Background WavePink WaveYellow Wave

CRC EVANS UK BIDCO LIMITED (11998584)

CRC EVANS UK BIDCO LIMITED (11998584) is an active UK company. incorporated on 16 May 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.. CRC EVANS UK BIDCO LIMITED has been registered for 6 years. Current directors include HOLLAND, Duncan, MACKAY, James, PIASERE, Mauro and 3 others.

Company Number
11998584
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
17 Connaught Place, London, W2 2ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLAND, Duncan, MACKAY, James, PIASERE, Mauro, SANNE, Bjarne Christopher Petersen, SOMERVILLE, Martin, WILLIAMS, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRC EVANS UK BIDCO LIMITED

CRC EVANS UK BIDCO LIMITED is an active company incorporated on 16 May 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.. CRC EVANS UK BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11998584

LTD Company

Age

6 Years

Incorporated 16 May 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 16 October 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

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

PTL UK BIDCO LIMITED
From: 16 May 2019To: 15 December 2025
Contact
Address

17 Connaught Place London, W2 2ES,

Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Joined
Aug 22
Funding Round
Sept 22
Director Joined
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Jan 23
Director Left
Jul 23
Funding Round
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Loan Secured
Jan 26
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HOLLAND, Duncan

Active
Connaught Place, LondonW2 2ES
Born September 1977
Director
Appointed 31 Jul 2024

MACKAY, James

Active
Connaught Place, LondonW2 2ES
Born April 1962
Director
Appointed 19 Aug 2022

PIASERE, Mauro

Active
Connaught Place, LondonW2 2ES
Born May 1967
Director
Appointed 11 Aug 2025

SANNE, Bjarne Christopher Petersen

Active
Connaught Place, LondonW2 2ES
Born October 1988
Director
Appointed 20 May 2025

SOMERVILLE, Martin

Active
Connaught Place, LondonW2 2ES
Born February 1977
Director
Appointed 16 May 2019

WILLIAMS, David John

Active
Connaught Place, LondonW2 2ES
Born September 1953
Director
Appointed 22 May 2019

BOERKAMP, Patrick Bernardus

Resigned
115 George Street, EdinburghEH2 4JN
Born April 1970
Director
Appointed 22 May 2019
Resigned 31 May 2020

CASTREC, Frederic

Resigned
Connaught Place, LondonW2 2ES
Born November 1970
Director
Appointed 19 Aug 2022
Resigned 14 Aug 2025

CORRIGAN, Mark Francis

Resigned
Connaught Place, LondonW2 2ES
Born July 1958
Director
Appointed 24 Nov 2022
Resigned 24 May 2023

KULKARNI, Mandar Arvind

Resigned
Connaught Place, LondonW2 2ES
Born August 1972
Director
Appointed 16 May 2019
Resigned 22 May 2019

LANIGAN, Philip Nicholas

Resigned
Connaught Place, LondonW2 2ES
Born May 1964
Director
Appointed 29 Jun 2021
Resigned 31 Jul 2024

MCLARDY, Kevin George

Resigned
Steven Road, HuntlyAB54 4PS
Born October 1966
Director
Appointed 29 May 2020
Resigned 31 May 2021

STROPPA, Marcello Gabriele Arturo

Resigned
Connaught Place, LondonW2 2ES
Born August 1986
Director
Appointed 27 Jul 2022
Resigned 21 Jun 2024

STROPPA, Marcello Gabriele Arturo

Resigned
Connaught Place, LondonW2 2ES
Born August 1986
Director
Appointed 16 May 2019
Resigned 22 May 2019

Persons with significant control

1

Connaught Place, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Incorporation Company
16 May 2019
NEWINCIncorporation