Company NameSuccess Bidco 2 Limited
Company StatusActive
Company Number10110298
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(11 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMs Min Han
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed03 April 2020(3 years, 12 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMrs Louise Jean Paulucy Rich
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMs Dingqi Guo
Date of BirthMay 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address527 Baoding Road
Shanghai
200082
Director NameMr Jian Huang
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address527 Baoding Road
Shanghai
200082
Director NameMr Yifan Lu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address527 Baoding Road
Shanghai
200082
Director NameMr Wen Jian Xie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address527 Baoding Road
Shanghai
200082
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr Neal Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 2020)
RoleGlobal Operations Director - Supply Chain & It
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

20 June 2016Delivered on: 23 June 2016
Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: With the exception of any excluded asset, all land (other than any excluded properties), and material intellectual property (excluding any restricted intellectual property and excluded intellectual property licences), which is now, or in the future becomes, its property, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

10 January 2021Amended group of companies' accounts made up to 31 December 2019 (68 pages)
23 November 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
5 August 2020Satisfaction of charge 101102980001 in full (1 page)
23 April 2020Resolutions
  • RES13 ‐ Appointment as a director of the company 25/02/2020
(1 page)
23 April 2020Resolutions
  • RES13 ‐ Neal austin be removed as a director of the company; and min han be appointed as a director of the company 03/04/2020
(1 page)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Neal Austin as a director on 3 April 2020 (1 page)
3 April 2020Appointment of Ms Min Han as a director on 3 April 2020 (2 pages)
25 February 2020Appointment of Mr Neal Austin as a director on 25 February 2020 (2 pages)
21 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
2 January 2020Amended group of companies' accounts made up to 31 December 2018 (65 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (65 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
28 September 2018Registered office address changed from Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
17 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
17 April 2018Appointment of Mr James William Matthew Taylor as a director on 23 February 2018 (2 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
15 June 2017Confirmation statement made on 6 April 2017 with updates (23 pages)
15 June 2017Confirmation statement made on 6 April 2017 with updates (23 pages)
5 May 2017Second filing for the appointment of Stephen William Parkin as a director (6 pages)
5 May 2017Second filing for the appointment of Stephen William Parkin as a director (6 pages)
27 April 2017Redenomination of shares. Statement of capital 14 March 2017
  • GBP 190,216,001.00
(8 pages)
27 April 2017Redenomination of shares. Statement of capital 14 March 2017
  • GBP 190,216,001.00
(8 pages)
24 April 2017Statement of capital following an allotment of shares on 23 June 2016
  • GBP 161,000,001.00
  • EUR 33,200,000.00
(7 pages)
24 April 2017Statement of capital following an allotment of shares on 23 June 2016
  • GBP 161,000,001.00
  • EUR 33,200,000.00
(7 pages)
3 April 2017Termination of appointment of Wen Jian Xie as a director on 14 March 2017 (2 pages)
3 April 2017Appointment of Steven William Parkin as a director on 14 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017
(4 pages)
3 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
3 April 2017Termination of appointment of Wen Jian Xie as a director on 14 March 2017 (2 pages)
3 April 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Re sec 175 ca 2006 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
3 April 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Re sec 175 ca 2006 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 April 2017Appointment of Steven William Parkin as a director on 14 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017
(4 pages)
12 August 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016 (1 page)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 June 2016Memorandum and Articles of Association (26 pages)
27 June 2016Resolutions
  • RES13 ‐ Other company business 17/06/2016
(2 pages)
27 June 2016Resolutions
  • RES13 ‐ Other company business 17/06/2016
(2 pages)
27 June 2016Memorandum and Articles of Association (26 pages)
23 June 2016Registration of charge 101102980001, created on 20 June 2016 (59 pages)
23 June 2016Registration of charge 101102980001, created on 20 June 2016 (59 pages)
8 April 2016Termination of appointment of Dingqi Guo as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Yifan Lu as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Yifan Lu as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Dingqi Guo as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Jian Huang as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Jian Huang as a director on 8 April 2016 (1 page)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
(36 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
(36 pages)