Background WavePink WaveYellow Wave

PERSEUS BIDCO UK LTD (13202730)

PERSEUS BIDCO UK LTD (13202730) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PERSEUS BIDCO UK LTD has been registered for 5 years. Current directors include JENKINSON, Samuel, PATEL, Janit Vishnuprasad.

Company Number
13202730
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
St. Martin's Court, London, EC4M 7EJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JENKINSON, Samuel, PATEL, Janit Vishnuprasad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSEUS BIDCO UK LTD

PERSEUS BIDCO UK LTD is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PERSEUS BIDCO UK LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13202730

LTD Company

Age

5 Years

Incorporated 16 February 2021

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 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

St. Martin's Court 10 Paternoster Row London, EC4M 7EJ,

Previous Addresses

C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom
From: 16 February 2021To: 20 October 2022
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Loan Secured
Sept 22
Loan Secured
Oct 23
Owner Exit
Feb 24
Loan Secured
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Jan 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JENKINSON, Samuel

Active
Blaenwaun, LlandysulSA44 5JT
Born October 1976
Director
Appointed 17 Aug 2021

PATEL, Janit Vishnuprasad

Active
10 Paternoster Row, LondonEC4M 7EJ
Born September 1969
Director
Appointed 01 Jan 2025

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 16 Feb 2021
Resigned 11 Jun 2025

HIGHAM, Anthony

Resigned
Blaenwaun, LlnadysulSA44 5JT
Born January 1966
Director
Appointed 01 Mar 2021
Resigned 31 Dec 2024

PHAM-HUY, Bich

Resigned
Paris75008
Born July 1967
Director
Appointed 16 Feb 2021
Resigned 21 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Charterhouse Gp Llp

Active
76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 50 to 75 percent as firm
Notified 04 Jan 2023
76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 16 Feb 2021
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Legacy
29 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2025
SH19Statement of Capital
Legacy
29 May 2025
CAP-SSCAP-SS
Resolution
29 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
31 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Incorporation Company
16 February 2021
NEWINCIncorporation