Background WavePink WaveYellow Wave

KILI BIDCO LIMITED (10632036)

KILI BIDCO LIMITED (10632036) is an active UK company. incorporated on 22 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KILI BIDCO LIMITED has been registered for 9 years. Current directors include HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr..

Company Number
10632036
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
145/146 Leadenhall Street, London, EC3V 4QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILI BIDCO LIMITED

KILI BIDCO LIMITED is an active company incorporated on 22 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KILI BIDCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10632036

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

145/146 Leadenhall Street Lower Ground And Ground Floor London, EC3V 4QT,

Previous Addresses

2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX England
From: 24 September 2019To: 7 November 2024
1-3 Heathmans Road London England and Wales SW6 4TJ United Kingdom
From: 15 March 2017To: 24 September 2019
9 Mandeville Place London W1U 3AY United Kingdom
From: 22 February 2017To: 15 March 2017
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Feb 17
Director Left
Feb 17
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Share Issue
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Capital Update
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HIGGLESDEN, Matthew William, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born February 1974
Director
Appointed 12 Dec 2023

LEWIS, Clive, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born March 1956
Director
Appointed 01 Oct 2025

BOTHA, Philip Rudolph

Resigned
Heathmans Road, LondonSW6 4TJ
Born July 1970
Director
Appointed 13 Mar 2017
Resigned 26 Jul 2019

DAGGER, Robert Andrew John

Resigned
Queen Anne Street, LondonW1G 9JG
Born October 1989
Director
Appointed 20 Jul 2021
Resigned 18 Jul 2022

GULINO, Antonio

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1978
Director
Appointed 13 Mar 2017
Resigned 22 Oct 2025

HARRISON, Anthony James

Resigned
Heathmans Road, LondonSW6 4TJ
Born February 1960
Director
Appointed 13 Mar 2017
Resigned 21 Dec 2017

HAUSER, Todd Eugene

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born January 1967
Director
Appointed 26 Jul 2019
Resigned 29 Nov 2023

KAUFMAN, Josh Aaron

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1981
Director
Appointed 22 Feb 2017
Resigned 04 Dec 2018

MAINWARING, Andrew Dafyd

Resigned
Queen Anne Street, LondonW1G 9JG
Born December 1971
Director
Appointed 22 Feb 2017
Resigned 18 Jul 2022

O'NEILL, Joseph

Resigned
Heathmans Road, LondonSW6 4TJ
Born April 1958
Director
Appointed 13 Mar 2017
Resigned 21 Dec 2017

PEREIRA, Luis Felipe, Mr.

Resigned
Leadenhall Street, LondonEC3V 4QT
Born October 1975
Director
Appointed 12 Dec 2023
Resigned 01 Oct 2025

RIZZI, Fabrizia

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1986
Director
Appointed 04 Dec 2018
Resigned 07 May 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Feb 2017
Resigned 22 Feb 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Feb 2017
Resigned 22 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Broad Street House, LondonEC2M 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2021
Mandeville Place, LondonW1U 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2017
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
15 July 2025
SH19Statement of Capital
Legacy
15 July 2025
CAP-SSCAP-SS
Resolution
15 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Memorandum Articles
4 January 2019
MAMA
Resolution
4 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Capital Alter Shares Subdivision
12 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Resolution
16 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Incorporation Company
22 February 2017
NEWINCIncorporation