Background WavePink WaveYellow Wave

APPLE BIDCO LIMITED (09822930)

APPLE BIDCO LIMITED (09822930) is an active UK company. incorporated on 13 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. APPLE BIDCO LIMITED has been registered for 10 years. Current directors include CHEN, Bing, LI, Peter, Mr..

Company Number
09822930
Status
active
Type
ltd
Incorporated
13 October 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 production holding companies
Directors
CHEN, Bing, LI, Peter, Mr.
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLE BIDCO LIMITED

APPLE BIDCO LIMITED is an active company incorporated on 13 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. APPLE BIDCO LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09822930

LTD Company

Age

10 Years

Incorporated 13 October 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

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

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 15 May 2024To: 4 September 2025
C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 24 July 2023To: 15 May 2024
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 17 October 2018To: 5 August 2019
Riverstone Insurance (Uk) Limited Park Gate 161 163 Preston Road Brighton England and Wales BN1 6AU United Kingdom
From: 13 October 2015To: 17 October 2018
Timeline

52 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Share Issue
Nov 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Capital Update
Jan 17
Funding Round
Jan 17
Share Issue
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
May 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
10
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

LI, Peter, Mr.

Active
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 02 May 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CHEN, Bing

Active
5 Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 28 Feb 2020

LI, Peter, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born October 1983
Director
Appointed 02 May 2025

DICAMILLO, Joseph

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Apr 2020
Resigned 02 May 2025

DICAMILLO, Joseph

Resigned
8th Floor, LondonEC4A 4AB
Secretary
Appointed 25 Sept 2019
Resigned 28 Feb 2020

WHITAKER, Dorothy

Resigned
Preston Road, BrightonBN1 6AU
Secretary
Appointed 09 Nov 2015
Resigned 15 Sept 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

BAWA, Mohit Krishan

Resigned
161-163 Preston Road, BrightonBN1 6AU
Born September 1976
Director
Appointed 22 Feb 2016
Resigned 20 Jul 2017

BENTINCK, Guy

Resigned
161-163 Preston Road, BrightonBN1 6AU
Born June 1966
Director
Appointed 22 Jan 2016
Resigned 01 Aug 2019

CAMPION, John

Resigned
8th Floor, LondonEC4A 4AB
Born January 1963
Director
Appointed 01 Oct 2016
Resigned 28 Feb 2020

CHURCH, Benjamin Thomas

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1970
Director
Appointed 07 Jul 2023
Resigned 23 Jan 2024

COURSON, Ryan

Resigned
8th Floor, LondonEC4A 4AB
Born February 1989
Director
Appointed 28 Feb 2020
Resigned 20 May 2020

FERRY, Charles

Resigned
8th Floor, LondonEC4A 4AB
Born November 1966
Director
Appointed 28 Feb 2020
Resigned 08 Apr 2020

GINNS, Jonathan

Resigned
161-163 Preston Road, BrightonBN1 6AU
Born May 1964
Director
Appointed 22 Jan 2016
Resigned 22 Feb 2016

HASAN, Kazi

Resigned
8th Floor, LondonEC4A 4AB
Born January 1977
Director
Appointed 15 Jun 2018
Resigned 28 Feb 2020

MCLEAN, Quinn

Resigned
8th Floor, LondonEC4A 4AB
Born May 1979
Director
Appointed 13 Oct 2015
Resigned 28 Feb 2020

SCHWARTZ, Aron

Resigned
161-163 Preston Road, BrightonBN1 6AU
Born February 1971
Director
Appointed 22 Jan 2016
Resigned 20 Jul 2017

SILVEIRA, Jorge Martin

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1984
Director
Appointed 23 Jan 2024
Resigned 02 May 2025

SOKOL, David

Resigned
8th Floor, LondonEC4A 4AB
Born September 1956
Director
Appointed 28 Feb 2020
Resigned 19 Jan 2022

TALBOT, Graham

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1964
Director
Appointed 19 Jan 2022
Resigned 07 Jul 2023

TERAMOTO, Wendy

Resigned
8th Floor, LondonEC4A 4AB
Born June 1974
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

WALLACE, Stephen

Resigned
8th Floor, LondonEC4A 4AB
Born March 1956
Director
Appointed 15 Jun 2018
Resigned 28 Feb 2020

WERNINK, Pieter

Resigned
161-163 Preston Road, BrightonBN1 6AU
Born May 1967
Director
Appointed 22 Jan 2016
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
24 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
3 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2017
SH19Statement of Capital
Legacy
3 January 2017
CAP-SSCAP-SS
Resolution
3 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Resolution
29 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Resolution
4 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 November 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Incorporation Company
13 October 2015
NEWINCIncorporation