Background WavePink WaveYellow Wave

CASPER UK BIDCO LIMITED (09189483)

CASPER UK BIDCO LIMITED (09189483) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CASPER UK BIDCO LIMITED has been registered for 11 years. Current directors include JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle.

Company Number
09189483
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPER UK BIDCO LIMITED

CASPER UK BIDCO LIMITED is an active company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CASPER UK BIDCO LIMITED was registered 11 years ago.(SIC: 64209, 82990)

Status

active

Active since 11 years ago

Company No

09189483

LTD Company

Age

11 Years

Incorporated 28 August 2014

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

, 2nd Floor Stirling Square 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom
From: 28 August 2014To: 18 April 2016
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Jul 15
Funding Round
Sept 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Owner Exit
Sept 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Feb 19
Director Left
Aug 19
Capital Update
Dec 19
Capital Update
Dec 19
Funding Round
Dec 19
Loan Cleared
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JOHNSTON, Neil Christopher Oosthuizen

Active
Old Broad Street, LondonEC2N 1AR
Born December 1965
Director
Appointed 21 Jun 2021

MCDONALD, Andrew Regan

Active
Old Broad Street, LondonEC2N 1AR
Born July 1974
Director
Appointed 28 Nov 2023

PERKINS, Noelle

Active
Old Broad Street, LondonEC2N 1AR
Born June 1977
Director
Appointed 28 Nov 2023

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

CAMI, Ronald

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1967
Director
Appointed 28 Aug 2014
Resigned 28 Oct 2014

FORRESTER, John

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1962
Director
Appointed 13 Dec 2016
Resigned 28 Nov 2023

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 13 Dec 2016
Resigned 05 Aug 2019

KIM, David Jaemin

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1963
Director
Appointed 28 Oct 2014
Resigned 13 Dec 2016

PALMER, Duncan John

Resigned
Wacker Dr Ste 1800, Chicago
Born October 1965
Director
Appointed 13 Dec 2016
Resigned 28 Feb 2021

RUPARELIA, Rajeev

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1976
Director
Appointed 28 Oct 2014
Resigned 13 Dec 2016

SOLOWAY, Brett David

Resigned
Wacker Dr Ste 1800, Chicao
Born May 1968
Director
Appointed 13 Dec 2016
Resigned 31 Mar 2023

TEJANI, Anand Navinchandra

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1975
Director
Appointed 28 Oct 2014
Resigned 13 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Dtz Worldwide Limited

Active
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Old Broad St, LondonEC2N 1AR

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
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Dissolution Withdrawal Application Strike Off Company
19 May 2020
DS02DS02
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2020
DS01DS01
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Legacy
23 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2019
SH19Statement of Capital
Legacy
23 December 2019
CAP-SSCAP-SS
Resolution
23 December 2019
RESOLUTIONSResolutions
Legacy
23 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2019
SH19Statement of Capital
Legacy
23 December 2019
CAP-SSCAP-SS
Resolution
23 December 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
21 April 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 September 2016
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
14 September 2016
RP04AR01RP04AR01
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
24 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Memorandum Articles
25 August 2015
MAMA
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Incorporation Company
28 August 2014
NEWINCIncorporation