Background WavePink WaveYellow Wave

KIRK BIDCO LIMITED (11374780)

KIRK BIDCO LIMITED (11374780) is an active UK company. incorporated on 22 May 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.. KIRK BIDCO LIMITED has been registered for 7 years. Current directors include BRININ, Mark Andrew, TAVERNIER, Edouard Julien.

Company Number
11374780
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRININ, Mark Andrew, TAVERNIER, Edouard Julien
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRK BIDCO LIMITED

KIRK BIDCO LIMITED is an active company incorporated on 22 May 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.. KIRK BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11374780

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BDC BIDCO 74 LIMITED
From: 22 May 2018To: 25 May 2018
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 22 May 2018To: 6 July 2018
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Oct 18
Loan Secured
May 22
Capital Update
May 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Jun 25
Capital Update
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRININ, Mark Andrew

Active
Wood Street, LondonEC2V 7AN
Born May 1977
Director
Appointed 08 Aug 2025

TAVERNIER, Edouard Julien

Active
Wood Street, LondonEC2V 7AN
Born February 1973
Director
Appointed 27 Feb 2026

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 22 May 2018
Resigned 24 May 2018

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 22 May 2018
Resigned 24 May 2018

JANIS, Amanda

Resigned
Wood Street, LondonEC2V 7AN
Born November 1979
Director
Appointed 22 Jun 2018
Resigned 31 Oct 2024

LAWSON, Robin Arthur Jordan

Resigned
Wigmore Street, LondonW1U 1FB
Born July 1975
Director
Appointed 24 May 2018
Resigned 22 Jun 2018

LEGG, Matthew James

Resigned
Wigmore Street, LondonW1U 1FB
Born October 1984
Director
Appointed 24 May 2018
Resigned 22 Jun 2018

LOCKLEY, Nicholas Andrew

Resigned
Wood Street, LondonEC2V 7AN
Born September 1970
Director
Appointed 22 Jun 2018
Resigned 31 Oct 2024

MCLOUGHLIN, Timothy Stephen

Resigned
Wood Street, LondonEC2V 7AN
Born November 1968
Director
Appointed 22 Jun 2018
Resigned 27 Feb 2026

SOHI, Kashmir Singh

Resigned
Wood Street, LondonEC2V 7AN
Born March 1966
Director
Appointed 22 Jun 2018
Resigned 17 Jul 2025

Persons with significant control

4

2 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2025
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 22 May 2018
Ceased 30 May 2018
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

61

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