Background WavePink WaveYellow Wave

BIPLANE BIDCO (UK) LIMITED (09693921)

BIPLANE BIDCO (UK) LIMITED (09693921) is an active UK company. incorporated on 20 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BIPLANE BIDCO (UK) LIMITED has been registered for 10 years. Current directors include BUTLER, Laura Jane, GIRAUD, Nicola Margaret.

Company Number
09693921
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUTLER, Laura Jane, GIRAUD, Nicola Margaret
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIPLANE BIDCO (UK) LIMITED

BIPLANE BIDCO (UK) LIMITED is an active company incorporated on 20 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BIPLANE BIDCO (UK) LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09693921

LTD Company

Age

10 Years

Incorporated 20 July 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 15 September 2025 (6 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 16 March 2020To: 21 July 2025
, 35 Great St. Helen's, London, EC3A 6AP, England
From: 10 May 2016To: 16 March 2020
, 6th Floor 11 Old Jewry, London, EC2R 8DU, United Kingdom
From: 20 July 2015To: 10 May 2016
Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Capital Update
Aug 17
Director Left
Oct 19
Director Left
Jul 22
Director Joined
Aug 22
Owner Exit
Apr 23
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUTLER, Laura Jane

Active
Esplanade, St HelierJE4 9WG
Born March 1980
Director
Appointed 28 Feb 2022

GIRAUD, Nicola Margaret

Active
St Helier, JerseyJE4 9WG
Born September 1978
Director
Appointed 04 Jan 2017

BEARRYMAN, Tania

Resigned
St HelierJE4 9WG
Born January 1971
Director
Appointed 17 Jul 2017
Resigned 28 Feb 2022

FRANKLIN, Adrian John

Resigned
St Helier, JerseyJE4 9WG
Born January 1965
Director
Appointed 23 Jan 2017
Resigned 18 Oct 2019

HANNA, Christopher Stewart

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1970
Director
Appointed 20 Jul 2015
Resigned 18 Oct 2016

HUSBANDS, Niall James Paterson

Resigned
St HelierJE4 9WG
Born January 1971
Director
Appointed 17 Jul 2017
Resigned 23 Aug 2017

LE CORNU, Philip John

Resigned
St Helier, JerseyJE4 9WG
Born October 1969
Director
Appointed 18 Oct 2016
Resigned 14 Jul 2017

MACKENZIE, Simon William

Resigned
St Helier, JerseyJE4 9WG
Born May 1972
Director
Appointed 18 Oct 2016
Resigned 23 Aug 2017

WILLING, Paul James

Resigned
Great St. Helen's, LondonEC3A 6AP
Born December 1965
Director
Appointed 20 Jul 2015
Resigned 17 Jul 2017

WOOD, Ian David Hadfield

Resigned
Great St. Helen's, LondonEC3A 6AP
Born March 1979
Director
Appointed 20 Jul 2015
Resigned 18 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2022
Basisweg 10, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Legacy
25 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2017
SH19Statement of Capital
Legacy
25 August 2017
CAP-SSCAP-SS
Resolution
25 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Resolution
4 August 2015
RESOLUTIONSResolutions
Incorporation Company
20 July 2015
NEWINCIncorporation