Background WavePink WaveYellow Wave

NIDO HOLDCO GP LIMITED (13685604)

NIDO HOLDCO GP LIMITED (13685604) is an active UK company. incorporated on 18 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.. NIDO HOLDCO GP LIMITED has been registered for 4 years. Current directors include JACKSON, Thomas Oliver, KJELLBERG, Henrik Vilhelm, LAFON, Beatrice Madeleine, Valerie, Dr and 4 others.

Company Number
13685604
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
C/O Alter Domus (Uk) Limited, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Thomas Oliver, KJELLBERG, Henrik Vilhelm, LAFON, Beatrice Madeleine, Valerie, Dr, MATTA, Carlo, ORIEUX, Jean-Michel, PEEL, Marcus Daniel, REED, Leslie-Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIDO HOLDCO GP LIMITED

NIDO HOLDCO GP LIMITED is an active company incorporated on 18 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.. NIDO HOLDCO GP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13685604

LTD Company

Age

4 Years

Incorporated 18 October 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 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

RH EUROPEAN STUDENT ACCOMMODATION GP LIMITED
From: 18 October 2021To: 11 November 2024
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 18 October 2021To: 10 May 2024
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 10 May 2024

JACKSON, Thomas Oliver

Active
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 29 Mar 2024

KJELLBERG, Henrik Vilhelm

Active
10th Floor, LondonEC3A 8BF
Born March 1971
Director
Appointed 01 Nov 2025

LAFON, Beatrice Madeleine, Valerie, Dr

Active
10th Floor, LondonEC3A 8BF
Born October 1959
Director
Appointed 01 Sept 2024

MATTA, Carlo

Active
10th Floor, LondonEC3A 8BF
Born April 1967
Director
Appointed 26 Jul 2024

ORIEUX, Jean-Michel

Active
10th Floor, LondonEC3A 8BF
Born December 1966
Director
Appointed 01 Nov 2025

PEEL, Marcus Daniel

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born February 1994
Director
Appointed 29 Oct 2021

REED, Leslie-Ann

Active
10th Floor, LondonEC3A 8BF
Born May 1959
Director
Appointed 01 Nov 2025

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 18 Oct 2021
Resigned 05 Dec 2022

BARLOW, Timothy George

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1986
Director
Appointed 29 Oct 2021
Resigned 01 Oct 2022

BOOT, Rosemary Jane Cecilia

Resigned
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born November 1962
Director
Appointed 01 Jan 2025
Resigned 28 Oct 2025

HELE, Matthew

Resigned
Wimpole Street, LondonW1G 0EF
Born April 1973
Director
Appointed 25 Apr 2023
Resigned 29 Mar 2024

JACKSON, Thomas Oliver

Resigned
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 01 Oct 2022
Resigned 25 Apr 2023

LINDSTROM, Kirk Lawrence

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1974
Director
Appointed 31 Jan 2023
Resigned 29 Mar 2024

LINDSTROM, Kirk Lawrence

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1974
Director
Appointed 18 Oct 2021
Resigned 29 Oct 2021

WELSH, Brian Robert Joseph

Resigned
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born September 1976
Director
Appointed 29 Mar 2024
Resigned 28 Feb 2025

WELSH, Brian Robert Joseph

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1976
Director
Appointed 18 Oct 2021
Resigned 31 Jan 2023

Persons with significant control

2

0 Active
2 Ceased
Suite 2600, TorontoM5C 2W5

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2021
Ceased 29 Oct 2021
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

49

Accounts Amended With Accounts Type Total Exemption Full
20 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
1 May 2025
AAMDAAMD
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
5 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 September 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 July 2022
AA01Change of Accounting Reference Date
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Incorporation Company
18 October 2021
NEWINCIncorporation