Background WavePink WaveYellow Wave

TWENTY20 CAPITAL BIDCO1 LIMITED (12443736)

TWENTY20 CAPITAL BIDCO1 LIMITED (12443736) is an active UK company. incorporated on 5 February 2020. 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.. TWENTY20 CAPITAL BIDCO1 LIMITED has been registered for 6 years. Current directors include WEBB, Jamie Benjamin, TWENTY20 CAPITAL HOLDINGS LIMITED.

Company Number
12443736
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WEBB, Jamie Benjamin, TWENTY20 CAPITAL HOLDINGS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY20 CAPITAL BIDCO1 LIMITED

TWENTY20 CAPITAL BIDCO1 LIMITED is an active company incorporated on 5 February 2020 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.. TWENTY20 CAPITAL BIDCO1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12443736

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 5 February 2020To: 2 September 2020
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Funding Round
Apr 20
Share Issue
Apr 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Left
Apr 25
Director Left
Oct 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WEBB, Jamie Benjamin

Active
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 14 Feb 2020

TWENTY20 CAPITAL HOLDINGS LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 28 Mar 2024

CONNOR, Alan William

Resigned
Soho Square, LondonW1D 3QU
Born July 1976
Director
Appointed 01 Jun 2020
Resigned 27 Oct 2025

DEMBOVSKY, Mark Jeremy

Resigned
Soho Square, LondonW1D 3QU
Born May 1958
Director
Appointed 01 Jan 2022
Resigned 16 May 2023

DEMBOVSKY, Mark Jeremy

Resigned
Soho Square, LondonW1D 3QU
Born May 1958
Director
Appointed 13 Oct 2020
Resigned 13 Oct 2020

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 14 Feb 2020
Resigned 28 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 05 Feb 2020
Resigned 30 Mar 2025

REYNOLDS, Jamie

Resigned
Soho Square, LondonW1D 3QU
Born September 1975
Director
Appointed 02 Mar 2020
Resigned 11 Oct 2023

STEERS, Kenneth Robert William

Resigned
Soho Square, LondonW1D 3QU
Born May 1969
Director
Appointed 01 May 2020
Resigned 31 Oct 2024

ULLMANN, Phillip Lionel

Resigned
Soho Square, LondonW1D 3QU
Born December 1964
Director
Appointed 13 Oct 2020
Resigned 01 Jan 2022

ULLMANN, Phillip Lionel

Resigned
Soho Square, LondonW1D 3QU
Born December 1964
Director
Appointed 02 Mar 2020
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7NG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2020

Mr Tristan Nicholas Ramus

Ceased
Old Bailey, LondonEC4M 7NG
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2020
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Sail Address Company With New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Legacy
31 December 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 April 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 April 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Incorporation Company
5 February 2020
NEWINCIncorporation