Background WavePink WaveYellow Wave

BACCHUS HOLDINGS LIMITED (09766399)

BACCHUS HOLDINGS LIMITED (09766399) is an active UK company. incorporated on 7 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BACCHUS HOLDINGS LIMITED has been registered for 10 years. Current directors include BAILEY, Thomas William, BOLTON, James Richard, CANTILO, Ricardo Enrique and 2 others.

Company Number
09766399
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
C/O Quest Group 4th Floor, London, EC3V 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BAILEY, Thomas William, BOLTON, James Richard, CANTILO, Ricardo Enrique, FALL, Jeremy, MCDERMOTT, Sean-Pierre
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACCHUS HOLDINGS LIMITED

BACCHUS HOLDINGS LIMITED is an active company incorporated on 7 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BACCHUS HOLDINGS LIMITED was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09766399

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

C/O Quest Group 4th Floor 52-54 Gracechurch St London, EC3V 0EH,

Previous Addresses

, 52-54 Gracechurch Street, London, EC3V0EH, England
From: 21 September 2015To: 5 July 2016
, Great Lywood Barn Lindfield Road, Ardingly, West Sussex, RH176SW, United Kingdom
From: 7 September 2015To: 21 September 2015
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Oct 21
Director Joined
Dec 21
Share Issue
Jan 22
Share Issue
Jan 22
Share Issue
Jan 22
Share Issue
Jan 22
Capital Update
Jan 22
Funding Round
Feb 23
Funding Round
Jul 24
Loan Cleared
May 25
Director Left
Sept 25
Capital Reduction
Sept 25
12
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAILEY, Thomas William

Active
4th Floor, LondonEC3V 0EH
Born July 1971
Director
Appointed 09 Dec 2021

BOLTON, James Richard

Active
4th Floor, LondonEC3V 0EH
Born July 1967
Director
Appointed 23 Mar 2016

CANTILO, Ricardo Enrique

Active
4th Floor, LondonEC3V 0EH
Born May 1968
Director
Appointed 23 Mar 2016

FALL, Jeremy

Active
4th Floor, LondonEC3V 0EH
Born June 1964
Director
Appointed 07 Sept 2015

MCDERMOTT, Sean-Pierre

Active
Gracechurch Street, LondonEC3V 0EH
Born January 1969
Director
Appointed 07 Sept 2015

CHERRY, David Christopher

Resigned
4th Floor, LondonEC3V 0EH
Born March 1966
Director
Appointed 23 Mar 2016
Resigned 31 Jul 2025

Persons with significant control

2

Mr Sean Pierre Mcdermott

Active
4th Floor, LondonEC3V 0EH
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jeremy Fall

Active
4th Floor, LondonEC3V 0EH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Capital Cancellation Shares
22 September 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
20 May 2025
AAMDAAMD
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Resolution
21 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 January 2022
SH19Statement of Capital
Capital Alter Shares Consolidation
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Legacy
12 January 2022
CAP-SSCAP-SS
Legacy
12 January 2022
SH20SH20
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Memorandum Articles
26 October 2021
MAMA
Capital Name Of Class Of Shares
26 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Resolution
18 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Incorporation Company
7 September 2015
NEWINCIncorporation