Background WavePink WaveYellow Wave

JACARANDA BIDCO LIMITED (13845078)

JACARANDA BIDCO LIMITED (13845078) is an active UK company. incorporated on 12 January 2022. 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.. JACARANDA BIDCO LIMITED has been registered for 4 years. Current directors include BRUNT, Simon Rogerson, GRAY, Suzanne Katharine, MCARDLE, John Patrick and 3 others.

Company Number
13845078
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 years
Address
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUNT, Simon Rogerson, GRAY, Suzanne Katharine, MCARDLE, John Patrick, MEGAW, Nicola Clare, ROWNTREE, Stephen Keith, TILLEY, Christopher Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACARANDA BIDCO LIMITED

JACARANDA BIDCO LIMITED is an active company incorporated on 12 January 2022 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.. JACARANDA BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13845078

LTD Company

Age

4 Years

Incorporated 12 January 2022

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 2 January 2026 (2 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 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Level 4, Dashwood House, 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 12 January 2022To: 30 June 2023
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Apr 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BRUNT, Simon Rogerson

Active
Old Broad Street, LondonEC2M 1QS
Born April 1960
Director
Appointed 31 Mar 2024

GRAY, Suzanne Katharine

Active
Old Broad Street, LondonEC2M 1QS
Born July 1982
Director
Appointed 19 Jul 2022

MCARDLE, John Patrick

Active
Old Broad Street, LondonEC2M 1QS
Born January 1968
Director
Appointed 19 Jul 2022

MEGAW, Nicola Clare

Active
Old Broad Street, LondonEC2M 1QS
Born May 1981
Director
Appointed 31 Mar 2024

ROWNTREE, Stephen Keith

Active
Old Broad Street, LondonEC2M 1QS
Born May 1983
Director
Appointed 26 Apr 2023

TILLEY, Christopher Michael

Active
Old Broad Street, LondonEC2M 1QS
Born April 1980
Director
Appointed 31 Mar 2024

BRUNT, Simon Rogerson

Resigned
Broadgate Tower, LondonEC2A 2EW
Born April 1960
Director
Appointed 12 Jan 2022
Resigned 19 Jul 2022

CATER, Stuart Roger

Resigned
Old Broad Street, LondonEC2M 1QS
Born April 1974
Director
Appointed 19 Jul 2022
Resigned 31 Mar 2024

MCINTYRE, Mary-Anne Bridget

Resigned
Old Broad Street, LondonEC2M 1QS
Born January 1961
Director
Appointed 12 Jan 2022
Resigned 31 Mar 2024

Persons with significant control

1

Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
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 Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Resolution
4 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2022
NEWINCIncorporation