Background WavePink WaveYellow Wave

NEURON BIDCO LIMITED (11751111)

NEURON BIDCO LIMITED (11751111) is an active UK company. incorporated on 4 January 2019. 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.. NEURON BIDCO LIMITED has been registered for 7 years. Current directors include JOOSTEN, Anna Johanna Helene, PRINDIS, Adam, VAN DE WYNKELE, Yens.

Company Number
11751111
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
21 St James’S Square, London, SW1Y 4JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOOSTEN, Anna Johanna Helene, PRINDIS, Adam, VAN DE WYNKELE, Yens
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEURON BIDCO LIMITED

NEURON BIDCO LIMITED is an active company incorporated on 4 January 2019 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.. NEURON BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11751111

LTD Company

Age

7 Years

Incorporated 4 January 2019

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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

21 St James’S Square London, SW1Y 4JZ,

Previous Addresses

, Warwick Court 5 Paternoster Square, London, EC4M 7AG, United Kingdom
From: 4 January 2019To: 9 November 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
May 19
Share Issue
May 19
Director Joined
Sept 21
Director Left
Jan 22
Owner Exit
Aug 23
Director Joined
Sept 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JOOSTEN, Anna Johanna Helene

Active
St. James's Square, LondonSW1Y 4JZ
Born March 1992
Director
Appointed 14 Sept 2021

PRINDIS, Adam

Active
St. James's Square, LondonSW1Y 4JZ
Born October 1985
Director
Appointed 04 Jan 2019

VAN DE WYNKELE, Yens

Active
St. James’S Square, LondonSW1Y 4JZ
Born September 1996
Director
Appointed 04 Sept 2025

GOOD, Christopher James

Resigned
St. James's Square, LondonSW1Y 4JZ
Born April 1979
Director
Appointed 04 Jan 2019
Resigned 26 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
St. James’S Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 14 Oct 2021
St James’S Square, LondonSW1Y 4JZ

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
9 May 2019
SH14Notice of Redenomination
Resolution
9 May 2019
RESOLUTIONSResolutions
Incorporation Company
4 January 2019
NEWINCIncorporation