Background WavePink WaveYellow Wave

WIND UK BIDCO 3 LIMITED (15175268)

WIND UK BIDCO 3 LIMITED (15175268) is an active UK company. incorporated on 29 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.. WIND UK BIDCO 3 LIMITED has been registered for 2 years. Current directors include ANAM, Tariqul, BUZASI, Carla Samantha.

Company Number
15175268
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANAM, Tariqul, BUZASI, Carla Samantha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND UK BIDCO 3 LIMITED

WIND UK BIDCO 3 LIMITED is an active company incorporated on 29 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.. WIND UK BIDCO 3 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15175268

LTD Company

Age

2 Years

Incorporated 29 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 19 December 2025 (3 months ago)
Period: 29 September 2023 - 31 December 2024(16 months)
Type: Full Accounts

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 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

78 York Street London W1H 1DP England
From: 26 July 2024To: 27 February 2025
1 Knightsbridge London SW1X 7LX United Kingdom
From: 9 January 2024To: 26 July 2024
33 Jermyn Street London SW1Y 6DN United Kingdom
From: 29 September 2023To: 9 January 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Share Issue
Feb 24
Funding Round
Feb 24
Capital Update
Feb 24
Share Issue
Feb 24
Funding Round
Aug 24
Director Left
Dec 24
Director Joined
May 25
Funding Round
Jun 25
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANAM, Tariqul

Active
York Street, LondonW1H 1DP
Born December 1974
Director
Appointed 06 May 2025

BUZASI, Carla Samantha

Active
York Street, LondonW1H 1DP
Born October 1979
Director
Appointed 01 Feb 2024

AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED

Resigned
Les Banques, St Peter PortGY1 3PP
Corporate secretary
Appointed 29 Sept 2023
Resigned 27 Jun 2024

RICHTER, Florian

Resigned
Knightsbridge, LondonSW1X 7LX
Born April 1993
Director
Appointed 29 Sept 2023
Resigned 01 Feb 2024

SYKES, Mark David

Resigned
Knightsbridge, LondonSW1X 7LX
Born September 1988
Director
Appointed 29 Sept 2023
Resigned 01 Feb 2024

WALKER, Patrick David, Mr.

Resigned
York Street, LondonW1H 1DP
Born November 1971
Director
Appointed 01 Feb 2024
Resigned 09 Dec 2024

Persons with significant control

1

York Street, LondonW1H 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts Amended With Accounts Type Full
19 December 2025
AAMDAAMD
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
29 August 2025
AAMDAAMD
Capital Name Of Class Of Shares
22 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2024
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Legacy
4 March 2024
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
4 March 2024
AP04Appointment of Corporate Secretary
Capital Alter Shares Redemption Statement Of Capital
28 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
13 February 2024
SH19Statement of Capital
Legacy
13 February 2024
SH20SH20
Legacy
13 February 2024
CAP-SSCAP-SS
Resolution
13 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Memorandum Articles
7 February 2024
MAMA
Resolution
7 February 2024
RESOLUTIONSResolutions
Resolution
7 February 2024
RESOLUTIONSResolutions
Resolution
7 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Capital Alter Shares Subdivision
6 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
6 February 2024
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2023
NEWINCIncorporation