Background WavePink WaveYellow Wave

PANDORA BIDCO LIMITED (12192011)

PANDORA BIDCO LIMITED (12192011) is an active UK company. incorporated on 5 September 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.. PANDORA BIDCO LIMITED has been registered for 6 years. Current directors include FISH, Richard Mark, HEALY, Gareth Patrick, PINDER, Rowena Jane and 1 others.

Company Number
12192011
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 years
Address
12 Golden Square, London, W1F 9JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISH, Richard Mark, HEALY, Gareth Patrick, PINDER, Rowena Jane, WRIGHT, Peter David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDORA BIDCO LIMITED

PANDORA BIDCO LIMITED is an active company incorporated on 5 September 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.. PANDORA BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12192011

LTD Company

Age

6 Years

Incorporated 5 September 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

12 Golden Square London, W1F 9JE,

Previous Addresses

Crown House 143-147 Regent Street London W1B 4NR United Kingdom
From: 5 September 2019To: 4 November 2019
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Share Issue
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Loan Secured
Dec 19
Loan Secured
Oct 23
Loan Secured
Dec 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FISH, Richard Mark

Active
Golden Square, LondonW1F 9JE
Born June 1974
Director
Appointed 11 Oct 2019

HEALY, Gareth Patrick

Active
Golden Square, LondonW1F 9JE
Born July 1970
Director
Appointed 09 Oct 2019

PINDER, Rowena Jane

Active
Golden Square, LondonW1F 9JE
Born December 1976
Director
Appointed 09 Oct 2019

WRIGHT, Peter David

Active
64 Baker Street, LondonW1U 7GB
Born October 1965
Director
Appointed 11 Oct 2019

L'ESTRANGE GILLION, Guy Michael

Resigned
143-147 Regent Street, LondonW1B 4NR
Born September 1975
Director
Appointed 05 Sept 2019
Resigned 09 Oct 2019

Persons with significant control

1

Golden Square, LondonW1F 9JE

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2023
MR01Registration of a Charge
Memorandum Articles
26 September 2023
MAMA
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
29 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2019
NEWINCIncorporation