Background WavePink WaveYellow Wave

ANTIDOTE BIDCO LIMITED (11318779)

ANTIDOTE BIDCO LIMITED (11318779) is an active UK company. incorporated on 19 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 BIDCO LIMITED has been registered for 7 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
11318779
Status
active
Type
ltd
Incorporated
19 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 BIDCO LIMITED

ANTIDOTE BIDCO LIMITED is an active company incorporated on 19 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 BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11318779

LTD Company

Age

7 Years

Incorporated 19 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 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 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: 19 April 2018To: 22 May 2018
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 23
Loan Secured
Oct 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOLBROOK, Peter Lincoln

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

MICHELSON, Daniel

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

OSMENT, John

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

STRUDLEY, Paul George

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

JORDAN COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 19 Apr 2018
Resigned 16 May 2018

ATLAS, Ryan Friedman

Resigned
Church Road, RichmondTW9 2QE
Born June 1984
Director
Appointed 09 Jul 2018
Resigned 21 Sept 2021

ATLAS, Ryan Friedman

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born June 1984
Director
Appointed 19 Apr 2018
Resigned 16 May 2018

BURNS, Charlene

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

READER, Jason Antony

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born August 1972
Director
Appointed 19 Apr 2018
Resigned 16 May 2018

SIAN, Satwinder Singh

Resigned
Church Road, RichmondTW9 2QE
Born February 1964
Director
Appointed 16 May 2018
Resigned 31 Jul 2018

SOUSSI, Evia Mary

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born July 1970
Director
Appointed 19 Apr 2018
Resigned 16 May 2018

SURGES, Jeffery

Resigned
Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 18 Mar 2022
Resigned 30 Jul 2025

WILSON, Nicholas Stephen

Resigned
Church Road, RichmondTW9 2QE
Born November 1971
Director
Appointed 31 Jul 2018
Resigned 18 Mar 2022

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 08 Mar 2022
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 19 Apr 2018
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

53

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
22 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
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
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
12 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 October 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2018
NEWINCIncorporation