CompanyTrack
A

ALSACE BIDCO LIMITED

Active Stevenage

Other professional, scientific and technical activities n.e.c.

Other professional, scientific and technical activities n.e.c.
A

ALSACE BIDCO LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 27 Nov 2023 Active Stevenage, United Kingdom
Other professional, scientific and technical activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 2 Dec 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
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

Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST United Kingdom

Credit Report

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

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

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 1,020,000 Shares £59.93m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Apr 202520,000£21k£1.06
22 Dec 2023769,509£57.38m£74.57
22 Dec 202330,491£2.35m£77.13
22 Dec 2023200,000£170k£0.85

Officers

Officers

9 active 4 resigned
Status
Adam Vincent BaileyDirectorBritishEngland5220 May 2025Active
Alexandra Nelia BadelDirectorBritishEngland4027 Nov 2023Active
Alexandra Nelia BadelSecretaryUnknownUnknown27 Nov 2023Active
Ben Nicholas MorrillSecretaryUnknownUnknown27 Nov 2023Active
Christian KeenDirectorBritishEngland6127 Nov 2023Active
Parminder Singh KhairaDirectorBritishEngland4827 Nov 2023Active
Sharon Louise JohnsonDirectorBritishEngland5422 Dec 2023Active
Shueb AliDirectorBritishEngland3422 Dec 2023Active

Shareholders

Shareholders (16)

Simon White
1.6%
16,00010 Dec 2024
The Fiduchi Trustees
1.0%
10,00010 Dec 2024
Simon White
0.1%
72110 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mgs Energy Limited

United Kingdom

Active
Notified 27 Nov 2023
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

M GROUP ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
ALSACE BIDCO LIMITED Current Company
AGILITY IMPACT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-26 with updatesView(5 pages)
4 Nov 2025ResolutionResolutionsView(2 pages)
4 Nov 2025IncorporationMemorandum ArticlesView(59 pages)
30 May 2025OfficersTermination of Anthony James Dear as director on 2025-05-03View(1 page)
27 May 2025OfficersAppointment of Mr Adam Vincent Bailey as director on 2025-05-20View(2 pages)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-26 with updates

4 Nov 2025 Resolution

Resolutions

4 Nov 2025 Incorporation

Memorandum Articles

30 May 2025 Officers

Termination of Anthony James Dear as director on 2025-05-03

27 May 2025 Officers

Appointment of Mr Adam Vincent Bailey as director on 2025-05-20

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-26 with updates

2 months ago on 2 Dec 2025

Resolutions

3 months ago on 4 Nov 2025

Memorandum Articles

3 months ago on 4 Nov 2025

Termination of Anthony James Dear as director on 2025-05-03

8 months ago on 30 May 2025

Appointment of Mr Adam Vincent Bailey as director on 2025-05-20

8 months ago on 27 May 2025