Background WavePink WaveYellow Wave

OPUS BIDCO LIMITED (13775848)

OPUS BIDCO LIMITED (13775848) is an active UK company. incorporated on 1 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OPUS BIDCO LIMITED has been registered for 4 years. Current directors include CLIFTON, Marc James, ELPHINSTONE, Angus John.

Company Number
13775848
Status
active
Type
ltd
Incorporated
1 December 2021
Age
4 years
Address
5th Floor, The Triangle, London, W6 0LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLIFTON, Marc James, ELPHINSTONE, Angus John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS BIDCO LIMITED

OPUS BIDCO LIMITED is an active company incorporated on 1 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OPUS BIDCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13775848

LTD Company

Age

4 Years

Incorporated 1 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

5th Floor, The Triangle 5-17 Hammersmith Grove London, W6 0LG,

Previous Addresses

105 Wigmore Street London W1U 1QY United Kingdom
From: 1 December 2021To: 23 March 2022
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Share Issue
Feb 22
Funding Round
Feb 22
Director Left
May 24
Director Left
May 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLIFTON, Marc James

Active
15 Hammersmith Grove, LondonW6 0LG
Born August 1987
Director
Appointed 15 Jan 2022

ELPHINSTONE, Angus John

Active
5 - 17 Hammersmith Grove, LondonW6 0LG
Born July 1982
Director
Appointed 15 Jan 2022

BULGER, Christopher Arthur

Resigned
LondonW1U 1QY
Born August 1982
Director
Appointed 01 Dec 2021
Resigned 15 Jan 2022

MOGGS, David James

Resigned
5 - 17 Hammersmith Grove, LondonW6 0LG
Born July 1976
Director
Appointed 15 Jan 2022
Resigned 18 Aug 2023

SANBAR, Eleas

Resigned
5 - 17 Hammersmith Grove, LondonW6 0LG
Born February 1987
Director
Appointed 15 Jan 2022
Resigned 27 Mar 2024

Persons with significant control

1

LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
5 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Incorporation Company
1 December 2021
NEWINCIncorporation