Background WavePink WaveYellow Wave

SAPPHIRE BIDCO LIMITED (11157309)

SAPPHIRE BIDCO LIMITED (11157309) is an active UK company. incorporated on 18 January 2018. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAPPHIRE BIDCO LIMITED has been registered for 8 years. Current directors include BATESON, David John, TOMPKINS, Robert William.

Company Number
11157309
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Quay House, Bath, BA1 1UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATESON, David John, TOMPKINS, Robert William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE BIDCO LIMITED

SAPPHIRE BIDCO LIMITED is an active company incorporated on 18 January 2018 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAPPHIRE BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11157309

LTD Company

Age

8 Years

Incorporated 18 January 2018

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 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Quay House The Ambury Bath, BA1 1UA,

Previous Addresses

161 Marsh Wall London E14 9AP United Kingdom
From: 18 January 2018To: 18 August 2020
Timeline

34 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 18
Loan Secured
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Director Left
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Owner Exit
Feb 21
Capital Update
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Capital Update
Dec 21
Owner Exit
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Capital Update
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Capital Update
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
7
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BATESON, David John

Active
The Ambury, BathBA1 1UA
Secretary
Appointed 31 Mar 2023

BATESON, David John

Active
The Ambury, BathBA1 1UA
Born October 1963
Director
Appointed 31 Mar 2023

TOMPKINS, Robert William

Active
The Ambury, BathBA1 1UA
Born February 1978
Director
Appointed 18 Dec 2022

AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

Resigned
11-15 Seaton Place, St. HelierJE4 0QH
Corporate secretary
Appointed 18 Jan 2018
Resigned 21 Feb 2018

ADDISON, Rachel Bernadette

Resigned
The Ambury, BathBA1 1UA
Born May 1970
Director
Appointed 28 Oct 2019
Resigned 31 Oct 2021

BYNG-THORNE, Zillah Ellen

Resigned
The Ambury, BathBA1 1UA
Born November 1974
Director
Appointed 20 Apr 2020
Resigned 31 Mar 2023

FOSTER, Oliver James

Resigned
The Ambury, BathBA1 1UA
Born September 1983
Director
Appointed 30 May 2023
Resigned 01 Mar 2024

GRAY, Bernard Peter, Sir

Resigned
LondonE14 9AP
Born September 1960
Director
Appointed 15 Mar 2018
Resigned 28 Dec 2018

HANNA, Christopher Stewart

Resigned
LondonE14 9AP
Born October 1970
Director
Appointed 18 Jan 2018
Resigned 16 Jul 2018

LADKIN-BRAND, Penelope Anne

Resigned
The Ambury, BathBA1 1UA
Born November 1977
Director
Appointed 01 Nov 2021
Resigned 01 Mar 2024

RICH, Marcus Alvin

Resigned
The Ambury, BathBA1 1UA
Born June 1959
Director
Appointed 15 Mar 2018
Resigned 26 Jun 2020

THOMAS, Andrew John

Resigned
The Ambury, BathBA1 1UA
Born May 1963
Director
Appointed 01 Mar 2024
Resigned 21 Nov 2024

WELLER, Timothy Grainger

Resigned
LondonE14 9AP
Born May 1961
Director
Appointed 28 Oct 2019
Resigned 20 Apr 2020

WOOD, Ian David Hadfield

Resigned
LondonE14 9AP
Born March 1979
Director
Appointed 18 Jan 2018
Resigned 16 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
The Ambury, BathBA1 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
The Ambury, BathBA1 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2020
Ceased 01 Jun 2022
Marsh Wall, LondonE14 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 20 Apr 2020

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 February 2024
SH19Statement of Capital
Second Filing Capital Allotment Shares
7 February 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2023
AAAnnual Accounts
Legacy
12 June 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 January 2023
SH19Statement of Capital
Legacy
26 January 2023
SH20SH20
Legacy
26 January 2023
CAP-SSCAP-SS
Resolution
26 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Resolution
30 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 September 2021
SH19Statement of Capital
Legacy
22 September 2021
SH20SH20
Legacy
22 September 2021
CAP-SSCAP-SS
Resolution
22 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2018
NEWINCIncorporation