Background WavePink WaveYellow Wave

SAMUCH BIDCO LIMITED (13611694)

SAMUCH BIDCO LIMITED (13611694) is an active UK company. incorporated on 9 September 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.. SAMUCH BIDCO LIMITED has been registered for 4 years. Current directors include ALLONI, Carlo, BAIRSTOW, Katharine Selina, WELCH, Stephen Hamilton.

Company Number
13611694
Status
active
Type
ltd
Incorporated
9 September 2021
Age
4 years
Address
50 Hans Crescent, London, SW1X 0LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLONI, Carlo, BAIRSTOW, Katharine Selina, WELCH, Stephen Hamilton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUCH BIDCO LIMITED

SAMUCH BIDCO LIMITED is an active company incorporated on 9 September 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.. SAMUCH BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13611694

LTD Company

Age

4 Years

Incorporated 9 September 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

50 Hans Crescent Fifth Floor (West) London, SW1X 0LZ,

Previous Addresses

1st Floor 2 Park Street London Greater London W1K 2HX United Kingdom
From: 9 September 2021To: 21 November 2025
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Nov 21
Capital Update
Dec 21
Funding Round
Dec 21
Capital Update
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
Sept 25
Director Joined
Jan 26
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLONI, Carlo

Active
Hans Crescent, LondonSW1X 0LZ
Born December 1976
Director
Appointed 04 Sept 2024

BAIRSTOW, Katharine Selina

Active
2 Park Street, LondonW1K 2HX
Born January 1982
Director
Appointed 29 Apr 2025

WELCH, Stephen Hamilton

Active
Hans Crescent, LondonSW1X 0LZ
Born June 1973
Director
Appointed 16 Dec 2025

BEAN, Paul

Resigned
2 Park Street, LondonW1K 2HX
Born February 1964
Director
Appointed 30 May 2024
Resigned 09 Aug 2024

DACCUS, Paul David

Resigned
2 Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 09 Sept 2021
Resigned 30 May 2024

KAY, Neil Edward

Resigned
2 Park Street, LondonW1K 2HX
Born July 1973
Director
Appointed 30 May 2024
Resigned 31 Aug 2025

WYNDHAM, Alexander Harry John Valentine

Resigned
2 Park Street, LondonW1K 2HX
Born December 1986
Director
Appointed 09 Sept 2021
Resigned 30 May 2024

Persons with significant control

1

2 Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2022
AA01Change of Accounting Reference Date
Legacy
6 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2021
SH19Statement of Capital
Legacy
6 December 2021
CAP-SSCAP-SS
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Incorporation Company
9 September 2021
NEWINCIncorporation