Background WavePink WaveYellow Wave

AMORTENTIA BIDCO LIMITED (15295966)

AMORTENTIA BIDCO LIMITED (15295966) is an active UK company. incorporated on 20 November 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.. AMORTENTIA BIDCO LIMITED has been registered for 2 years. Current directors include BURCHELL, Thomas Peter, Mr., BURNS, Emma, DAWSON, Andrew James Maddison and 2 others.

Company Number
15295966
Status
active
Type
ltd
Incorporated
20 November 2023
Age
2 years
Address
Ground Floor (North Suite), London, W1U 8EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURCHELL, Thomas Peter, Mr., BURNS, Emma, DAWSON, Andrew James Maddison, JOHNSON, Alec James, RUSSINOV, Andrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMORTENTIA BIDCO LIMITED

AMORTENTIA BIDCO LIMITED is an active company incorporated on 20 November 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.. AMORTENTIA BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15295966

LTD Company

Age

2 Years

Incorporated 20 November 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 20 November 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Ground Floor (North Suite) 55 Baker Street London, W1U 8EW,

Previous Addresses

Ground Floor (North Suite) 55 Baker Street London W1U 8EW England
From: 12 November 2025To: 12 November 2025
54 Baker Street Baker Street London W1U 7BU England
From: 3 April 2024To: 12 November 2025
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 20 November 2023To: 3 April 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Oct 25
Funding Round
Nov 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BURCHELL, Thomas Peter, Mr.

Active
55 Baker Street, LondonW1U 8EW
Born June 1989
Director
Appointed 02 Feb 2024

BURNS, Emma

Active
55 Baker Street, LondonW1U 8EW
Born May 1983
Director
Appointed 02 Feb 2024

DAWSON, Andrew James Maddison

Active
55 Baker Street, LondonW1U 8EW
Born March 1978
Director
Appointed 09 Sept 2024

JOHNSON, Alec James

Active
55 Baker Street, LondonW1U 8EW
Born October 1971
Director
Appointed 02 Feb 2024

RUSSINOV, Andrey

Active
LondonSW1X 8LB
Born March 1987
Director
Appointed 20 Nov 2023

SOULSBY, Rebecca Alice

Resigned
LondonSW1X 8LB
Born September 1988
Director
Appointed 20 Nov 2023
Resigned 09 Sept 2024

Persons with significant control

1

LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Legacy
7 November 2025
RP01SH01RP01SH01
Legacy
6 November 2025
ALLOTCORRALLOTCORR
Legacy
6 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2023
NEWINCIncorporation