Background WavePink WaveYellow Wave

BORDEAUX UK HOLDINGS I LIMITED (10959453)

BORDEAUX UK HOLDINGS I LIMITED (10959453) is an active UK company. incorporated on 12 September 2017. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BORDEAUX UK HOLDINGS I LIMITED has been registered for 8 years. Current directors include ANDERSON, Neil David, CHRISTOPHERSON, Daniel William, HAWTHORNE, Simon.

Company Number
10959453
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
Moorcrofts Llp Thames House, Marlow, SL7 1PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Neil David, CHRISTOPHERSON, Daniel William, HAWTHORNE, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDEAUX UK HOLDINGS I LIMITED

BORDEAUX UK HOLDINGS I LIMITED is an active company incorporated on 12 September 2017 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BORDEAUX UK HOLDINGS I LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10959453

LTD Company

Age

8 Years

Incorporated 12 September 2017

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 1 October 2025 (7 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 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

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

Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow, SL7 1PB,

Previous Addresses

, Suite 1 Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom
From: 12 September 2017To: 5 November 2018
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Capital Update
Mar 18
Capital Update
Apr 18
Capital Update
Jun 18
Funding Round
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Apr 20
Funding Round
Apr 20
Capital Update
Apr 20
Director Joined
Oct 20
Director Joined
Apr 21
Funding Round
Dec 23
Capital Update
Dec 23
Capital Update
Dec 23
Capital Update
Jan 24
Director Left
Feb 26
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERSON, Neil David

Active
Thames House, MarlowSL7 1PB
Born May 1973
Director
Appointed 15 Oct 2020

CHRISTOPHERSON, Daniel William

Active
Thames House, MarlowSL7 1PB
Born March 1966
Director
Appointed 25 Mar 2021

HAWTHORNE, Simon

Active
Thames House, MarlowSL7 1PB
Born January 1973
Director
Appointed 01 Apr 2019

SHJERVE, Nicholas

Resigned
Thames House, MarlowSL7 1PB
Secretary
Appointed 23 Jan 2023
Resigned 08 Jan 2026

MATTERA, Richard Jude

Resigned
1 Maple Road, StockportSK7 2DH
Born August 1971
Director
Appointed 12 Sept 2017
Resigned 07 Feb 2018

PRASKA, Bruce Paul

Resigned
Thames House, MarlowSL7 1PB
Born March 1960
Director
Appointed 07 Feb 2018
Resigned 01 Apr 2019

RUNICE, Paul Timothy

Resigned
Thames House, MarlowSL7 1PB
Born June 1959
Director
Appointed 13 Feb 2018
Resigned 12 Jan 2026

Persons with significant control

1

Health Drive, Minnesota 55344

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 January 2024
SH19Statement of Capital
Resolution
15 January 2024
RESOLUTIONSResolutions
Legacy
15 January 2024
SH20SH20
Legacy
15 January 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
19 December 2023
MAMA
Capital Variation Of Rights Attached To Shares
15 December 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Resolution
15 December 2023
RESOLUTIONSResolutions
Legacy
15 December 2023
CAP-SSCAP-SS
Legacy
15 December 2023
SH20SH20
Capital Variation Of Rights Attached To Shares
11 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 September 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Legacy
24 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2020
SH19Statement of Capital
Legacy
24 April 2020
CAP-SSCAP-SS
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Legacy
21 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2018
SH19Statement of Capital
Legacy
20 June 2018
CAP-SSCAP-SS
Resolution
20 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Legacy
17 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2018
SH19Statement of Capital
Legacy
17 April 2018
CAP-SSCAP-SS
Resolution
17 April 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 March 2018
SH19Statement of Capital
Legacy
16 March 2018
SH20SH20
Legacy
16 March 2018
CAP-SSCAP-SS
Resolution
16 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Resolution
31 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
22 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 September 2017
NEWINCIncorporation