Background WavePink WaveYellow Wave

WHISTLER UK BIDCO LIMITED (14333270)

WHISTLER UK BIDCO LIMITED (14333270) is an active UK company. incorporated on 2 September 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.. WHISTLER UK BIDCO LIMITED has been registered for 3 years. Current directors include BELKAHIA, Assia, COX, Damian, IFKER, Stéphane Julien and 3 others.

Company Number
14333270
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELKAHIA, Assia, COX, Damian, IFKER, Stéphane Julien, KELLER, Alexandre Michael Christophe, LEAVER, Carl Anthony, SMITH, Stuart John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTLER UK BIDCO LIMITED

WHISTLER UK BIDCO LIMITED is an active company incorporated on 2 September 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.. WHISTLER UK BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14333270

LTD Company

Age

3 Years

Incorporated 2 September 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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

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

Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London, W2 6LG,

Previous Addresses

22 Berghem Mews Blythe Road London W14 0HN England
From: 3 March 2023To: 23 January 2026
14 st. George Street London W1S 1FE United Kingdom
From: 2 September 2022To: 3 March 2023
Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
May 23
Funding Round
May 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Loan Secured
Dec 23
Funding Round
Jan 24
Director Left
May 24
Funding Round
Dec 24
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Sept 25
Director Left
Sept 25
14
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BELKAHIA, Assia

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1987
Director
Appointed 02 Sept 2022

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 14 Sept 2022

IFKER, Stéphane Julien

Active
Rue Saint-Honoré, Paris75001
Born April 1973
Director
Appointed 09 Sept 2022

KELLER, Alexandre Michael Christophe

Active
Rue Saint-Honoré, Paris75001
Born December 1991
Director
Appointed 09 Sept 2022

LEAVER, Carl Anthony

Active
50 Eastbourne Terrace, LondonW2 6LG
Born March 1968
Director
Appointed 22 Aug 2023

SMITH, Stuart John

Active
50 Eastbourne Terrace, LondonW2 6LG
Born November 1981
Director
Appointed 22 Jan 2025

CHANDLER, Jonathan Peter

Resigned
Blythe Road, LondonW14 0HN
Born October 1982
Director
Appointed 14 Sept 2022
Resigned 06 May 2025

SMITH, Jennifer Lyn, Mrs.

Resigned
Blythe Road, LondonW14 0HN
Born November 1982
Director
Appointed 14 Sept 2022
Resigned 17 May 2024

Persons with significant control

1

ParisFR-75001

Nature of Control

Significant influence or control
Notified 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Resolution
5 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2022
RESOLUTIONSResolutions
Memorandum Articles
1 October 2022
MAMA
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2022
NEWINCIncorporation