Background WavePink WaveYellow Wave

RICHMOND UK BIDCO LIMITED (10517715)

RICHMOND UK BIDCO LIMITED (10517715) is an active UK company. incorporated on 8 December 2016. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RICHMOND UK BIDCO LIMITED has been registered for 9 years. Current directors include GILES, Richard Graham, RICHARDS, Stephen.

Company Number
10517715
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILES, Richard Graham, RICHARDS, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND UK BIDCO LIMITED

RICHMOND UK BIDCO LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RICHMOND UK BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10517715

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (8 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 7 December 2025 (5 months ago)
Submitted on 30 January 2026 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne, NE12 8ET,

Previous Addresses

17 Duke of York Street London SW1Y 6LB United Kingdom
From: 8 December 2016To: 21 March 2017
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Owner Exit
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Secured
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
May 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARCHIBOLD, Judith Ann

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 20 Mar 2017

GILES, Richard Graham

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1977
Director
Appointed 13 Nov 2025

RICHARDS, Stephen

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1967
Director
Appointed 24 May 2019

BULL, Ian Alan

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1961
Director
Appointed 20 Mar 2017
Resigned 29 Jun 2018

DAVIS, Kirk Dyson

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1971
Director
Appointed 06 Mar 2024
Resigned 01 Nov 2025

GRADISCHNIG, Chrisanth Werner

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1984
Director
Appointed 15 Apr 2018
Resigned 25 May 2019

KELLETT, Ian

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1963
Director
Appointed 30 Jun 2018
Resigned 01 Mar 2024

MORGAN, Anthony David

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1972
Director
Appointed 08 Dec 2016
Resigned 19 Jun 2018

WATERWORTH, John Anthony

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1963
Director
Appointed 20 Mar 2017
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016

Mr. Gerald Schwartz

Ceased
Bay Street, Suite 4900, TorontoM5J 2S1
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Capital Allotment Shares
12 May 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
20 April 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Incorporation Company
8 December 2016
NEWINCIncorporation