Background WavePink WaveYellow Wave

FP BIDCO LIMITED (10135196)

FP BIDCO LIMITED (10135196) is an active UK company. incorporated on 20 April 2016. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FP BIDCO LIMITED has been registered for 9 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald, SERVANT, Matthieu Robert Guy and 1 others.

Company Number
10135196
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald, SERVANT, Matthieu Robert Guy, SIE, Robin Jun Cai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FP BIDCO LIMITED

FP BIDCO LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FP BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10135196

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

, 80 Mount Street, Nottingham, NG1 8HH
From: 25 May 2016To: 11 February 2025
, 2 More London Riverside, London, SE1 2AP, United Kingdom
From: 20 April 2016To: 25 May 2016
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
May 22
Director Joined
Apr 24
Director Left
May 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

SERVANT, Matthieu Robert Guy

Active
St Julian's Avenue, St Peter PortGY1 4HP
Born April 1980
Director
Appointed 31 Jan 2024

SIE, Robin Jun Cai

Active
2 More London Riverside, LondonSE1 2AP
Born February 1989
Director
Appointed 30 Jun 2021

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 8HH
Secretary
Appointed 27 Jul 2016
Resigned 25 Nov 2016

CHALACZKIEWICZ, Michal Zygmunt

Resigned
Mount Street, NottinghamNG1 8HH
Born March 1980
Director
Appointed 18 Oct 2016
Resigned 22 Mar 2021

DABBOUS, Alexander Charles

Resigned
Mount Street, NottinghamNG1 8HH
Born December 1977
Director
Appointed 20 Apr 2016
Resigned 18 Oct 2016

DUNFOY, Mark Patrick

Resigned
Mount Street, NottinghamNG1 8HH
Born March 1965
Director
Appointed 18 Oct 2016
Resigned 29 Nov 2017

GRAHAM, Neil Robert

Resigned
More London Riverside, LondonSE1 2AP
Born April 1966
Director
Appointed 29 Nov 2017
Resigned 30 Jun 2021

GREENFIELD, Phillip Lee Richard

Resigned
More London Riverside, LondonSE1 2AP
Born February 1953
Director
Appointed 10 May 2016
Resigned 13 Mar 2018

MARSHALL, Robert James

Resigned
More London Riverside, LondonSE1 2AP
Born July 1965
Director
Appointed 10 May 2016
Resigned 07 Dec 2016

POOLER, Simon Felix

Resigned
More London Riverside, LondonSE1 2AP
Born August 1966
Director
Appointed 10 May 2016
Resigned 18 Oct 2016

TUNNEY, Ronan Patrick

Resigned
More London Riverside, LondonSE1 2AP
Born November 1985
Director
Appointed 22 Mar 2021
Resigned 31 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 22 Jun 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Apr 2016
Ceased 22 Jun 2021
2 More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Incorporation Company
20 April 2016
NEWINCIncorporation