Background WavePink WaveYellow Wave

CONDOR UK BIDCO LTD (14821313)

CONDOR UK BIDCO LTD (14821313) is an active UK company. incorporated on 24 April 2023. 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.. CONDOR UK BIDCO LTD has been registered for 2 years. Current directors include CHISHOLM, William Francis, DIDIER, Edouard Robert Marie, ENGLISH, Jonathan Walter and 1 others.

Company Number
14821313
Status
active
Type
ltd
Incorporated
24 April 2023
Age
2 years
Address
Regent House, London, SE19 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHISHOLM, William Francis, DIDIER, Edouard Robert Marie, ENGLISH, Jonathan Walter, SCHREY, Michelle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDOR UK BIDCO LTD

CONDOR UK BIDCO LTD is an active company incorporated on 24 April 2023 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.. CONDOR UK BIDCO LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14821313

LTD Company

Age

2 Years

Incorporated 24 April 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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Regent House 316a Beulah Hill London, SE19 3HF,

Previous Addresses

100 Bishopsgate C/O Paul Hastings (Europe) Llp London EC2N 4AG England
From: 24 April 2023To: 19 December 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Feb 24
Funding Round
Feb 24
Loan Secured
Sept 24
Funding Round
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 19 Feb 2024

CHISHOLM, William Francis

Active
1300 El Camino Real, Menlo Park94025
Born January 1969
Director
Appointed 24 Apr 2023

DIDIER, Edouard Robert Marie

Active
1300 El Camino Real, Menlo Park94025
Born June 1981
Director
Appointed 24 Apr 2023

ENGLISH, Jonathan Walter

Active
316a Beulah Hill, LondonSE19 3HF
Born July 1977
Director
Appointed 01 Sept 2025

SCHREY, Michelle

Active
Broadwater Road, LondonSW17 0DY
Born February 1989
Director
Appointed 01 Sept 2025

ELSON, Matthew

Resigned
316a Beulah Hill, LondonSE19 3HF
Born October 1965
Director
Appointed 19 Feb 2024
Resigned 31 Aug 2025

JIANG, Wesley

Resigned
1300 El Camino Real, Menlo Park94025
Born March 1993
Director
Appointed 24 Apr 2023
Resigned 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Resolution
2 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Incorporation Company
24 April 2023
NEWINCIncorporation