Background WavePink WaveYellow Wave

SN BIDCO LIMITED (10398978)

SN BIDCO LIMITED (10398978) is an active UK company. incorporated on 28 September 2016. with registered office in Gravesend. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SN BIDCO LIMITED has been registered for 9 years. Current directors include WAGNER, Richard Charles, ELEGIA PARTICIPATIONS B.V..

Company Number
10398978
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
18 Clarence Row, Gravesend, DA12 1HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WAGNER, Richard Charles, ELEGIA PARTICIPATIONS B.V.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SN BIDCO LIMITED

SN BIDCO LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Gravesend. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SN BIDCO LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10398978

LTD Company

Age

9 Years

Incorporated 28 September 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 3 October 2025 (6 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

18 Clarence Row Gravesend, DA12 1HJ,

Previous Addresses

3-5 William Street Slough SL1 1GZ United Kingdom
From: 31 December 2021To: 7 January 2026
, Suite 1, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, England
From: 6 August 2020To: 31 December 2021
, First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, England
From: 30 June 2020To: 6 August 2020
, 54 Portland Place, London, W1B 1DY, United Kingdom
From: 19 October 2016To: 30 June 2020
, 7 Welbeck Street, London, W1G 9YE, United Kingdom
From: 28 September 2016To: 19 October 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Director Left
May 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WAGNER, Richard Charles

Active
Clarence Row, GravesendDA12 1HJ
Born July 1987
Director
Appointed 28 Feb 2025

ELEGIA PARTICIPATIONS B.V.

Active
1013 Ap, Amsterdam
Corporate director
Appointed 28 Feb 2025

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 28 Sept 2016
Resigned 30 Jun 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 06 Aug 2020
Resigned 31 Dec 2021

ELIAS, Eduard Nikolaas

Resigned
1013 Ap, Amsterdam
Born June 1968
Director
Appointed 28 Sept 2016
Resigned 01 Jul 2019

HABELITZ, Peter

Resigned
SloughSL1 1GZ
Born December 1980
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2023

LUSCOMBE, Matthew Nicholas

Resigned
Danzigerkade 175, Amsterdam
Born August 1977
Director
Appointed 01 Jul 2019
Resigned 28 Feb 2025

MOORE, Lee Francis

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born August 1980
Director
Appointed 06 Aug 2020
Resigned 31 Dec 2021

READER, Jason Antony

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born August 1972
Director
Appointed 06 Aug 2020
Resigned 31 Dec 2021

RIJNTJES, Hidde

Resigned
B15 Sarphatistraat, Amsterdam1018 GW
Born June 1977
Director
Appointed 28 Sept 2016
Resigned 01 Jun 2017

WAGNER, John Charles

Resigned
1013 Ap, Amsterdam
Born March 1952
Director
Appointed 28 Sept 2016
Resigned 01 Jul 2019

PLATINUM NOMINEES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate director
Appointed 28 Sept 2016
Resigned 30 Jun 2020

Persons with significant control

1

William Street, SloughSL1 1GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 March 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2023
AAAnnual Accounts
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 September 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Change Corporate Director Company With Change Date
2 November 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2016
NEWINCIncorporation