Background WavePink WaveYellow Wave

HD BIDCO LIMITED (11088936)

HD BIDCO LIMITED (11088936) is an active UK company. incorporated on 29 November 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.. HD BIDCO LIMITED has been registered for 8 years. Current directors include CROWE JR, Kevin Edward, GREUTER, Charles Philip, LHOMOND, Eric Jean-Andre and 1 others.

Company Number
11088936
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROWE JR, Kevin Edward, GREUTER, Charles Philip, LHOMOND, Eric Jean-Andre, RYCHEV, Mikhail
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HD BIDCO LIMITED

HD BIDCO LIMITED is an active company incorporated on 29 November 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.. HD BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11088936

LTD Company

Age

8 Years

Incorporated 29 November 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 20 January 2026 (3 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

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 25 July 2023To: 9 April 2025
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 14 August 2019To: 25 July 2023
25 st George Street Mayfair London W1S 1FS England
From: 29 November 2017To: 14 August 2019
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Director Joined
Feb 18
Share Issue
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Apr 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 20
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Dec 25
12
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SALTGATE (UK) LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 Dec 2024

CROWE JR, Kevin Edward

Active
Soho Place, LondonW1D 3BG
Born July 1982
Director
Appointed 14 Feb 2020

GREUTER, Charles Philip

Active
107 Cheapside, LondonEC2V 6DN
Born May 1986
Director
Appointed 29 Nov 2017

LHOMOND, Eric Jean-Andre

Active
107 Cheapside, LondonEC2V 6DN
Born August 1974
Director
Appointed 29 Nov 2017

RYCHEV, Mikhail

Active
LondonW1D 3BG
Born October 1995
Director
Appointed 23 Apr 2022

DYMOKE, Katharine Jane

Resigned
St. George Street, LondonW1S 1FS
Born August 1985
Director
Appointed 24 Jan 2018
Resigned 23 Apr 2022

HUMPHREYS, Alexander Wallace

Resigned
8th Floor, LondonEC4A 4AB
Born September 1981
Director
Appointed 29 Nov 2017
Resigned 14 Feb 2020

WILKINSON, Jonathan Harper

Resigned
Challenge Way, BlackburnBB1 5QB
Born August 1952
Director
Appointed 31 Jan 2018
Resigned 14 Nov 2025

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 January 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Legacy
30 April 2019
RP04CS01RP04CS01
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Resolution
12 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2018
SH10Notice of Particulars of Variation
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Incorporation Company
29 November 2017
NEWINCIncorporation