Background WavePink WaveYellow Wave

TURBO BIDCO LIMITED (13535012)

TURBO BIDCO LIMITED (13535012) is an active UK company. incorporated on 28 July 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.. TURBO BIDCO LIMITED has been registered for 4 years. Current directors include NEVES, Jose Pedro Nascimento, OTERO-NOVAS, Irene.

Company Number
13535012
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
40 Queen Street, London, EC4R 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEVES, Jose Pedro Nascimento, OTERO-NOVAS, Irene
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURBO BIDCO LIMITED

TURBO BIDCO LIMITED is an active company incorporated on 28 July 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.. TURBO BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13535012

LTD Company

Age

4 Years

Incorporated 28 July 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 20 May 2025 (10 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 3 June 2024To: 21 January 2025
4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 11 December 2023To: 3 June 2024
Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 21 February 2022To: 11 December 2023
Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
From: 28 July 2021To: 21 February 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Apr 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AVEGA UK SECRETARY LIMITED

Active
Queen Street, LondonEC4R 1DD
Corporate secretary
Appointed 21 Jan 2025

NEVES, Jose Pedro Nascimento

Active
Queen Street, LondonEC4R 1DD
Born September 1995
Director
Appointed 31 Mar 2025

OTERO-NOVAS, Irene

Active
Queen Street, LondonEC4R 1DD
Born April 1972
Director
Appointed 31 Mar 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 28 Jul 2021
Resigned 21 Jan 2025

HILDEBRAND, Nicole

Resigned
Queen Street, LondonEC4R 1DD
Born August 1981
Director
Appointed 28 Jul 2021
Resigned 31 Mar 2025

MITRANI, Guido Lucio

Resigned
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 28 Jul 2021
Resigned 31 Mar 2025

Persons with significant control

1

Queen Street, LondonEC4R 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
3 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
30 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Sail Address Company With New Address
17 August 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2021
NEWINCIncorporation