Background WavePink WaveYellow Wave

ZEUS ACQUISITION BIDCO LIMITED (14773013)

ZEUS ACQUISITION BIDCO LIMITED (14773013) is an active UK company. incorporated on 31 March 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ZEUS ACQUISITION BIDCO LIMITED has been registered for 3 years. Current directors include MALIK, Shreya, NOGUEIRA, Bernardo Maria De Sousa E Holstein Salgado, SIGNORI, Alberto.

Company Number
14773013
Status
active
Type
ltd
Incorporated
31 March 2023
Age
3 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MALIK, Shreya, NOGUEIRA, Bernardo Maria De Sousa E Holstein Salgado, SIGNORI, Alberto
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUS ACQUISITION BIDCO LIMITED

ZEUS ACQUISITION BIDCO LIMITED is an active company incorporated on 31 March 2023 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. ZEUS ACQUISITION BIDCO LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14773013

LTD Company

Age

3 Years

Incorporated 31 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ZION BIDCO LIMITED
From: 31 March 2023To: 18 August 2023
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 31 March 2023To: 30 April 2024
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Jan 26
9
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MALIK, Shreya

Active
280 Bishopsgate, LondonEC2M 4RB
Born July 1986
Director
Appointed 31 Mar 2023

NOGUEIRA, Bernardo Maria De Sousa E Holstein Salgado

Active
280 Bishopsgate, LondonEC2M 4RB
Born September 1991
Director
Appointed 31 Mar 2023

SIGNORI, Alberto

Active
280 Bishopsgate, LondonEC2M 4RB
Born April 1969
Director
Appointed 31 Mar 2023

Persons with significant control

1

Hudson Yards, New York10001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2023
NEWINCIncorporation