Background WavePink WaveYellow Wave

BIDFAIR LIMITED (12025352)

BIDFAIR LIMITED (12025352) is an active UK company. incorporated on 30 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.. BIDFAIR LIMITED has been registered for 6 years. Current directors include GODINEAU, Laurent Luc Christian, KOËLF, Armelle Solange Dolorès.

Company Number
12025352
Status
active
Type
ltd
Incorporated
30 May 2019
Age
6 years
Address
34-35 New Bond Street, London, W1A 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GODINEAU, Laurent Luc Christian, KOËLF, Armelle Solange Dolorès
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDFAIR LIMITED

BIDFAIR LIMITED is an active company incorporated on 30 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.. BIDFAIR LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12025352

LTD Company

Age

6 Years

Incorporated 30 May 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 23 September 2025 (7 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BIDRIGHT GLOBAL LIMITED
From: 30 May 2019To: 31 May 2019
Contact
Address

34-35 New Bond Street London, W1A 2AA,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 May 2019To: 8 January 2020
Timeline

35 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Feb 20
Share Issue
Jun 20
Loan Secured
Oct 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Dec 21
Capital Reduction
Feb 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Share Buyback
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Capital Reduction
Jun 24
Capital Reduction
Jun 24
Funding Round
Oct 24
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Capital Reduction
Jan 26
Funding Round
Jan 26
Share Buyback
Jan 26
15
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GODINEAU, Laurent Luc Christian

Active
New Bond Street, LondonW1A 2AA
Born June 1973
Director
Appointed 22 Dec 2025

KOËLF, Armelle Solange Dolorès

Active
New Bond Street, LondonW1A 2AA
Born July 1969
Director
Appointed 22 Dec 2025

MYLWARD, Caroline

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 06 Jan 2020
Resigned 18 Oct 2023

MYLWARD, Caroline

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Secretary
Appointed 12 Dec 2019
Resigned 16 Dec 2019

BERREBI, Jean Luc

Resigned
New Bond Street, LondonW1A 2AA
Born July 1972
Director
Appointed 30 May 2019
Resigned 22 Dec 2025

FAHEY, Sebastian

Resigned
New Bond Street, LondonW1A 2AA
Born May 1981
Director
Appointed 12 Dec 2019
Resigned 30 Oct 2024

FRANKS, Jayne Louise

Resigned
New Bond Street, LondonW1A 2AA
Born February 1973
Director
Appointed 12 Dec 2019
Resigned 17 Dec 2021

GODINEAU, Laurent

Resigned
Luxembourg2453
Born June 1973
Director
Appointed 30 May 2019
Resigned 12 Dec 2019

Persons with significant control

1

Mr Patrick Drahi

Active
New Bond Street, LondonW1A 2AA
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Fundings
Financials
Latest Activities

Filing History

82

Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
2 December 2025
MR05Certification of Charge
Legacy
25 September 2025
RPCH01RPCH01
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
30 December 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Capital Cancellation Shares
4 December 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Memorandum Articles
7 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Resolution
7 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Capital Cancellation Shares
26 June 2024
SH06Cancellation of Shares
Capital Cancellation Shares
25 June 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Capital Cancellation Shares
25 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
25 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Resolution
14 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Resolution
15 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 June 2019
AA01Change of Accounting Reference Date
Resolution
31 May 2019
RESOLUTIONSResolutions
Incorporation Company
30 May 2019
NEWINCIncorporation