Background WavePink WaveYellow Wave

SEAFOX BIDCO LIMITED (11471416)

SEAFOX BIDCO LIMITED (11471416) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SEAFOX BIDCO LIMITED has been registered for 7 years. Current directors include ABRAHAMS, Iain Henry, NICHOLSON, George Elliott, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
11471416
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABRAHAMS, Iain Henry, NICHOLSON, George Elliott, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFOX BIDCO LIMITED

SEAFOX BIDCO LIMITED is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SEAFOX BIDCO LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11471416

LTD Company

Age

7 Years

Incorporated 18 July 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 21 November 2025 (4 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Aug 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABRAHAMS, Iain Henry

Active
Mercer Street, LondonWC2H 9QJ
Born May 1959
Director
Appointed 18 Jul 2018

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 18 Jul 2018

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 18 Jul 2018

CAHN, Nicholas

Resigned
Telford Way, Severalls Business Park, ColchesterC04 9QF
Born January 1964
Director
Appointed 18 Jul 2018
Resigned 17 Oct 2018

DE ALWIS, Jagath

Resigned
Telford Way, Severalls Business Park, ColchesterC04 9QF
Born May 1968
Director
Appointed 18 Jul 2018
Resigned 12 Oct 2018

RAVE, Jonas

Resigned
Mercer Street, LondonWC2H 9QJ
Born September 1984
Director
Appointed 18 Jul 2018
Resigned 06 Aug 2021

Persons with significant control

1

Mercer Street, LondonWC2H 9QJ

Nature of Control

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

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2024
AAAnnual Accounts
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Incorporation Company
18 July 2018
NEWINCIncorporation