Background WavePink WaveYellow Wave

REGULUS BIDCO LIMITED (09467963)

REGULUS BIDCO LIMITED (09467963) is an active UK company. incorporated on 3 March 2015. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REGULUS BIDCO LIMITED has been registered for 11 years.

Company Number
09467963
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
Financial Research Centre Haddenham Business Park, Aylesbury, HP17 8LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGULUS BIDCO LIMITED

REGULUS BIDCO LIMITED is an active company incorporated on 3 March 2015 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. REGULUS BIDCO LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09467963

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 3 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

AGHOCO 1285 LIMITED
From: 3 March 2015To: 11 March 2015
Contact
Address

Financial Research Centre Haddenham Business Park Pegasus Way Haddenham Aylesbury, HP17 8LJ,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 3 March 2015To: 24 April 2015
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Left
Feb 16
Director Joined
Mar 16
Capital Update
Nov 17
Loan Secured
Dec 17
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Apr 21
Director Left
Aug 21
Director Left
Feb 22
Owner Exit
Apr 22
Director Left
Apr 22
Loan Secured
Dec 22
Loan Cleared
May 23
Owner Exit
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
31 December 2020
MR05Certification of Charge
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Resolution
10 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Legacy
30 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Memorandum Articles
24 April 2015
MAMA
Resolution
24 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
11 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2015
NEWINCIncorporation