Background WavePink WaveYellow Wave

FIZZY BERMONDSEY LANDCO LIMITED (14316512)

FIZZY BERMONDSEY LANDCO LIMITED (14316512) is an active UK company. incorporated on 24 August 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.. FIZZY BERMONDSEY LANDCO LIMITED has been registered for 3 years. Current directors include CRADDOCK, Mary Catherine, MUIRHEAD, Frederick John, THOMPSON, Daniel Robert.

Company Number
14316512
Status
active
Type
ltd
Incorporated
24 August 2022
Age
3 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRADDOCK, Mary Catherine, MUIRHEAD, Frederick John, THOMPSON, Daniel Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIZZY BERMONDSEY LANDCO LIMITED

FIZZY BERMONDSEY LANDCO LIMITED is an active company incorporated on 24 August 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.. FIZZY BERMONDSEY LANDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14316512

LTD Company

Age

3 Years

Incorporated 24 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 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 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 24 August 2022To: 20 November 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Capital Update
Dec 23
Owner Exit
Apr 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 24 Aug 2022

CRADDOCK, Mary Catherine

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1979
Director
Appointed 30 Jul 2025

MUIRHEAD, Frederick John

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1990
Director
Appointed 04 Nov 2024

THOMPSON, Daniel Robert

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1983
Director
Appointed 04 Nov 2024

ALCANTARA SEDAS, Yareli

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born February 1982
Director
Appointed 04 Nov 2024
Resigned 30 Jul 2025

ALLNUTT, Mark Stuart

Resigned
125 London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 24 Aug 2022
Resigned 04 Nov 2024

PEACOCK, Isabel Rose

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 24 Aug 2022
Resigned 04 Nov 2024

RUSSELL, Angela Marie

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 24 Aug 2022
Resigned 04 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Significant influence or control
Notified 11 Aug 2023

Government Of The Emirate Of Abu Dhabi

Ceased
Abu Dhabi Investment Authority, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
8 August 2025
RP04PSC07RP04PSC07
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
5 December 2024
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Resolution
27 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 March 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
15 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2022
NEWINCIncorporation