Background WavePink WaveYellow Wave

PROJECT GLOBAL BIDCO LIMITED (11291364)

PROJECT GLOBAL BIDCO LIMITED (11291364) is an active UK company. incorporated on 4 April 2018. 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.. PROJECT GLOBAL BIDCO LIMITED has been registered for 7 years. Current directors include MCLAUGHLIN, John.

Company Number
11291364
Status
active
Type
ltd
Incorporated
4 April 2018
Age
7 years
Address
The Linen House, London, W10 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLAUGHLIN, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GLOBAL BIDCO LIMITED

PROJECT GLOBAL BIDCO LIMITED is an active company incorporated on 4 April 2018 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.. PROJECT GLOBAL BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11291364

LTD Company

Age

7 Years

Incorporated 4 April 2018

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

The Linen House 253 Kilburn Lane London, W10 4BQ,

Previous Addresses

91 Wimpole Street London W1G 0EF United Kingdom
From: 4 April 2018To: 24 September 2018
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Nov 20
Director Left
Jun 22
Director Joined
Sept 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jan 26
Director Left
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCLAUGHLIN, John

Active
253 Kilburn Lane, LondonW10 4BQ
Born April 1978
Director
Appointed 14 Jul 2025

BARRASS, Steve

Resigned
253 Kilburn Lane, LondonW10 4BQ
Born August 1962
Director
Appointed 20 Sept 2018
Resigned 29 Mar 2022

BOYD, Nicola Jane

Resigned
253 Kilburn Lane, LondonW10 4BQ
Born April 1981
Director
Appointed 04 Apr 2018
Resigned 22 Apr 2024

GIANQUITTO, John

Resigned
253 Kilburn Lane, LondonW10 4BQ
Born November 1958
Director
Appointed 30 Apr 2018
Resigned 22 Apr 2024

HUGHES, Simon Adam Richard

Resigned
253 Kilburn Lane, LondonW10 4BQ
Born November 1986
Director
Appointed 28 Jun 2022
Resigned 14 Jul 2025

PENNY, Jens Leslie

Resigned
253 Kilburn Lane, LondonW10 4BQ
Born June 1972
Director
Appointed 23 Apr 2019
Resigned 30 Jan 2026

SALTER, Mark

Resigned
253 Kilburn Lane, LondonW10 4BQ
Born September 1966
Director
Appointed 04 Apr 2018
Resigned 22 Apr 2024

STONE, Nicholas Philip

Resigned
253 Kilburn Lane, LondonW10 4BQ
Born October 1963
Director
Appointed 30 Apr 2018
Resigned 29 Mar 2019

VERONIQUE, Maurice Anthony

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1961
Director
Appointed 30 Apr 2018
Resigned 06 Sept 2018

Persons with significant control

1

Wimpole Street, LondonW1G 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Incorporation Company
4 April 2018
NEWINCIncorporation