Background WavePink WaveYellow Wave

AQUILA BIDCO LIMITED (14972770)

AQUILA BIDCO LIMITED (14972770) is an active UK company. incorporated on 30 June 2023. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AQUILA BIDCO LIMITED has been registered for 2 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian, GREEN, Thomas Lemay and 2 others.

Company Number
14972770
Status
active
Type
ltd
Incorporated
30 June 2023
Age
2 years
Address
C/O Dwf Law Llp 1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian, GREEN, Thomas Lemay, RIMMER, Paul Robert, ROSENBERG, Nicholas William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA BIDCO LIMITED

AQUILA BIDCO LIMITED is an active company incorporated on 30 June 2023 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AQUILA BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14972770

LTD Company

Age

2 Years

Incorporated 30 June 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

47 Queen Anne Street Marylebone London W1G 9JG England
From: 30 June 2023To: 31 July 2024
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Share Issue
Oct 23
Director Left
May 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BORMS, Bart Frits

Active
1 Scott Place, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025

DOUGHTY, Matthew Ian

Active
Queen Anne Street, LondonW1G 9JG
Born November 1970
Director
Appointed 04 Oct 2023

GREEN, Thomas Lemay

Active
1 Scott Place, ManchesterM3 3AA
Born April 1983
Director
Appointed 30 Jun 2023

RIMMER, Paul Robert

Active
Queen Anne Street, LondonW1G 9JG
Born October 1970
Director
Appointed 12 Oct 2023

ROSENBERG, Nicholas William

Active
1 Scott Place, ManchesterM3 3AA
Born December 1991
Director
Appointed 28 Jan 2026

GLENVILLE, Matthew Ananda

Resigned
Queen Anne Street, LondonW1G 9JG
Born March 1980
Director
Appointed 04 Oct 2023
Resigned 14 Oct 2024

KNOWLES, Nigel Graham

Resigned
Queen Anne Street, LondonW1G 9JG
Born February 1956
Director
Appointed 04 Oct 2023
Resigned 13 Jun 2025

MARKS, Robert

Resigned
Queen Anne Street, LondonW1G 9JG
Born October 1959
Director
Appointed 04 Oct 2023
Resigned 17 May 2024

MCPHAIL, Samuel Alexander

Resigned
1 Scott Place, ManchesterM3 3AA
Born October 1989
Director
Appointed 30 Jun 2023
Resigned 20 Dec 2025

STEFANI, Christopher James

Resigned
Queen Anne Street, LondonW1G 9JG
Born June 1977
Director
Appointed 04 Oct 2023
Resigned 31 Oct 2025

Persons with significant control

1

Marylebone, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Legacy
7 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Capital Alter Shares Subdivision
17 October 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
17 October 2023
MAMA
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Incorporation Company
30 June 2023
NEWINCIncorporation