Background WavePink WaveYellow Wave

LBR UK BIDCO LIMITED (11120308)

LBR UK BIDCO LIMITED (11120308) is an active UK company. incorporated on 20 December 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.. LBR UK BIDCO LIMITED has been registered for 8 years. Current directors include BRAILEY, Nicholas James, BROOKS, Alastair David.

Company Number
11120308
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
4th Floor Holborn Gate, London, WC1V 7QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAILEY, Nicholas James, BROOKS, Alastair David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBR UK BIDCO LIMITED

LBR UK BIDCO LIMITED is an active company incorporated on 20 December 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.. LBR UK BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11120308

LTD Company

Age

8 Years

Incorporated 20 December 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 22 September 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

4th Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

Meridian House 34-35 Farringdon Street London EC4A 4HL England
From: 3 September 2019To: 9 August 2022
87 Lancaster Road London W11 1QQ England
From: 15 May 2018To: 3 September 2019
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 20 December 2017To: 15 May 2018
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Capital Update
Mar 18
Loan Secured
Mar 18
Loan Secured
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Jun 23
Director Left
May 24
Director Left
May 24
Capital Update
Jul 24
Funding Round
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Capital Update
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
May 25
Funding Round
Oct 25
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRAILEY, Nicholas James

Active
Holborn Gate, LondonWC1V 7QT
Born December 1980
Director
Appointed 16 Jul 2019

BROOKS, Alastair David

Active
Holborn Gate, LondonWC1V 7QT
Born March 1979
Director
Appointed 09 Dec 2024

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 20 Dec 2017
Resigned 09 Oct 2025

ALEXANDER, Andrew

Resigned
Holborn Gate, LondonWC1V 7QT
Born September 1987
Director
Appointed 01 Mar 2023
Resigned 17 May 2024

BRUCE-MORGAN, Torsten Morris Tomas

Resigned
Holborn Gate, LondonWC1V 7QT
Born April 1965
Director
Appointed 22 Dec 2017
Resigned 28 Sept 2022

COWAN, David Jonathan

Resigned
Holborn Gate, LondonWC1V 7QT
Born September 1978
Director
Appointed 28 Sept 2022
Resigned 01 Mar 2023

HOWARTH, Paul William Louis

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1970
Director
Appointed 22 Dec 2017
Resigned 16 Jul 2019

O'NEILL, John Martin

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born August 1972
Director
Appointed 20 Dec 2017
Resigned 01 Mar 2023

PAPE, Claire Margaret

Resigned
Holborn Gate, LondonWC1V 7QT
Born September 1974
Director
Appointed 28 Sept 2022
Resigned 09 Dec 2024

SOHAIL, Aqil

Resigned
Holborn Gate, LondonWC1V 7QT
Born November 1987
Director
Appointed 01 Mar 2023
Resigned 17 May 2024

Persons with significant control

1

High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Second Filing Capital Allotment Shares
26 November 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 July 2024
SH19Statement of Capital
Resolution
11 July 2024
RESOLUTIONSResolutions
Legacy
11 July 2024
CAP-SSCAP-SS
Legacy
11 July 2024
SH20SH20
Legacy
11 July 2024
SH20SH20
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Legacy
22 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2018
SH19Statement of Capital
Legacy
22 March 2018
CAP-SSCAP-SS
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Incorporation Company
20 December 2017
NEWINCIncorporation