Background WavePink WaveYellow Wave

FOREIGNER UK BIDCO LIMITED (13348917)

FOREIGNER UK BIDCO LIMITED (13348917) is an active UK company. incorporated on 21 April 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOREIGNER UK BIDCO LIMITED has been registered for 4 years. Current directors include BEETZ, Michael, LANGE, Michal Lech, LEITH, Stephen Mark.

Company Number
13348917
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEETZ, Michael, LANGE, Michal Lech, LEITH, Stephen Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREIGNER UK BIDCO LIMITED

FOREIGNER UK BIDCO LIMITED is an active company incorporated on 21 April 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOREIGNER UK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13348917

LTD Company

Age

4 Years

Incorporated 21 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England
From: 20 May 2021To: 18 October 2023
6th Floor, 3 st. James's Square London SW1Y 4JU United Kingdom
From: 21 April 2021To: 20 May 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Loan Secured
May 21
Funding Round
Jul 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEETZ, Michael

Active
1 Scott Place, ManchesterM3 3AA
Born October 1982
Director
Appointed 21 Apr 2021

LANGE, Michal Lech

Active
St. James's Square, LondonSW1Y 4JU
Born June 1984
Director
Appointed 08 Dec 2025

LEITH, Stephen Mark

Active
Suite 603, New York10006
Born September 1971
Director
Appointed 16 Nov 2023

BOE, Henrik

Resigned
1 Scott Place, ManchesterM3 3AA
Born September 1986
Director
Appointed 21 Apr 2021
Resigned 04 Dec 2025

CROFT, Patrick Edward

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1988
Director
Appointed 21 Apr 2021
Resigned 04 Dec 2025

OGAWA, Satoru Johan

Resigned
1 Scott Place, ManchesterM3 3AA
Born November 1976
Director
Appointed 20 May 2021
Resigned 16 Nov 2023

Persons with significant control

1

1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Incorporation Company
21 April 2021
NEWINCIncorporation