Background WavePink WaveYellow Wave

SILVER CLINICS UK BIDCO LIMITED (14873466)

SILVER CLINICS UK BIDCO LIMITED (14873466) is an active UK company. incorporated on 16 May 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SILVER CLINICS UK BIDCO LIMITED has been registered for 2 years. Current directors include BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca.

Company Number
14873466
Status
active
Type
ltd
Incorporated
16 May 2023
Age
2 years
Address
16 Albemarle Street, London, W1S 4HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER CLINICS UK BIDCO LIMITED

SILVER CLINICS UK BIDCO LIMITED is an active company incorporated on 16 May 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SILVER CLINICS UK BIDCO LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14873466

LTD Company

Age

2 Years

Incorporated 16 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 16 May 2023 - 31 March 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

16 Albemarle Street London, W1S 4HW,

Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Aug 23
Funding Round
Aug 23
Funding Round
Aug 24
Director Joined
Oct 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
13
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALLOUK, Wael

Active
LondonW1S 4HW
Born September 1991
Director
Appointed 16 May 2023

MALAGOLI, Stefano

Active
Milan20123
Born February 1971
Director
Appointed 16 May 2023

RONI, Francesca

Active
LondonW1S 4HW
Born May 1981
Director
Appointed 16 May 2023

PETRONE, Valentina

Resigned
Harley Street, LondonW1G 7HZ
Born March 1975
Director
Appointed 16 Oct 2024
Resigned 13 Jun 2025

Persons with significant control

3

Walter Ricciotti

Active
Milan20123
Born January 1971

Nature of Control

Significant influence or control
Notified 16 May 2023

Alessandro Binello

Active
LondonW1S 4HW
Born November 1970

Nature of Control

Significant influence or control
Notified 16 May 2023
LondonW1S 4HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2023
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Resolution
7 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Resolution
16 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 August 2024
RP04CS01RP04CS01
Confirmation Statement
19 July 2024
CS01Confirmation Statement
Resolution
30 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Change Account Reference Date Company Current Shortened
16 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2023
NEWINCIncorporation