Background WavePink WaveYellow Wave

LOIRE UK BIDCO LIMITED (12315743)

LOIRE UK BIDCO LIMITED (12315743) is an active UK company. incorporated on 14 November 2019. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOIRE UK BIDCO LIMITED has been registered for 6 years. Current directors include KAELLER, Marcus Rudolf, THIEFFRY, Alexandre, WATSON, Helen Ruth.

Company Number
12315743
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAELLER, Marcus Rudolf, THIEFFRY, Alexandre, WATSON, Helen Ruth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOIRE UK BIDCO LIMITED

LOIRE UK BIDCO LIMITED is an active company incorporated on 14 November 2019 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOIRE UK BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12315743

LTD Company

Age

6 Years

Incorporated 14 November 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

The Priestley Centre 10 Priestley Road Surrey Research Park Guildford, GU2 7XY,

Previous Addresses

Lgc Queens Road Teddington TW11 0LY England
From: 7 May 2020To: 24 June 2025
C/O Cinven Warwick Court, Paternoster Square London EC4M 7AG United Kingdom
From: 14 November 2019To: 7 May 2020
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Capital Update
May 20
Funding Round
May 20
Capital Reduction
May 20
Share Issue
May 20
Capital Update
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KAELLER, Marcus Rudolf

Active
Victoria Street, LondonSW1E 5JL
Born October 1971
Director
Appointed 03 Jun 2024

THIEFFRY, Alexandre

Active
Victoria Street, LondonSW1E 5JL
Born May 1985
Director
Appointed 17 Jan 2025

WATSON, Helen Ruth

Active
Victoria Street, LondonSW1E 5JL
Born December 1972
Director
Appointed 17 Jan 2025

CAVANAGH, Teri-Anne

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2020
Resigned 31 Aug 2022

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 28 Apr 2020
Resigned 09 Oct 2020

RICHARDS, Lucy

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 01 Sept 2022
Resigned 17 Sept 2024

LANGE, Michal Lech

Resigned
St James Sq, LondonSW1Y 4JU
Born June 1984
Director
Appointed 14 Nov 2019
Resigned 21 Apr 2020

NORTON, Matthew Richard

Resigned
Paternoster Square, LondonEC4M 7AG
Born August 1984
Director
Appointed 14 Nov 2019
Resigned 21 Apr 2020

O'SULLIVAN, Euan Ralph Herbert

Resigned
Queens Road, TeddingtonTW11 0LY
Born May 1979
Director
Appointed 17 Sept 2021
Resigned 31 Jan 2025

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 21 Apr 2020
Resigned 24 Jan 2022

ROBINSON, Timothy Michael

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1963
Director
Appointed 21 Apr 2020
Resigned 17 Sept 2021

SEHGAL, Vivid

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1968
Director
Appointed 11 Feb 2022
Resigned 24 May 2024

Persons with significant control

1

Queens Road, TeddingtonTW11 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Miscellaneous
9 September 2021
MISCMISC
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Legacy
8 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 April 2021
SH19Statement of Capital
Legacy
8 April 2021
CAP-SSCAP-SS
Resolution
8 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Miscellaneous
8 October 2020
MISCMISC
Miscellaneous
3 June 2020
MISCMISC
Capital Alter Shares Redemption Statement Of Capital
19 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
15 May 2020
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Legacy
4 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2020
SH19Statement of Capital
Legacy
4 May 2020
CAP-SSCAP-SS
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2019
NEWINCIncorporation