Background WavePink WaveYellow Wave

BILBAO OFFSHORE HOLDING LIMITED (12099853)

BILBAO OFFSHORE HOLDING LIMITED (12099853) is an active UK company. incorporated on 12 July 2019. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BILBAO OFFSHORE HOLDING LIMITED has been registered for 6 years. Current directors include ALDERMAN, Sophie Alexandra, BRUCE, David Samuel, CAMPBELL, Alasdair and 5 others.

Company Number
12099853
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
18 Riversway Business Village, Preston, PR2 2YP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDERMAN, Sophie Alexandra, BRUCE, David Samuel, CAMPBELL, Alasdair, DOHERTY, Anthony Michael, POWER, Shane Denis, SWAIN, Martin James, SWEETMAN, Christopher David, THORNE, Alexander Victor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILBAO OFFSHORE HOLDING LIMITED

BILBAO OFFSHORE HOLDING LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BILBAO OFFSHORE HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12099853

LTD Company

Age

6 Years

Incorporated 12 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 22 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

18 Riversway Business Village Navigation Way Preston, PR2 2YP,

Previous Addresses

3 More London Riverside 4th Floor London SE1 2AQ England
From: 21 July 2023To: 4 November 2025
3, 4th Floor More London Riverside London SE1 2AQ England
From: 12 January 2021To: 21 July 2023
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 12 July 2019To: 12 January 2021
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
Funding Round
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

PARIO RENEWABLES LIMITED

Active
Riversway Business Village, Ashton-On-RibblePR2 2YP
Corporate secretary
Appointed 04 Nov 2025

ALDERMAN, Sophie Alexandra

Active
Navigation Way, PrestonPR2 2YP
Born July 1987
Director
Appointed 01 Apr 2025

BRUCE, David Samuel

Active
Navigation Way, PrestonPR2 2YP
Born October 1985
Director
Appointed 07 Feb 2024

CAMPBELL, Alasdair

Active
Bartholomew Close, LondonEC1A 7BL
Born November 1984
Director
Appointed 09 Feb 2022

DOHERTY, Anthony Michael

Active
50 Broadway, LondonSW1H 0DB
Born November 1971
Director
Appointed 30 Apr 2024

POWER, Shane Denis

Active
50 Broadway, LondonSW1H 0DB
Born November 1988
Director
Appointed 30 Apr 2024

SWAIN, Martin James

Active
Navigation Way, PrestonPR2 2YP
Born December 1975
Director
Appointed 12 Jun 2025

SWEETMAN, Christopher David

Active
Navigation Way, PrestonPR2 2YP
Born July 1975
Director
Appointed 04 Jul 2025

THORNE, Alexander Victor

Active
Navigation Way, PrestonPR2 2YP
Born March 1989
Director
Appointed 06 Apr 2023

EVERITT, Helen

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 12 Jul 2019
Resigned 28 Dec 2020

IQ EQ COMPLIANCE SERVICES (UK) LTD

Resigned
London Bridge, LondonSE1 9RA
Corporate secretary
Appointed 16 Nov 2020
Resigned 16 Nov 2020

IQ EQ CORPORATE SERVICES (UK) LIMITED

Resigned
LondonSE1 2AQ
Corporate secretary
Appointed 16 Nov 2020
Resigned 02 Jul 2025

DUFFY, Jonathan Brazier

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1977
Director
Appointed 20 Dec 2024
Resigned 31 Mar 2025

GIULIANOTTI, Mark Angus

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1969
Director
Appointed 12 Jul 2019
Resigned 20 Dec 2024

MARTINEZ-NAVAS, Guillermo

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1980
Director
Appointed 12 Jul 2019
Resigned 28 Dec 2020

NEWMAN, Samuel Andrew

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1975
Director
Appointed 20 Dec 2024
Resigned 31 Mar 2025

NORTHAM, Edward Patrick

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1968
Director
Appointed 12 Jul 2019
Resigned 30 Apr 2024

PULLEN, Cliff Robert

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 01 Apr 2025
Resigned 11 Jun 2025

VELLA, Gero

Resigned
More London Riverside, LondonSE1 2AQ
Born August 1974
Director
Appointed 31 Dec 2020
Resigned 07 Feb 2024

WAYMENT, Mark Christopher

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1958
Director
Appointed 31 Dec 2020
Resigned 06 Apr 2023

WORT, Anthony James

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1977
Director
Appointed 28 Dec 2020
Resigned 20 Dec 2024

Persons with significant control

1

Navigation Way, PrestonPR2 2YP

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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
13 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Resolution
13 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2019
CC04CC04
Resolution
5 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Incorporation Company
12 July 2019
NEWINCIncorporation