Background WavePink WaveYellow Wave

HERCULES TECHNOLOGIES BIDCO LIMITED (14154460)

HERCULES TECHNOLOGIES BIDCO LIMITED (14154460) is an active UK company. incorporated on 7 June 2022. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HERCULES TECHNOLOGIES BIDCO LIMITED has been registered for 3 years. Current directors include BRITO, Andrew, HENKENMEIER, Stephen, MANAKTALA, Ishan Harishlal.

Company Number
14154460
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
Compass House Chivers Way, Cambridge, CB24 9AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRITO, Andrew, HENKENMEIER, Stephen, MANAKTALA, Ishan Harishlal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCULES TECHNOLOGIES BIDCO LIMITED

HERCULES TECHNOLOGIES BIDCO LIMITED is an active company incorporated on 7 June 2022 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HERCULES TECHNOLOGIES BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14154460

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Compass House Chivers Way Histon Cambridge, CB24 9AD,

Previous Addresses

100 Bishopsgate C/O Paul Hastings (Europe) Llp London EC2N 4AG United Kingdom
From: 7 June 2022To: 19 September 2025
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Funding Round
Jul 22
Loan Secured
Apr 24
Loan Secured
Feb 25
Capital Update
Mar 25
Funding Round
Mar 25
Capital Update
Sept 25
Funding Round
Sept 25
Loan Secured
Sept 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRITO, Andrew

Active
El Camino Real, Suite 300, Menlo Park, California94025
Born October 1991
Director
Appointed 07 Jun 2022

HENKENMEIER, Stephen

Active
El Camino Real, Suite 300, Menlo Park, California94025
Born October 1969
Director
Appointed 07 Jun 2022

MANAKTALA, Ishan Harishlal

Active
El Camino Real, Suite 300, Menlo Park, California94025
Born March 1979
Director
Appointed 07 Jun 2022

Persons with significant control

1

Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 September 2025
SH19Statement of Capital
Legacy
19 September 2025
SH20SH20
Legacy
19 September 2025
CAP-SSCAP-SS
Resolution
19 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
30 April 2025
ANNOTATIONANNOTATION
Resolution
30 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Legacy
5 March 2025
CAP-SSCAP-SS
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 March 2025
SH19Statement of Capital
5 March 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Memorandum Articles
13 September 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Incorporation Company
7 June 2022
NEWINCIncorporation