Background WavePink WaveYellow Wave

HUMBER BIDCO LIMITED (13716727)

HUMBER BIDCO LIMITED (13716727) is an active UK company. incorporated on 1 November 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.. HUMBER BIDCO LIMITED has been registered for 4 years. Current directors include KAPOOR, Sheeni, MCMANUS, Derek John.

Company Number
13716727
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
40 Queen Street, London, EC4R 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAPOOR, Sheeni, MCMANUS, Derek John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER BIDCO LIMITED

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

Status

active

Active since 4 years ago

Company No

13716727

LTD Company

Age

4 Years

Incorporated 1 November 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 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 30 May 2024To: 21 January 2025
4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 11 December 2023To: 30 May 2024
Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 21 February 2022To: 11 December 2023
Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
From: 1 November 2021To: 21 February 2022
Timeline

37 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Share Issue
Dec 21
Share Issue
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Mar 26
32
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AVEGA UK SECRETARY LIMITED

Active
Queen Street, LondonEC4R 1DD
Corporate secretary
Appointed 21 Jan 2025

KAPOOR, Sheeni

Active
Queen Street, LondonEC4R 1DD
Born June 1991
Director
Appointed 21 Jun 2023

MCMANUS, Derek John

Active
Queen Street, LondonEC4R 1DD
Born September 1965
Director
Appointed 09 Jun 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 01 Nov 2021
Resigned 21 Jan 2025

DI GREGORIO, Bice Francesca

Resigned
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 01 Nov 2021
Resigned 09 Jun 2025

MITRANI, Guido Lucio

Resigned
81 Fulham Road, LondonSW3 6RD
Born April 1983
Director
Appointed 01 Nov 2021
Resigned 21 Jun 2023

Persons with significant control

1

Queen Street, LondonEC4R 1DD

Nature of Control

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

Filing History

80

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2025
AAAnnual Accounts
Legacy
24 April 2025
PARENT_ACCPARENT_ACC
Legacy
24 April 2025
GUARANTEE2GUARANTEE2
Legacy
24 April 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
4 October 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Memorandum Articles
15 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Capital Alter Shares Subdivision
10 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
31 December 2021
SH14Notice of Redenomination
Resolution
31 December 2021
RESOLUTIONSResolutions
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 December 2021
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With New Address
12 November 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2021
NEWINCIncorporation