
Yfm Equity Partners Buyout 1 (gp) Limited In Its Capacity As General Partner Of Yfm Equity Partners Buyout 1 Lp
0.0%
025 Jan 2024
Vlad-mihai Savi
0.0%
025 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ensco 1506 Limited

United Kingdom

Active
Notified 10 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Yfm Equity Partners Buyout I (gp) Limited

Ceased 10 Oct 2023

Ceased

Yfm Equity Partners Buyout Ii (gp) Llp

Ceased 10 Oct 2023

Ceased

Simon John Goodenough

Ceased 17 Dec 2021

Ceased

Group Structure

Group Structure

ENSCO 1506 LIMITED united kingdom voting rights 25 to 50 percent as firm
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
MEURSAULT II TOPCO LIMITED Current Company
MEURSAULT II BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025AddressChange Sail Address Company With New AddressView(1 page)
7 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Jul 2025OfficersTermination of Simon John Goodenough as director on 2025-06-30View(1 page)
16 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(24 pages)
16 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
13 Oct 2025 Address

Change Sail Address Company With New Address

7 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Jul 2025 Officers

Termination of Simon John Goodenough as director on 2025-06-30

16 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

16 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Change Sail Address Company With New Address

4 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 7 Oct 2025

Termination of Simon John Goodenough as director on 2025-06-30

6 months ago on 29 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 16 Jul 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

7 months ago on 16 Jul 2025