Background WavePink WaveYellow Wave

APC BIDCO LIMITED (15183810)

APC BIDCO LIMITED (15183810) is an active UK company. incorporated on 3 October 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.. APC BIDCO LIMITED has been registered for 2 years. Current directors include JUMP, Adam, PETERSON, Paul, SCHULZE-MELANDER, Christoph Wolfgang.

Company Number
15183810
Status
active
Type
ltd
Incorporated
3 October 2023
Age
2 years
Address
Third Floor Northdown Street, London, N1 9BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JUMP, Adam, PETERSON, Paul, SCHULZE-MELANDER, Christoph Wolfgang
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APC BIDCO LIMITED

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

Status

active

Active since 2 years ago

Company No

15183810

LTD Company

Age

2 Years

Incorporated 3 October 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 3 October 2023 - 31 March 2025(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Third Floor Northdown Street 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom
From: 23 October 2023To: 4 August 2025
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 3 October 2023To: 23 October 2023
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Aug 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JUMP, Adam

Active
N. Michigan Avenue, Chicago60611
Born March 1989
Director
Appointed 03 Oct 2023

PETERSON, Paul

Active
N. Michigan Avenue, Chicago60611
Born January 1975
Director
Appointed 03 Oct 2023

SCHULZE-MELANDER, Christoph Wolfgang

Active
Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 03 Oct 2023
Resigned 11 Dec 2023

LOFNES, Martin Sigvald

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1970
Director
Appointed 09 Jun 2025
Resigned 09 Jun 2025

Persons with significant control

1

Nottingham Road, Melton MowbrayLE13 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Incorporation Company
3 October 2023
NEWINCIncorporation