Background WavePink WaveYellow Wave

SUMER GROUP BIDCO LIMITED (14257156)

SUMER GROUP BIDCO LIMITED (14257156) is an active UK company. incorporated on 26 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SUMER GROUP BIDCO LIMITED has been registered for 3 years. Current directors include LIBBEY, Gareth Richard, MEAD, Warren William, TAYLOR, Nicholas, Mr..

Company Number
14257156
Status
active
Type
ltd
Incorporated
26 July 2022
Age
3 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LIBBEY, Gareth Richard, MEAD, Warren William, TAYLOR, Nicholas, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMER GROUP BIDCO LIMITED

SUMER GROUP BIDCO LIMITED is an active company incorporated on 26 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SUMER GROUP BIDCO LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14257156

LTD Company

Age

3 Years

Incorporated 26 July 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Previous Addresses

The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA United Kingdom
From: 6 January 2023To: 31 October 2025
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 12 August 2022To: 6 January 2023
Level 13 Broadgate Tower Primrose Street London EC2A 2EW United Kingdom
From: 26 July 2022To: 12 August 2022
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Feb 23
Funding Round
Feb 23
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Funding Round
May 23
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Dec 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIBBEY, Gareth Richard

Active
11-15 William Road, LondonNW1 3ER
Born July 1983
Director
Appointed 27 Feb 2023

MEAD, Warren William

Active
11-15 William Road, LondonNW1 3ER
Born August 1974
Director
Appointed 28 Apr 2023

TAYLOR, Nicholas, Mr.

Active
11-15 William Road, LondonNW1 3ER
Born June 1988
Director
Appointed 30 Jun 2025

CARR, Nigel Edmund

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born August 1963
Director
Appointed 27 Feb 2023
Resigned 30 Jun 2025

HARVIE, Jason Matthew

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1986
Director
Appointed 26 Jul 2022
Resigned 27 Feb 2023

SCOTT, Steven

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born April 1965
Director
Appointed 26 Jul 2022
Resigned 27 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2022
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2024
AAAnnual Accounts
Legacy
9 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Incorporation Company
26 July 2022
NEWINCIncorporation