Background WavePink WaveYellow Wave

KESTREL 2 BIDCO LIMITED (12097171)

KESTREL 2 BIDCO LIMITED (12097171) is an active UK company. incorporated on 11 July 2019. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KESTREL 2 BIDCO LIMITED has been registered for 6 years. Current directors include BROOKS, Amanda, PUNCH, Andrew Robert, SLADE, Dominic James Haviland.

Company Number
12097171
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Arcadia House, Warley Hill Business Park The Drive, Brentwood, CM13 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROOKS, Amanda, PUNCH, Andrew Robert, SLADE, Dominic James Haviland
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESTREL 2 BIDCO LIMITED

KESTREL 2 BIDCO LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KESTREL 2 BIDCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12097171

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

BASAAR REAL ESTATE CONSULTANCY & MARKETING LTD
From: 11 July 2019To: 30 January 2020
Contact
Address

Arcadia House, Warley Hill Business Park The Drive Great Warley Brentwood, CM13 3BE,

Previous Addresses

3rd Floor 120 Baker Street London W1U 6TU England
From: 11 July 2019To: 16 January 2020
Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Mar 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Oct 21
Funding Round
Nov 21
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCCONNELL, Stephen

Active
The Drive, BrentwoodCM13 3BE
Secretary
Appointed 16 Jan 2020

BROOKS, Amanda

Active
The Drive, BrentwoodCM13 3BE
Born May 1965
Director
Appointed 30 Jan 2020

PUNCH, Andrew Robert

Active
The Drive, BrentwoodCM13 3BE
Born March 1960
Director
Appointed 16 Jan 2020

SLADE, Dominic James Haviland

Active
The Drive, BrentwoodCM13 3BE
Born April 1971
Director
Appointed 08 Oct 2020

NEMCHUKOV, Konstantin

Resigned
LondonW1U 6TU
Born March 1968
Director
Appointed 11 Jul 2019
Resigned 16 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
The Drive, BrentwoodCM13 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2020

Mr Andrew Punch

Ceased
The Drive, BrentwoodCM13 3BE
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2020
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Auditors Resignation Company
31 May 2024
AUDAUD
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Auditors Resignation Company
30 October 2023
AUDAUD
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2020
CC04CC04
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 January 2020
AA01Change of Accounting Reference Date
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
16 January 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Incorporation Company
11 July 2019
NEWINCIncorporation