CompanyTrack
M

MEURSAULT II BIDCO LIMITED

Active London

Non-trading company

0 employees
Non-trading company
M

MEURSAULT II BIDCO LIMITED

Non-trading company

Founded 15 Nov 2021 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 16 Jul 2025
Confirmation Statement Submitted
Net assets £-1.01M £5.90K 2024 year on year
Total assets £31.97M £458.87K 2024 year on year
Total Liabilities £32.98M £452.96K 2024 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 BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£1.30k

Decreased by £4.78k (-79%)

Net Assets

-£1.01M

Decreased by £5.90k (-1%)

Total Liabilities

£32.98M

Decreased by £452.96k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

103%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

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

Shareholders

Shareholders (1)

Meursault Ii Topco Limited
100.0%
119 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Meursault Ii Topco Limited

United Kingdom

Active
Notified 15 Nov 2021
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

MEURSAULT II TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 BIDCO LIMITED Current Company
MEURSAULT TOPCO 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 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 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 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

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

Audit exemption statement of guarantee by parent company for period ending 31/12/24

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