Background WavePink WaveYellow Wave

AIR BIDCO LIMITED (09320875)

AIR BIDCO LIMITED (09320875) is an active UK company. incorporated on 20 November 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIR BIDCO LIMITED has been registered for 11 years. Current directors include ALONSO, Adrian Roberto, LAFFONT, Antoine Aimé Louis- Marie, MURLEY, Nicholas Scott and 3 others.

Company Number
09320875
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
The Mailbox Level 3, Birmingham, B1 1RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALONSO, Adrian Roberto, LAFFONT, Antoine Aimé Louis- Marie, MURLEY, Nicholas Scott, RICHARDS, Mark Owen, SAROYA, Maneet Singh, SCHWALBER, Philipp Theodor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR BIDCO LIMITED

AIR BIDCO LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIR BIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09320875

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

The Mailbox Level 3 101 Wharfside Street Birmingham, B1 1RF,

Previous Addresses

Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
From: 12 November 2015To: 20 July 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 20 November 2014To: 12 November 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Funding Round
Apr 15
Loan Secured
Jun 18
Funding Round
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 22
Funding Round
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ASPELL, Jayne Louise

Active
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 26 Apr 2022

ALONSO, Adrian Roberto

Active
101 Wharfside Street, BirminghamB1 1RF
Born October 1984
Director
Appointed 20 Nov 2014

LAFFONT, Antoine Aimé Louis- Marie

Active
Portman Square, LondonW1H 6DA
Born August 1995
Director
Appointed 03 Oct 2024

MURLEY, Nicholas Scott

Active
180 N Stetson Ave. Suite 4000,, Chicago
Born December 1993
Director
Appointed 02 Dec 2025

RICHARDS, Mark Owen

Active
Portman Square, LondonW1H 6DA
Born December 1985
Director
Appointed 26 May 2020

SAROYA, Maneet Singh

Active
101 Wharfside Street, BirminghamB1 1RF
Born October 1979
Director
Appointed 20 Nov 2014

SCHWALBER, Philipp Theodor

Active
Portman Square, LondonW1H 6DA
Born February 1974
Director
Appointed 09 Oct 2019

SHAW, Natalie Amanda

Resigned
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 01 Oct 2018
Resigned 26 Apr 2022

ARHANCHIAGUE, Come Jean Marie Olivier

Resigned
Portman Square, LondonW1H 6DA
Born July 1991
Director
Appointed 26 May 2020
Resigned 10 Oct 2023

HUNG, Betty Wen-I

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born September 1970
Director
Appointed 09 Oct 2019
Resigned 02 Dec 2025

JÖRGENS, Alexander

Resigned
40 Portman Square, LondonW1H 6DA
Born April 1994
Director
Appointed 10 Oct 2023
Resigned 03 Oct 2024

KOETSENRUIJTER, Egidius Johannis

Resigned
Portman Square, LondonW1H 6DA
Born February 1987
Director
Appointed 09 Oct 2019
Resigned 03 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Robert Frederick Smith

Ceased
Riding Court Road, DatchetSL3 9LL
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

73

Change Sail Address Company With Old Address New Address
14 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Legacy
6 January 2026
ANNOTATIONANNOTATION
Legacy
6 January 2026
ANNOTATIONANNOTATION
Legacy
6 January 2026
ANNOTATIONANNOTATION
Legacy
6 January 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Resolution
24 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 November 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Resolution
10 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2014
NEWINCIncorporation