Background WavePink WaveYellow Wave

POTTER UK BIDCO LTD (12362386)

POTTER UK BIDCO LTD (12362386) is an active UK company. incorporated on 13 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. POTTER UK BIDCO LTD has been registered for 6 years. Current directors include JONES, Andrew Richard, STEWART, Graeme Carrigan, WATKINS, Christopher Alan.

Company Number
12362386
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
JONES, Andrew Richard, STEWART, Graeme Carrigan, WATKINS, Christopher Alan
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTER UK BIDCO LTD

POTTER UK BIDCO LTD is an active company incorporated on 13 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. POTTER UK BIDCO LTD was registered 6 years ago.(SIC: 64306)

Status

active

Active since 6 years ago

Company No

12362386

LTD Company

Age

6 Years

Incorporated 13 December 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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 16 January 2023To: 14 September 2023
12 st. James's Square London SW1Y 4LB England
From: 16 January 2023To: 16 January 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 23 April 2020To: 16 January 2023
1st Floor 12 st James's Square London SW1Y 4LB United Kingdom
From: 13 December 2019To: 23 April 2020
Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Mar 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Funding Round
May 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 01 Jan 2025

STEWART, Graeme Carrigan

Active
Copthall Avenue, LondonEC2R 7BH
Born May 1980
Director
Appointed 30 Jul 2024

WATKINS, Christopher Alan

Active
Copthall Avenue, LondonEC2R 7BH
Born April 1980
Director
Appointed 30 Jul 2024

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 Apr 2020
Resigned 01 Jan 2023

CHASEN, James Leslie

Resigned
Copthall Avenue, LondonEC2R 7BH
Born April 1982
Director
Appointed 30 Jul 2024
Resigned 31 Dec 2024

KRAUSE, Peter Christopher

Resigned
LondonW1J 5AL
Born January 1986
Director
Appointed 13 Dec 2019
Resigned 31 Jul 2024

PETROV, Kiril Dimov

Resigned
LondonW1J 5AL
Born May 1984
Director
Appointed 13 Dec 2019
Resigned 16 Dec 2019

SHAH, Adam Khisro Mir

Resigned
Berkeley Square, LondonW1J 5AL
Born June 1973
Director
Appointed 16 Dec 2019
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Ceased
Bartholomew Lane, LondonEC2N 2AX
Born February 1947

Nature of Control

Significant influence or control
Notified 02 Jan 2020
Ceased 02 Jan 2020
Copthall Avenue, LondonEC2R 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Legacy
28 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2026
SH19Statement of Capital
Legacy
28 January 2026
CAP-SSCAP-SS
Resolution
28 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 April 2020
AP04Appointment of Corporate Secretary
Resolution
12 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Incorporation Company
13 December 2019
NEWINCIncorporation