Background WavePink WaveYellow Wave

BLOOM AND WILD HOLDINGS LIMITED (13302625)

BLOOM AND WILD HOLDINGS LIMITED (13302625) is an active UK company. incorporated on 30 March 2021. 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.. BLOOM AND WILD HOLDINGS LIMITED has been registered for 5 years. Current directors include GELBARD, Aron Grisha, HULL, Jackson Robie, Mr., KLEIN, Jonathan David and 2 others.

Company Number
13302625
Status
active
Type
ltd
Incorporated
30 March 2021
Age
5 years
Address
Unit W.301 1-45 Durham Street, London, SE11 5JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GELBARD, Aron Grisha, HULL, Jackson Robie, Mr., KLEIN, Jonathan David, MORGAN, Alan William, TEICHMANN, Christian Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM AND WILD HOLDINGS LIMITED

BLOOM AND WILD HOLDINGS LIMITED is an active company incorporated on 30 March 2021 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.. BLOOM AND WILD HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13302625

LTD Company

Age

5 Years

Incorporated 30 March 2021

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Unit W.301 1-45 Durham Street London, SE11 5JH,

Timeline

59 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
May 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
45
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GELBARD, Aron Grisha

Active
1-45 Durham Street, LondonSE11 5JH
Born July 1982
Director
Appointed 30 Mar 2021

HULL, Jackson Robie, Mr.

Active
1-45 Durham Street, LondonSE11 5JH
Born August 1978
Director
Appointed 16 Apr 2021

KLEIN, Jonathan David

Active
University Road, Suite 450, Cambridge, Ma 02138
Born May 1960
Director
Appointed 16 Apr 2021

MORGAN, Alan William

Active
1-45 Durham Street, LondonSE11 5JH
Born October 1951
Director
Appointed 16 Apr 2021

TEICHMANN, Christian Kevin

Active
23, 81925, Munich
Born August 1978
Director
Appointed 16 Apr 2021

MOON, Youngme

Resigned
1-45 Durham Street, LondonSE11 5JH
Born April 1964
Director
Appointed 21 Apr 2021
Resigned 18 May 2023

UCHIL, Supriya Vishwanath

Resigned
1-45 Durham Street, LondonSE11 5JH
Born August 1975
Director
Appointed 16 Apr 2021
Resigned 02 Oct 2023

VALKIN, Adam Alexander

Resigned
University Road, Cambridge, Ma 02138
Born May 1974
Director
Appointed 16 Apr 2021
Resigned 18 May 2023

YANG, Johnson, Mr.

Resigned
6th Floor, New YorkNY 10013
Born November 1995
Director
Appointed 18 May 2023
Resigned 30 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Aron Grisha Gelbard

Ceased
1-45 Durham Street, LondonSE11 5JH
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

80

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Resolution
21 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Resolution
27 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Memorandum Articles
7 August 2021
MAMA
Notification Of A Person With Significant Control Statement
28 July 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Resolution
2 June 2021
RESOLUTIONSResolutions
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Incorporation Company
30 March 2021
NEWINCIncorporation