Background WavePink WaveYellow Wave

SCI SG BIDCO LIMITED (13778491)

SCI SG BIDCO LIMITED (13778491) is an active UK company. incorporated on 2 December 2021. with registered office in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCI SG BIDCO LIMITED has been registered for 4 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
13778491
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
Glovers House, Bexhill On Sea, TN39 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCI SG BIDCO LIMITED

SCI SG BIDCO LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCI SG BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13778491

LTD Company

Age

4 Years

Incorporated 2 December 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 26 November 2025 (4 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

NOV2021 LIMITED
From: 2 December 2021To: 4 February 2022
Contact
Address

Glovers House Glovers End Bexhill On Sea, TN39 5ES,

Previous Addresses

Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom
From: 3 February 2022To: 30 June 2022
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 2 December 2021To: 3 February 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Nov 22
Funding Round
Jun 25
Director Left
Jun 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 21 Jun 2022

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 21 Jun 2022

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 02 Dec 2021
Resigned 03 Feb 2022

CABANUS, Irene

Resigned
Solent Business Park, FarehamPO15 7AD
Born April 1980
Director
Appointed 03 Feb 2022
Resigned 21 Jun 2022

DEARING, Karen

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born July 1964
Director
Appointed 21 Jun 2022
Resigned 01 Jan 2025

TROWER, Dean

Resigned
Parkway South, FarehamPO15 7AD
Born June 1981
Director
Appointed 03 Feb 2022
Resigned 21 Jun 2022

WEISS, Arthur Abe

Resigned
Glovers End, Bexhill On SeaTN39 5ES
Born January 1949
Director
Appointed 04 Feb 2022
Resigned 21 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Franklin Road, Southfield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAMDAAMD
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
4 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Incorporation Company
2 December 2021
NEWINCIncorporation