Background WavePink WaveYellow Wave

NAGA UK BIDCO LIMITED (08588264)

NAGA UK BIDCO LIMITED (08588264) is an active UK company. incorporated on 27 June 2013. with registered office in Elstree. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAGA UK BIDCO LIMITED has been registered for 12 years. Current directors include BARBERIS, Massimiliano, BECKER, Ulrike, GRAY, Richard Mark and 2 others.

Company Number
08588264
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Elstree, WD6 3BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBERIS, Massimiliano, BECKER, Ulrike, GRAY, Richard Mark, MARCUCCI, Paolo, PRICE, Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAGA UK BIDCO LIMITED

NAGA UK BIDCO LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Elstree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAGA UK BIDCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08588264

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Dagger Lane Elstree, WD6 3BX,

Previous Addresses

Devonshire House Mayfair Place London W1J 8AJ United Kingdom
From: 27 June 2013To: 13 September 2013
Timeline

37 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Aug 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jun 20
Loan Secured
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Nov 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SELIG, Evan

Active
Dagger Lane, ElstreeWD6 3BX
Secretary
Appointed 31 Jan 2020

BARBERIS, Massimiliano

Active
Dagger Lane, ElstreeWD6 3BX
Born January 1965
Director
Appointed 30 Jun 2023

BECKER, Ulrike

Active
Dagger Lane, ElstreeWD6 3BX
Born March 1973
Director
Appointed 30 Jun 2023

GRAY, Richard Mark

Active
Dagger Lane, ElstreeWD6 3BX
Born May 1969
Director
Appointed 01 Sept 2022

MARCUCCI, Paolo

Active
Dagger Lane, ElstreeWD6 3BX
Born April 1963
Director
Appointed 30 Jun 2023

PRICE, Gary

Active
Dagger Lane, ElstreeWD6 3BX
Born December 1969
Director
Appointed 17 Dec 2022

VOLLINS, James, Mr.

Resigned
302 East Pettigrew Street, Suite C-190, Durham, North Carolina27701
Secretary
Appointed 01 Jan 2015
Resigned 13 Oct 2018

COATES, Peter Alexander

Resigned
Dagger Lane, ElstreeWD6 3BX
Born December 1952
Director
Appointed 31 Jul 2013
Resigned 22 Jul 2014

GAO, Xiaoying

Resigned
Dagger Lane, ElstreeWD6 3BX
Born May 1950
Director
Appointed 22 Mar 2019
Resigned 01 Sept 2022

HOANG, Kieu, Mr.

Resigned
Dagger Lane, ElstreeWD6 3BX
Born July 1944
Director
Appointed 13 Oct 2017
Resigned 02 Jun 2020

LANE, Kevin, Mr.

Resigned
Dagger Lane, ElstreeWD6 3BX
Born April 1961
Director
Appointed 30 Jul 2017
Resigned 22 Jul 2019

MARSHALL, Robin

Resigned
Mayfair Place, LondonW1J 8AJ
Born June 1970
Director
Appointed 27 Jun 2013
Resigned 01 Aug 2016

MENSA, Michael

Resigned
Dagger Lane, ElstreeWD6 3BX
Born December 1973
Director
Appointed 04 Sept 2019
Resigned 17 Dec 2022

MILLS, Patrick Mark Herbert

Resigned
Dagger Lane, ElstreeWD6 3BX
Born July 1962
Director
Appointed 16 Jan 2015
Resigned 01 Aug 2016

O'REILLY, Devin

Resigned
Mayfair Place, LondonW1J 8AJ
Born May 1974
Director
Appointed 27 Jun 2013
Resigned 01 Aug 2016

PERKINS, John Richard

Resigned
Dagger Lane, ElstreeWD6 3BX
Born January 1971
Director
Appointed 01 Feb 2017
Resigned 13 Oct 2017

RICHARDSON, Michael Elliot

Resigned
Dagger Lane, ElstreeWD6 3BX
Born March 1962
Director
Appointed 22 Jul 2014
Resigned 15 Jan 2015

WU, Xu, Mr.

Resigned
Dagger Lane, ElstreeWD6 3BX
Born March 1967
Director
Appointed 13 Oct 2017
Resigned 01 Sept 2022

Persons with significant control

1

Dagger Lane, ElstreeWD6 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Secretary Company With Change Date
25 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 April 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Resolution
16 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Incorporation Company
27 June 2013
NEWINCIncorporation