Background WavePink WaveYellow Wave

NATURE BIDCO LIMITED (13347498)

NATURE BIDCO LIMITED (13347498) is an active UK company. incorporated on 20 April 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.. NATURE BIDCO LIMITED has been registered for 4 years. Current directors include BOLAND, Andrew, ISAAC, Carl, MAASEIDE, Steve.

Company Number
13347498
Status
active
Type
ltd
Incorporated
20 April 2021
Age
4 years
Address
2nd Floor Exchequer Court, London, EC3A 8AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOLAND, Andrew, ISAAC, Carl, MAASEIDE, Steve
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURE BIDCO LIMITED

NATURE BIDCO LIMITED is an active company incorporated on 20 April 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.. NATURE BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13347498

LTD Company

Age

4 Years

Incorporated 20 April 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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

2nd Floor Exchequer Court 33 St. Mary Axe London, EC3A 8AA,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 20 April 2021To: 9 November 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Update
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MULLANY, Angela Jane Elisabeth

Active
33 St. Mary Axe, LondonEC3A 8AA
Secretary
Appointed 31 May 2023

BOLAND, Andrew

Active
33 St. Mary Axe, LondonEC3A 8AA
Born December 1969
Director
Appointed 01 Sept 2025

ISAAC, Carl

Active
33 St. Mary Axe, LondonEC3A 8AA
Born March 1975
Director
Appointed 30 Nov 2023

MAASEIDE, Steve

Active
33 St. Mary Axe, LondonEC3A 8AA
Born January 1972
Director
Appointed 30 Nov 2023

BURROWS, Roy Antony

Resigned
33 St. Mary Axe, LondonEC3A 8AA
Secretary
Appointed 31 Mar 2022
Resigned 31 May 2023

BERTORA, Claudio

Resigned
33 St. Mary Axe, LondonEC3A 8AA
Born December 1969
Director
Appointed 26 Oct 2022
Resigned 30 Nov 2023

BIBI, Rami Mofak

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born August 1988
Director
Appointed 20 Apr 2021
Resigned 13 Oct 2021

CROWE, Simon Paul

Resigned
33 St. Mary Axe, LondonEC3A 8AA
Born May 1967
Director
Appointed 13 Oct 2021
Resigned 03 Oct 2022

HOEFNAGEL, Sabine

Resigned
33 St. Mary Axe, LondonEC3A 8AA
Born August 1970
Director
Appointed 26 Oct 2022
Resigned 01 Sept 2025

JAMES, Keryn Lee

Resigned
33 St. Mary Axe, LondonEC3A 8AA
Born December 1968
Director
Appointed 13 Oct 2021
Resigned 31 Dec 2021

MCARTHUR, David James

Resigned
Exchequer Court, LondonEC3A 8AA
Born August 1964
Director
Appointed 17 Dec 2021
Resigned 01 Sept 2025

METZNER, Joerg

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1985
Director
Appointed 20 Apr 2021
Resigned 13 Oct 2021

Persons with significant control

1

Exchequer Court, LondonEC3A 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 November 2024
SH19Statement of Capital
Legacy
15 November 2024
SH20SH20
Legacy
15 November 2024
CAP-SSCAP-SS
Resolution
15 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
11 February 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Incorporation Company
20 April 2021
NEWINCIncorporation