Background WavePink WaveYellow Wave

NIDO UK HOLDCO LIMITED (13710694)

NIDO UK HOLDCO LIMITED (13710694) is an active UK company. incorporated on 29 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 UK HOLDCO 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
13710694
Status
active
Type
ltd
Incorporated
29 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 UK HOLDCO LIMITED

NIDO UK HOLDCO LIMITED is an active company incorporated on 29 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 UK HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13710694

LTD Company

Age

4 Years

Incorporated 29 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 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

RHESA UK HOLDCO LIMITED
From: 29 October 2021To: 11 November 2024
Contact
Address

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

Previous Addresses

8 Shepherd Market Suite 107 Mayfair London W1J 7JY United Kingdom
From: 24 January 2024To: 10 May 2024
8 Shepherd Market,Suite 107,Mayfair, London Shepherd Market London W1J 7JY England
From: 19 January 2024To: 24 January 2024
91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF England
From: 19 January 2023To: 19 January 2024
10 Cork Street London W1S 3LW England
From: 11 January 2022To: 19 January 2023
70 Pall Mall St. James's London SW1Y 5ES United Kingdom
From: 29 October 2021To: 11 January 2022
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 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 Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Sept 24
Funding Round
Nov 24
Director Joined
Jan 25
Director Left
Mar 25
Funding Round
Jul 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
21
Officers
0
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, 30 St Mary Axe, LondonEC3A 8BF
Born April 1967
Director
Appointed 08 May 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

ROUND HILL CAPITAL EUROPE LIMITED

Resigned
Pall Mall, LondonSW1Y 5ES
Corporate secretary
Appointed 29 Oct 2021
Resigned 29 Mar 2024

BARLOW, Timothy George

Resigned
Cork Street, LondonW1S 3LW
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
Shepherd Market Suite 107 Mayfair, LondonW1J 7JY
Born September 1974
Director
Appointed 31 Jan 2023
Resigned 29 Mar 2024

LINDSTROM, Kirk Lawrence

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1974
Director
Appointed 29 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
Wimpole Street, LondonW1G 0EF
Born September 1976
Director
Appointed 29 Oct 2021
Resigned 31 Jan 2023

Persons with significant control

1

10th Floor, 30 St Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Memorandum Articles
16 January 2025
MAMA
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Resolution
20 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 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
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
8 April 2024
PSC09Update to PSC Statements
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
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination 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
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
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
Incorporation Company
29 October 2021
NEWINCIncorporation