Background WavePink WaveYellow Wave

AMALFI BIDCO LIMITED (14186033)

AMALFI BIDCO LIMITED (14186033) is an active UK company. incorporated on 21 June 2022. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMALFI BIDCO LIMITED has been registered for 3 years. Current directors include ANATRIELLO, Marco, CALVO, Pablo Velez, DICKINSON, Christopher Keith and 2 others.

Company Number
14186033
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANATRIELLO, Marco, CALVO, Pablo Velez, DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALFI BIDCO LIMITED

AMALFI BIDCO LIMITED is an active company incorporated on 21 June 2022 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMALFI BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14186033

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 17 October 2022To: 9 July 2025
25a Soho Square London W1D 3QR United Kingdom
From: 21 June 2022To: 17 October 2022
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Oct 22
Loan Secured
Sept 24
Loan Secured
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ANATRIELLO, Marco

Active
82 Oxford Road, UxbridgeUB8 1UX
Born September 1981
Director
Appointed 21 Jun 2022

CALVO, Pablo Velez

Active
Soho Square, LondonW1D 3QR
Born December 1975
Director
Appointed 06 Jul 2022

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 06 Jul 2022

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 23 Jun 2022

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 06 Jul 2022

Persons with significant control

1

LondonW1D 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2024
AAAnnual Accounts
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Incorporation Company
21 June 2022
NEWINCIncorporation