Background WavePink WaveYellow Wave

BLADE HOLDCO LIMITED (15171565)

BLADE HOLDCO LIMITED (15171565) is an active UK company. incorporated on 28 September 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.. BLADE HOLDCO LIMITED has been registered for 2 years. Current directors include BECA, Eleonore, Ms., COUMNAS, Andreas George, DAVIS, Robert William and 4 others.

Company Number
15171565
Status
active
Type
ltd
Incorporated
28 September 2023
Age
2 years
Address
37 Thurloe Street, London, SW7 2LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECA, Eleonore, Ms., COUMNAS, Andreas George, DAVIS, Robert William, LENZA, Gianpiero, Mr., MATHER, James Benjamin, MAZELLA DI BOSCO, Sebastien Simon, Mr., PEACOCK, Jon Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADE HOLDCO LIMITED

BLADE HOLDCO LIMITED is an active company incorporated on 28 September 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.. BLADE HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15171565

LTD Company

Age

2 Years

Incorporated 28 September 2023

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 1 July 2025 (9 months ago)
Period: 28 September 2023 - 31 December 2024(16 months)
Type: Unaudited Abridged

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 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

37 Thurloe Street London, SW7 2LQ,

Previous Addresses

9 Fishers Lane Fishers Lane London W4 1RX England
From: 2 July 2024To: 14 January 2025
37 Thurloe Street London SW7 2LQ England
From: 26 February 2024To: 2 July 2024
5 Cromwell Place London SW7 2JE England
From: 28 September 2023To: 26 February 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

BECA, Eleonore, Ms.

Active
Thurloe Street, LondonSW7 2LQ
Born September 1991
Director
Appointed 28 Sept 2023

COUMNAS, Andreas George

Active
Thurloe Street, LondonSW7 2LQ
Born September 1954
Director
Appointed 30 Sept 2024

DAVIS, Robert William

Active
Thurloe Street, LondonSW7 2LQ
Born May 1962
Director
Appointed 31 Oct 2024

LENZA, Gianpiero, Mr.

Active
Thurloe Street, LondonSW7 2LQ
Born November 1976
Director
Appointed 28 Sept 2023

MATHER, James Benjamin

Active
Thurloe Street, LondonSW7 2LQ
Born January 1975
Director
Appointed 30 Sept 2024

MAZELLA DI BOSCO, Sebastien Simon, Mr.

Active
Thurloe Street, LondonSW7 2LQ
Born November 1978
Director
Appointed 28 Sept 2023

PEACOCK, Jon Andrew

Active
Thurloe Street, LondonSW7 2LQ
Born April 1970
Director
Appointed 21 Nov 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Frans Petter David Johnsson

Ceased
Thurloe Street, LondonSW7 2LQ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2023
Ceased 17 Mar 2025

Mr. Gianpiero Lenza

Ceased
Thurloe Street, LondonSW7 2LQ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2023
Ceased 17 Mar 2025

Mr. Sebastien Simon Mazella Di Bosco

Ceased
Thurloe Street, LondonSW7 2LQ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2023
Ceased 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Incorporation Company
28 September 2023
NEWINCIncorporation