Background WavePink WaveYellow Wave

NUTRIUS UK BIDCO LIMITED (11598953)

NUTRIUS UK BIDCO LIMITED (11598953) is an active UK company. incorporated on 2 October 2018. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NUTRIUS UK BIDCO LIMITED has been registered for 7 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
11598953
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRIUS UK BIDCO LIMITED

NUTRIUS UK BIDCO LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NUTRIUS UK BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11598953

LTD Company

Age

7 Years

Incorporated 2 October 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 20 September 2025 (6 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 2 October 2018To: 22 January 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Oct 18
Loan Secured
Oct 18
Funding Round
Nov 18
Loan Secured
Dec 18
Director Joined
Jul 20
Funding Round
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 15 Apr 2025

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 08 Jul 2020

BRIANT, Penelope Kate

Resigned
LondonSW1Y 5NQ
Born February 1971
Director
Appointed 02 Oct 2018
Resigned 15 Apr 2025

KHELLADI, Othmane

Resigned
LondonSW1Y 5NQ
Born September 1986
Director
Appointed 02 Oct 2018
Resigned 15 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
11 - 12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
20 July 2024
AAAnnual Accounts
Resolution
16 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
15 November 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 November 2023
MR05Certification of Charge
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2018
NEWINCIncorporation