Background WavePink WaveYellow Wave

HELM BIDCO LIMITED (14085339)

HELM BIDCO LIMITED (14085339) is an active UK company. incorporated on 4 May 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.. HELM BIDCO LIMITED has been registered for 3 years. Current directors include ALCOCK, Nicholas Harding, BEVAN, Michael David.

Company Number
14085339
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
30 Portland Place, London, W1B 1LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALCOCK, Nicholas Harding, BEVAN, Michael David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELM BIDCO LIMITED

HELM BIDCO LIMITED is an active company incorporated on 4 May 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.. HELM BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14085339

LTD Company

Age

3 Years

Incorporated 4 May 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

THIRD WAVE HOLDINGS LIMITED
From: 4 May 2022To: 27 June 2022
Contact
Address

30 Portland Place London, W1B 1LZ,

Previous Addresses

1 Portland Place London W1B 1PN United Kingdom
From: 13 September 2022To: 19 March 2026
C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 4 May 2022To: 13 September 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 04 May 2022

ALCOCK, Nicholas Harding

Active
Portland Place, LondonW1B 1LZ
Born April 1976
Director
Appointed 06 Jul 2022

BEVAN, Michael David

Active
Portland Place, LondonW1B 1LZ
Born August 1975
Director
Appointed 06 Jul 2022

CUART GUITART, Cristobal, Mr.

Resigned
Portland Place, LondonW1B 1PN
Born April 1982
Director
Appointed 06 Jul 2022
Resigned 31 Jul 2025

HENDERSON, Charlotte Elin Sofia

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born August 1981
Director
Appointed 04 May 2022
Resigned 06 Jul 2022

PETRUSIC, Joe

Resigned
Portland Place, LondonW1B 1PN
Born July 1988
Director
Appointed 04 May 2022
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Portland Place, LondonW1B 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2022

Mr. Jean-Marc Ciancimino

Ceased
Level 14, LondonSE1 9SG
Born June 1972

Nature of Control

Significant influence or control
Notified 04 May 2022
Ceased 28 Jun 2022

Mr. Cristobal Cuart Guitart

Ceased
Level 14, LondonSE1 9SG
Born April 1982

Nature of Control

Significant influence or control
Notified 04 May 2022
Ceased 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
21 July 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 July 2022
RESOLUTIONSResolutions
Memorandum Articles
12 July 2022
MAMA
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2022
NEWINCIncorporation