Background WavePink WaveYellow Wave

QUANTUM HOLDING UK BIDCO LIMITED (12077725)

QUANTUM HOLDING UK BIDCO LIMITED (12077725) is an active UK company. incorporated on 1 July 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.. QUANTUM HOLDING UK BIDCO LIMITED has been registered for 6 years. Current directors include DUNCAN, Andrew, FELLER, James Benjamin.

Company Number
12077725
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Equitable House, London, EC4R 9AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNCAN, Andrew, FELLER, James Benjamin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM HOLDING UK BIDCO LIMITED

QUANTUM HOLDING UK BIDCO LIMITED is an active company incorporated on 1 July 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.. QUANTUM HOLDING UK BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12077725

LTD Company

Age

6 Years

Incorporated 1 July 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: Audit Exemption (Subsidiary)

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 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Equitable House 47 King William Street London, EC4R 9AF,

Previous Addresses

1 Appold Street London EC2A 2UT England
From: 17 October 2019To: 25 September 2023
95 Wigmore Street London W1U 1FB United Kingdom
From: 1 July 2019To: 17 October 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNCAN, Andrew

Active
47 King William Street, LondonEC4R 9AF
Born January 1966
Director
Appointed 01 Jul 2025

FELLER, James Benjamin

Active
47 King William Street, LondonEC4R 9AF
Born February 1983
Director
Appointed 28 Jul 2025

MERRITT JR, Norman La Jean

Resigned
Appold Street, LondonEC2A 2UT
Born August 1960
Director
Appointed 03 Oct 2019
Resigned 01 Sept 2021

MUPPIDATHI, Anbu Ganapathi

Resigned
47 King William Street, LondonEC4R 9AF
Born July 1967
Director
Appointed 01 Sept 2021
Resigned 01 Jul 2025

ROBERT, Xavier Jean

Resigned
LondonW1U 1FB
Born March 1971
Director
Appointed 01 Jul 2019
Resigned 03 Oct 2019

WELHAM, Charles Henry

Resigned
LondonW1U 1FB
Born January 1988
Director
Appointed 01 Jul 2019
Resigned 03 Oct 2019

WILMOT, Christopher John

Resigned
47 King William Street, LondonEC4R 9AF
Born June 1973
Director
Appointed 03 Oct 2019
Resigned 28 Jul 2025

Persons with significant control

1

LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Resolution
26 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2019
NEWINCIncorporation