Background WavePink WaveYellow Wave

INVESTMENT COMPANY 24 BIDCO LIMITED (14042855)

INVESTMENT COMPANY 24 BIDCO LIMITED (14042855) is an active UK company. incorporated on 12 April 2022. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INVESTMENT COMPANY 24 BIDCO LIMITED has been registered for 3 years. Current directors include COONEY, Patrick Francis, SINGH, Roopinder.

Company Number
14042855
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
Suite 3d&E Third Floor, Birmingham, B2 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COONEY, Patrick Francis, SINGH, Roopinder
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT COMPANY 24 BIDCO LIMITED

INVESTMENT COMPANY 24 BIDCO LIMITED is an active company incorporated on 12 April 2022 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INVESTMENT COMPANY 24 BIDCO LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14042855

LTD Company

Age

3 Years

Incorporated 12 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

VALOR BIDCO LIMITED
From: 12 April 2022To: 14 April 2022
Contact
Address

Suite 3d&E Third Floor 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 19 October 2023To: 1 November 2023
Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 12 April 2022To: 19 October 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COONEY, Patrick Francis

Active
Third Floor, BirminghamB2 5DB
Born April 1976
Director
Appointed 09 Jun 2025

SINGH, Roopinder

Active
Third Floor, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 12 Apr 2022
Resigned 09 Aug 2023

LAHIFF, Louise Christina, Mrs.

Resigned
Third Floor, BirminghamB2 5DB
Born September 1978
Director
Appointed 13 Jul 2022
Resigned 09 Jun 2025

LEOPOLD-METZGER, Jeremy Charles

Resigned
14th Floor, LondonEC2N 4AY
Born July 1989
Director
Appointed 15 Apr 2022
Resigned 13 Jul 2022

O'CONNOR, Thomas Anthony, Mr.

Resigned
Third Floor, BirminghamB2 5DB
Born January 1973
Director
Appointed 13 Jul 2022
Resigned 08 Nov 2024

SMITH, Simon Alexander, Mr.

Resigned
14th Floor, LondonEC2N 4AY
Born May 1989
Director
Appointed 12 Apr 2022
Resigned 13 Jul 2022

VISSER, Maarten Pieter

Resigned
14th Floor, LondonEC2N 4AY
Born August 1984
Director
Appointed 15 Apr 2022
Resigned 13 Jul 2022

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 12 Apr 2022
Resigned 13 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
14th Floor, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2022
Ceased 12 May 2022
Third Floor, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2022
2453, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2022
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Corporate Secretary Company
16 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Legacy
13 September 2023
ANNOTATIONANNOTATION
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Memorandum Articles
22 June 2022
MAMA
Resolution
22 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 2022
NEWINCIncorporation