Background WavePink WaveYellow Wave

ADELE UK BIDCO 2 LIMITED (12490372)

ADELE UK BIDCO 2 LIMITED (12490372) is an active UK company. incorporated on 28 February 2020. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADELE UK BIDCO 2 LIMITED has been registered for 6 years. Current directors include BOOKER, Anthony John, GILLESPIE, John William Munro.

Company Number
12490372
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Unit 5, Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOKER, Anthony John, GILLESPIE, John William Munro
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELE UK BIDCO 2 LIMITED

ADELE UK BIDCO 2 LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADELE UK BIDCO 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12490372

LTD Company

Age

6 Years

Incorporated 28 February 2020

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 27 November 2025 (4 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 5, Silverglade Business Park Leatherhead Road Chessington, KT9 2QL,

Previous Addresses

Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom
From: 21 October 2020To: 17 February 2023
1 Grafton Street London W1S 4FE United Kingdom
From: 28 February 2020To: 21 October 2020
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Funding Round
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Capital Update
May 21
Capital Update
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Mar 22
Funding Round
Oct 22
Loan Cleared
Oct 22
Owner Exit
Feb 23
Funding Round
Jul 24
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOKER, Anthony John

Active
Leatherhead Road, ChessingtonKT9 2QL
Born March 1970
Director
Appointed 19 Oct 2021

GILLESPIE, John William Munro

Active
Leatherhead Road, ChessingtonKT9 2QL
Born April 1977
Director
Appointed 27 Nov 2020

BARTON, James

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born January 1970
Director
Appointed 27 Nov 2020
Resigned 02 Nov 2021

LITTLE, Edward Oliver Henry

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born November 1987
Director
Appointed 28 Feb 2020
Resigned 27 Nov 2020

PERSONNAZ, Olivier Christophe

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born July 1977
Director
Appointed 28 Feb 2020
Resigned 27 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Adele Llc

Ceased
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020
Ceased 13 Mar 2020
Leatherhead Road, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
20 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 September 2023
RP04CS01RP04CS01
Confirmation Statement
6 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 August 2021
SH19Statement of Capital
Legacy
18 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2021
SH19Statement of Capital
Legacy
18 May 2021
CAP-SSCAP-SS
Resolution
18 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2020
NEWINCIncorporation