Background WavePink WaveYellow Wave

ANTIDOTE INVESTOR HOLDCO LIMITED (11317506)

ANTIDOTE INVESTOR HOLDCO LIMITED (11317506) is an active UK company. incorporated on 18 April 2018. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANTIDOTE INVESTOR HOLDCO LIMITED has been registered for 7 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
11317506
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTIDOTE INVESTOR HOLDCO LIMITED

ANTIDOTE INVESTOR HOLDCO LIMITED is an active company incorporated on 18 April 2018 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANTIDOTE INVESTOR HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11317506

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 18 April 2018To: 29 November 2021
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
7
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 21 Sept 2021

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 18 Apr 2018
Resigned 21 Sept 2021

ATLAS, Ryan Friedman

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born June 1984
Director
Appointed 18 Apr 2018
Resigned 21 Sept 2021

BOLIN, Bret Richard, Mr.

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born March 1968
Director
Appointed 18 Apr 2018
Resigned 21 Sept 2021

BRIAN, Jean-Baptiste Vincent Roger Robert

Resigned
LondonSE1 2AP
Born May 1978
Director
Appointed 30 Aug 2018
Resigned 21 Sept 2021

BROCKMAN, Matthew Edward

Resigned
LondonSE1 2AP
Born December 1970
Director
Appointed 30 Aug 2018
Resigned 20 Dec 2018

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

CLINE, Alan Christopher

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born November 1971
Director
Appointed 18 Apr 2018
Resigned 13 Jun 2019

DAWKINS, Thomas Peter James

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born November 1974
Director
Appointed 20 Dec 2018
Resigned 21 Sept 2021

ISSOTT, David Ian

Resigned
LondonSE1 2AP
Born March 1977
Director
Appointed 30 Aug 2018
Resigned 21 Sept 2021

MOORE, Lee Francis

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born August 1980
Director
Appointed 18 Apr 2018
Resigned 30 Aug 2018

PALMER, Martin William Gordon

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born November 1959
Director
Appointed 18 Apr 2018
Resigned 30 Aug 2018

READER, Jason Antony

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born August 1972
Director
Appointed 18 Apr 2018
Resigned 30 Aug 2018

SOUSSI, Evia Mary

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born July 1970
Director
Appointed 18 Apr 2018
Resigned 30 Aug 2018

SURGES, Jeffery

Resigned
Church Road, Richmond
Born July 1967
Director
Appointed 18 Mar 2022
Resigned 30 Jul 2025

TEILLON, Mark

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born February 1974
Director
Appointed 13 Jun 2019
Resigned 21 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021

Robert Smith

Ceased
20th Floor, San FranciscoCA 94111
Born December 1962

Nature of Control

Significant influence or control
Notified 18 Apr 2018
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
GUARANTEE2GUARANTEE2
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
16 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Resolution
12 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
25 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2018
NEWINCIncorporation