Background WavePink WaveYellow Wave

TENEO UK BIDCO LIMITED (12052750)

TENEO UK BIDCO LIMITED (12052750) is an active UK company. incorporated on 15 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TENEO UK BIDCO LIMITED has been registered for 6 years. Current directors include CHILDS, Oliver Daniel, O'CONNOR, Thomas, Mr., SULLIVAN, Steven Michael.

Company Number
12052750
Status
active
Type
ltd
Incorporated
15 June 2019
Age
6 years
Address
11 Pilgrim Street, London, EC4V 6RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHILDS, Oliver Daniel, O'CONNOR, Thomas, Mr., SULLIVAN, Steven Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENEO UK BIDCO LIMITED

TENEO UK BIDCO LIMITED is an active company incorporated on 15 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TENEO UK BIDCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12052750

LTD Company

Age

6 Years

Incorporated 15 June 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 29 September 2025 (6 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

THOR UK BIDCO LIMITED
From: 15 June 2019To: 3 October 2019
Contact
Address

11 Pilgrim Street London, EC4V 6RN,

Previous Addresses

, 11 11 Pilgrim Street, London, EC4V6RN, United Kingdom
From: 17 October 2023To: 17 October 2023
, 5th Floor, 6 More London Place, London, SE1 2DA, England
From: 3 October 2019To: 17 October 2023
, 27-28 Clements Lane, London, EC4N 7AE, England
From: 15 June 2019To: 3 October 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Loan Secured
Nov 19
Owner Exit
Dec 19
Funding Round
May 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Mar 24
Funding Round
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Owner Exit
Nov 25
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CHILDS, Oliver Daniel

Active
Pilgrim Street, LondonEC4V 6RN
Born July 1990
Director
Appointed 07 Dec 2021

O'CONNOR, Thomas, Mr.

Active
Pilgrim Street, LondonEC4V 6RN
Born July 1987
Director
Appointed 24 Jul 2019

SULLIVAN, Steven Michael

Active
Pilgrim Street, LondonEC4V 6RN
Born April 1985
Director
Appointed 24 Jul 2019

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 07 Jun 2024
Resigned 27 Aug 2025

SALTGATE (UK) LIMITED

Resigned
Clement's Lane, LondonEC4N 7AE
Corporate secretary
Appointed 15 Jun 2019
Resigned 01 Aug 2019

BREITNER, Cameron

Resigned
Clements Lane, LondonEC4N 7AE
Born July 1974
Director
Appointed 15 Jun 2019
Resigned 24 Jul 2019

COULDERY, Susan Jane

Resigned
More London Place, LondonSE1 2DA
Born October 1963
Director
Appointed 24 Jul 2019
Resigned 06 Dec 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Declan Kelly

Ceased
Park Avenue, New York
Born August 1968

Nature of Control

Significant influence or control
Notified 05 Sept 2019
Ceased 06 Sept 2019
251 Little Falls Drive, WilmingtonDE19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 10 Nov 2025

Thor Merger Sub Iii, Llc

Ceased
4001 Kennett Pike, WilmingtonDE 19807

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2019
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control Statement
13 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Resolution
3 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Resolution
5 July 2019
RESOLUTIONSResolutions
Incorporation Company
15 June 2019
NEWINCIncorporation