Background WavePink WaveYellow Wave

BAROLO BIDCO LIMITED (14235234)

BAROLO BIDCO LIMITED (14235234) is an active UK company. incorporated on 14 July 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.. BAROLO BIDCO LIMITED has been registered for 3 years. Current directors include GALLIGAN, Paul John, TEUTSCH, Daniel Lee.

Company Number
14235234
Status
active
Type
ltd
Incorporated
14 July 2022
Age
3 years
Address
5th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIGAN, Paul John, TEUTSCH, Daniel Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAROLO BIDCO LIMITED

BAROLO BIDCO LIMITED is an active company incorporated on 14 July 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.. BAROLO BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14235234

LTD Company

Age

3 Years

Incorporated 14 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

5th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 29 May 2025To: 29 May 2025
Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
From: 25 April 2023To: 29 May 2025
C/O Omers Private Equity the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
From: 14 July 2022To: 25 April 2023
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Feb 23
Share Issue
Feb 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Secured
Apr 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALLIGAN, Paul John

Active
Leadenhall Street, LondonEC3V 4AB
Born January 1975
Director
Appointed 14 Apr 2023

TEUTSCH, Daniel Lee

Active
Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 03 Mar 2025

BOTHA, Andrew James

Resigned
Appold Street, LondonEC2A 2AP
Born June 1967
Director
Appointed 07 Oct 2024
Resigned 21 May 2025

FRANKISH, James Wedgwood

Resigned
Appold Street, LondonEC2A 2AP
Born January 1982
Director
Appointed 14 Jul 2022
Resigned 31 Mar 2025

MUSSELLWHITE, Jonathan

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born October 1967
Director
Appointed 14 Jul 2022
Resigned 10 Jun 2023

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2023
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
14 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2022
NEWINCIncorporation