Background WavePink WaveYellow Wave

ALAMO BIDCO LIMITED (13667861)

ALAMO BIDCO LIMITED (13667861) is an active UK company. incorporated on 7 October 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.. ALAMO BIDCO LIMITED has been registered for 4 years. Current directors include BOUSTRIDGE, Michael John, FRANCIS, Scott Louis.

Company Number
13667861
Status
active
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
Horizon Capital Llp 2nd Floor, London, EC4R 2RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUSTRIDGE, Michael John, FRANCIS, Scott Louis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAMO BIDCO LIMITED

ALAMO BIDCO LIMITED is an active company incorporated on 7 October 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.. ALAMO BIDCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13667861

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Horizon Capital Llp 2nd Floor 1-3 College Hill London, EC4R 2RA,

Previous Addresses

Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG England
From: 8 October 2021To: 15 January 2026
Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 7 October 2021To: 8 October 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Share Issue
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Jan 24
Funding Round
Feb 24
Loan Secured
Oct 24
Loan Secured
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Loan Secured
Dec 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOUSTRIDGE, Michael John

Active
2nd Floor, LondonEC4R 2RA
Born July 1962
Director
Appointed 10 Jun 2025

FRANCIS, Scott Louis

Active
The Shard, LondonSE1 9SG
Born March 1972
Director
Appointed 24 Nov 2021

BLAHUTA, Corey

Resigned
The Shard, LondonSE1 9SG
Born April 1969
Director
Appointed 24 Nov 2021
Resigned 29 Apr 2022

HITCHCOCK, Simon John

Resigned
The Shard, LondonSE1 9SG
Born April 1974
Director
Appointed 07 Oct 2021
Resigned 24 Nov 2021

MAIZELS, Thomas William Morgan

Resigned
The Shard, LondonSE1 9SG
Born August 1988
Director
Appointed 07 Oct 2021
Resigned 24 Nov 2021

MULLOY, Patrick

Resigned
The Shard, LondonSE1 9SG
Born April 1972
Director
Appointed 30 Oct 2023
Resigned 31 May 2025

MURPHY, Michael

Resigned
The Shard, LondonSE1 9SG
Born July 1972
Director
Appointed 29 Apr 2022
Resigned 30 Oct 2023

Persons with significant control

1

32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Resolution
25 November 2021
RESOLUTIONSResolutions
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
15 November 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
15 November 2021
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Incorporation Company
7 October 2021
NEWINCIncorporation