Background WavePink WaveYellow Wave

GALVANI BIDCO LTD (11796075)

GALVANI BIDCO LTD (11796075) is an active UK company. incorporated on 29 January 2019. with registered office in Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALVANI BIDCO LTD has been registered for 7 years. Current directors include HOLSTEIN, Mads Lerche, HOVMAND, Jorgen Frederik, MCDONAGH, John and 1 others.

Company Number
11796075
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
8 White Oak Square, Kent, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLSTEIN, Mads Lerche, HOVMAND, Jorgen Frederik, MCDONAGH, John, TEMPLETON, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALVANI BIDCO LTD

GALVANI BIDCO LTD is an active company incorporated on 29 January 2019 with the registered office located in Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALVANI BIDCO LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11796075

LTD Company

Age

7 Years

Incorporated 29 January 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

8 White Oak Square Swanley Kent, BR8 7AG,

Previous Addresses

3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 20 March 2020To: 4 April 2025
120 Aldersgate Street 5th Floor London EC1A 4JQ England
From: 13 January 2020To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 29 January 2019To: 13 January 2020
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 13 Mar 2025

HOLSTEIN, Mads Lerche

Active
Klareboderne 1, Kobenhavn K
Born May 1983
Director
Appointed 17 May 2022

HOVMAND, Jorgen Frederik

Active
Kobenhavn K1115
Born May 1989
Director
Appointed 07 Mar 2023

MCDONAGH, John

Active
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 14 Oct 2020

TEMPLETON, Matthew

Active
19a Canning Street, EdinburghEH3 8EG
Born March 1973
Director
Appointed 25 Apr 2023

BHUWANIA, Achal Prakash

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1979
Director
Appointed 29 Jan 2019
Resigned 18 Jan 2021

BINNINGTON, Michael Edward

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1967
Director
Appointed 18 Jan 2021
Resigned 07 Sept 2022

JACKSON, Gregor Scott

Resigned
Cannon Street, LondonEC4M 5SB
Born December 1974
Director
Appointed 12 Mar 2019
Resigned 30 Sept 2020

PRITCHARD, Jamie

Resigned
33 Cannon Street, LondonEC4M 5SB
Born April 1971
Director
Appointed 10 Sept 2019
Resigned 25 Apr 2023

RAY, Alistair Graham

Resigned
5th Floor, 33 Cannon Street, LondonEC4M 5SB
Born November 1974
Director
Appointed 29 Jan 2019
Resigned 10 Sept 2019

VANDERNETH LENESS, Amanda

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1967
Director
Appointed 12 Mar 2019
Resigned 17 May 2022

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Incorporation Company
29 January 2019
NEWINCIncorporation