Background WavePink WaveYellow Wave

SUPERNOVA UK BIDCO LIMITED (13655939)

SUPERNOVA UK BIDCO LIMITED (13655939) is an active UK company. incorporated on 1 October 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.. SUPERNOVA UK BIDCO LIMITED has been registered for 4 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad, SPOERRI, Joshua Charles and 1 others.

Company Number
13655939
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad, SPOERRI, Joshua Charles, TRUONG, Bao
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERNOVA UK BIDCO LIMITED

SUPERNOVA UK BIDCO LIMITED is an active company incorporated on 1 October 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.. SUPERNOVA UK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13655939

LTD Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

52-54 Gracechurch Street London EC3V 0EH England
From: 1 October 2021To: 9 December 2024
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Share Issue
May 22
Director Left
Jun 22
Director Joined
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 01 Oct 2021

JANMOHAMED, Aly Hassanali Moleaina

Active
Cannon Street, LondonEC4N 6EU
Born November 1957
Director
Appointed 21 Jul 2022

JANMOHAMED, Shehzad

Active
Cannon Street, LondonEC4N 6EU
Born September 1984
Director
Appointed 21 Jul 2022

SPOERRI, Joshua Charles

Active
Park Street, LondonW1K 2HX
Born May 1971
Director
Appointed 07 Oct 2021

TRUONG, Bao

Active
10 New Burlington Street, LondonW1S 3BE
Born August 1973
Director
Appointed 30 Jul 2024

BOSCH, Martijn

Resigned
Rue Genistre, LuxembourgL-1623
Born October 1976
Director
Appointed 01 Oct 2021
Resigned 13 Jun 2022

DENARI, Timothy

Resigned
New Burlington Street, LondonW1S 3BE
Born October 1988
Director
Appointed 01 Oct 2021
Resigned 29 Jun 2023

HART, Jed Alan

Resigned
New Burlington Street, LondonW1S 3BE
Born December 1967
Director
Appointed 11 Jul 2023
Resigned 21 Nov 2023

MAHONY, Kevin Soule

Resigned
10 New Burlington Street, LondonW1S 3BE
Born August 1987
Director
Appointed 21 Nov 2023
Resigned 13 Jun 2024

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Resolution
1 June 2022
RESOLUTIONSResolutions
Resolution
23 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 May 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
20 May 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Incorporation Company
1 October 2021
NEWINCIncorporation