Background WavePink WaveYellow Wave

JACK HOLDINGS BIDCO LIMITED (13457734)

JACK HOLDINGS BIDCO LIMITED (13457734) is an active UK company. incorporated on 15 June 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JACK HOLDINGS BIDCO LIMITED has been registered for 4 years. Current directors include FISCHER, Andrew Olaf, PEREZ CORRAL, Maria.

Company Number
13457734
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
C/O Rubicon Partners, London, NW1 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FISCHER, Andrew Olaf, PEREZ CORRAL, Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK HOLDINGS BIDCO LIMITED

JACK HOLDINGS BIDCO LIMITED is an active company incorporated on 15 June 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JACK HOLDINGS BIDCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13457734

LTD Company

Age

4 Years

Incorporated 15 June 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Rubicon Partners 8-12 York Gate London, NW1 4QG,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FISCHER, Andrew Olaf

Active
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 15 Jun 2021

PEREZ CORRAL, Maria

Active
8-12 York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 15 Jun 2021

BOUCHER, Joseph

Resigned
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 15 Jun 2021
Resigned 18 Oct 2021

CORRAL, Maria Perez

Resigned
8-12 York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 15 Jun 2021
Resigned 02 Jul 2021

CROSBY, Tanis Lee

Resigned
Gresham Street, LondonEC2V 7QP
Born March 1983
Director
Appointed 02 Jul 2021
Resigned 02 Jul 2021

Persons with significant control

1

8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Incorporation Company
15 June 2021
NEWINCIncorporation