Background WavePink WaveYellow Wave

RICHMOND BIDCO LIMITED (10493977)

RICHMOND BIDCO LIMITED (10493977) is an active UK company. incorporated on 23 November 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RICHMOND BIDCO LIMITED has been registered for 9 years. Current directors include BEAMENT, Laraine Karen, JACOBSE, Pieter-Bas.

Company Number
10493977
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
5-25 Burr Road, London, SW18 4SQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEAMENT, Laraine Karen, JACOBSE, Pieter-Bas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND BIDCO LIMITED

RICHMOND BIDCO LIMITED is an active company incorporated on 23 November 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RICHMOND BIDCO LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10493977

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

5-25 Burr Road London, SW18 4SQ,

Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
May 21
Owner Exit
Oct 21
Loan Secured
Nov 22
Owner Exit
Mar 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
Director Left
Jul 24
Loan Secured
Nov 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEAMENT, Laraine Karen

Active
Burr Road, LondonSW18 4SQ
Born August 1977
Director
Appointed 05 Dec 2016

JACOBSE, Pieter-Bas

Active
Burr Road, LondonSW18 4SQ
Born March 1969
Director
Appointed 23 Nov 2016

BOWEY, Helen

Resigned
Burr Road, LondonSW18 4SQ
Born April 1965
Director
Appointed 05 Dec 2016
Resigned 03 Jul 2024

PROSSER, Richard John

Resigned
Burr Road, LondonSW18 4SQ
Born September 1957
Director
Appointed 05 Dec 2016
Resigned 19 Apr 2021

TUNNA, Matthew Robert

Resigned
Burr Road, LondonSW18 4SQ
Born April 1991
Director
Appointed 27 Apr 2018
Resigned 17 Sept 2020

YATEMAN-SMITH, Amy Louise

Resigned
Burr Road, LondonSW18 4SQ
Born May 1984
Director
Appointed 05 Dec 2016
Resigned 17 Sept 2020

ZINDEL, Shani

Resigned
Burr Road, LondonSW18 4SQ
Born December 1970
Director
Appointed 05 Dec 2016
Resigned 27 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Burr Road, LondonSW18 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2023
Burr Road, LondonSW18 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Ceased 11 Jan 2023
Burr Road, LondonSW18 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Move Registers To Sail Company With New Address
9 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 September 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2017
AA01Change of Accounting Reference Date
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Incorporation Company
23 November 2016
NEWINCIncorporation