Background WavePink WaveYellow Wave

ROOSEVELT BIDCO LIMITED (12017435)

ROOSEVELT BIDCO LIMITED (12017435) is an active UK company. incorporated on 24 May 2019. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROOSEVELT BIDCO LIMITED has been registered for 6 years. Current directors include MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca and 1 others.

Company Number
12017435
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOSEVELT BIDCO LIMITED

ROOSEVELT BIDCO LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROOSEVELT BIDCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12017435

LTD Company

Age

6 Years

Incorporated 24 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 30 August 2022To: 8 November 2022
. C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England
From: 23 February 2021To: 30 August 2022
20 Fashion Street London E1 6PX United Kingdom
From: 31 January 2020To: 23 February 2021
2 More London Riverside London SE1 2AP England
From: 24 May 2019To: 31 January 2020
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Capital Update
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, KingstonKT2 6PT
Born August 1980
Director
Appointed 10 Oct 2024

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 16 Jun 2021

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 16 Jun 2021

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

BRIAN, Jean-Baptiste Vincent Roger Robert

Resigned
More London Riverside, LondonSE1 2AP
Born May 1978
Director
Appointed 24 May 2019
Resigned 10 Oct 2019

CHAMBERLAIN, Mark

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1973
Director
Appointed 02 Sept 2022
Resigned 12 Feb 2024

GILLERT, Carl

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born June 1970
Director
Appointed 24 Apr 2024
Resigned 07 Feb 2025

HOSKINS, Sheryl

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born October 1970
Director
Appointed 18 Apr 2022
Resigned 10 Oct 2024

MARWAHA, Avaneesh

Resigned
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, LondonE14 5DS
Born August 1980
Director
Appointed 10 Oct 2019
Resigned 18 Apr 2022

MEYER, Ben Paul

Resigned
More London Riverside, LondonSE1 2AP
Born June 1978
Director
Appointed 24 May 2019
Resigned 10 Oct 2019

OVER, Stephen Peter

Resigned
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, LondonE14 5DS
Born January 1987
Director
Appointed 23 Apr 2021
Resigned 10 Jun 2021

RAHMANI, Milla

Resigned
40 Bank Street, LondonE14 5DS
Born January 1976
Director
Appointed 28 Feb 2021
Resigned 02 Sept 2022

TOMCZUK, Edward Gregory

Resigned
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, LondonE14 5DS
Born June 1969
Director
Appointed 10 Oct 2019
Resigned 28 Feb 2021

Persons with significant control

1

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 November 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Legacy
19 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2021
SH19Statement of Capital
Legacy
19 January 2021
CAP-SSCAP-SS
Resolution
19 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Resolution
30 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
7 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2019
PSC09Update to PSC Statements
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Incorporation Company
24 May 2019
NEWINCIncorporation