Background WavePink WaveYellow Wave

HEY BIDCO LIMITED (10241523)

HEY BIDCO LIMITED (10241523) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEY BIDCO LIMITED has been registered for 9 years. Current directors include BOUCHER, Joseph, BROCK, Peter, Dr, TOOMEY, John Francis.

Company Number
10241523
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
C/O Rubicon Partners, London, NW1 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOUCHER, Joseph, BROCK, Peter, Dr, TOOMEY, John Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEY BIDCO LIMITED

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

Status

active

Active since 9 years ago

Company No

10241523

LTD Company

Age

9 Years

Incorporated 20 June 2016

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

C/O Rubicon Partners 8-12 York Gate London, NW1 4QG,

Previous Addresses

First Floor 2 Park Street London W1K 2HX United Kingdom
From: 20 June 2016To: 16 October 2023
Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Sept 23
Loan Secured
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Loan Secured
Jan 26
Loan Secured
Jan 26
Owner Exit
Feb 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOUCHER, Joseph

Active
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 02 Oct 2023

BROCK, Peter, Dr

Active
8-12 York Gate, LondonNW1 4QG
Born July 1956
Director
Appointed 02 Oct 2023

TOOMEY, John Francis

Active
8-12 York Gate, LondonNW1 4QG
Born November 1963
Director
Appointed 07 Sept 2017

CARNEY, Christopher

Resigned
2 Park Street, LondonW1K 2HX
Born January 1984
Director
Appointed 20 Jun 2016
Resigned 21 Feb 2017

CARTMILL, Heather Selina May

Resigned
2 Park Street, LondonW1K 2HX
Born February 1970
Director
Appointed 21 Feb 2017
Resigned 27 Sept 2023

DACCUS, Paul David

Resigned
2 Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 20 Jun 2016
Resigned 21 Feb 2017

IRVING-SWIFT, Charles Edward

Resigned
2 Park Street, LondonW1K 2HX
Born November 1954
Director
Appointed 21 Feb 2017
Resigned 01 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2026
2 Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

67

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
29 September 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Auditors Resignation Company
14 December 2017
AUDAUD
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Resolution
8 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Incorporation Company
20 June 2016
NEWINCIncorporation