Background WavePink WaveYellow Wave

CAMELIA BIDCO LIMITED (10863262)

CAMELIA BIDCO LIMITED (10863262) is an active UK company. incorporated on 12 July 2017. 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.. CAMELIA BIDCO LIMITED has been registered for 8 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John.

Company Number
10863262
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMELIA BIDCO LIMITED

CAMELIA BIDCO LIMITED is an active company incorporated on 12 July 2017 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.. CAMELIA BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10863262

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 27 October 2017To: 1 July 2018
C/O Partners Group Uk Ltd 14th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom
From: 12 July 2017To: 27 October 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Share Issue
Aug 17
Funding Round
Sept 17
Director Joined
Oct 17
Share Issue
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Jan 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Capital Update
Sept 23
Director Left
May 24
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 12 Oct 2017

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 28 Nov 2022

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 12 Jul 2017
Resigned 12 Oct 2017

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

OGUT, Bilge

Resigned
Zugerstrasse 57, 6341 Baar
Born May 1971
Director
Appointed 12 Jul 2017
Resigned 12 Oct 2017

REES, Charles Merfyn

Resigned
Zugerstrasse 57, 6341 Baar
Born March 1987
Director
Appointed 22 Sept 2017
Resigned 01 May 2024

ROWLAND, Philip David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born March 1971
Director
Appointed 12 Oct 2017
Resigned 28 Feb 2022

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 30 Jan 2018
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2017
Zugerstrasse, 6341 Baar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2017
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Legacy
26 September 2023
SH20SH20
Legacy
26 September 2023
CAP-SSCAP-SS
Resolution
26 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 October 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Resolution
10 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 August 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
12 July 2017
NEWINCIncorporation