CompanyTrack
H

HAZEL II BIDCO LIMITED

Active York

Other research and experimental development on natural sciences and engineering

0 employees
Other research and experimental development on natural sciences and engineering
H

HAZEL II BIDCO LIMITED

Other research and experimental development on natural sciences and engineering

Founded 12 Oct 2023 Active York, England 0 employees
Other research and experimental development on natural sciences and engineering
Accounts Submitted 30 May 2025
Confirmation Statement Submitted 14 Oct 2025
Net assets £36.61M
Total assets £84.19M
Total Liabilities £27.37M
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

York Biotech Campus Sand Hutton York YO41 1LZ England

Credit Report

Discover HAZEL 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 (2024–2024)

Cash in Bank

£1.24M

Net Assets

£36.61M

Total Liabilities

£27.37M

Turnover

N/A

Employees

N/A

Debt Ratio

33%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

1 Allotment 47,468,709 Shares £47.47m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Jan 202447,468,709£47.47m£1

Officers

Officers

3 active 6 resigned
Status
Andrew John SwiftDirectorBritishUnited Kingdom6317 Jan 2024Active
Damian Joseph Holland MalinsDirectorBritishEngland544 Jun 2025Active
Jodie RoebuckDirectorBritishUnited Kingdom4117 Jan 2024Active

Shareholders

Shareholders (1)

Hazel Ii Midco 2 Limited
100.0%
47,468,71011 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Hazel Ii Midco 2 Limited

United Kingdom

Active
Notified 6 Nov 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Oakwood Corporate Nominees 2022 Limited

Ceased 6 Nov 2023

Ceased

Group Structure

Group Structure

HAZEL II MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAZEL II MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAZEL II TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC IV NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
HAZEL II BIDCO LIMITED Current Company
FERA SCIENCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-11 with no updatesView(3 pages)
5 Jun 2025OfficersTermination of David Carl Phillips as director on 2025-06-04View(1 page)
5 Jun 2025OfficersAppointment of Mr Damian Joseph Holland Malins as director on 2025-06-04View(2 pages)
30 May 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
11 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-11 with updatesView(4 pages)
14 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-11 with no updates

5 Jun 2025 Officers

Termination of David Carl Phillips as director on 2025-06-04

5 Jun 2025 Officers

Appointment of Mr Damian Joseph Holland Malins as director on 2025-06-04

30 May 2025 Accounts

Annual accounts made up to 2024-12-31

11 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-11 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-11 with no updates

4 months ago on 14 Oct 2025

Termination of David Carl Phillips as director on 2025-06-04

8 months ago on 5 Jun 2025

Appointment of Mr Damian Joseph Holland Malins as director on 2025-06-04

8 months ago on 5 Jun 2025

Annual accounts made up to 2024-12-31

8 months ago on 30 May 2025

Confirmation statement made on 2024-10-11 with updates

1 years ago on 11 Oct 2024