Background WavePink WaveYellow Wave

PROJECT SANTIS BIDCO LTD (15336276)

PROJECT SANTIS BIDCO LTD (15336276) is an active UK company. incorporated on 8 December 2023. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT SANTIS BIDCO LTD has been registered for 2 years. Current directors include AHRENS, Christian Patrick Raymond, CHAICHIAN, Mark Ramin, CHARRINGTON, Peter Clive and 7 others.

Company Number
15336276
Status
active
Type
ltd
Incorporated
8 December 2023
Age
2 years
Address
Kingfisher House, Norwich, NR3 1UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AHRENS, Christian Patrick Raymond, CHAICHIAN, Mark Ramin, CHARRINGTON, Peter Clive, CONNOLLY, Joseph Adam, GEE, Nicholas Wilding, KUMAR, Rajiv, KUSURIN, Ante, LAWRIE, Jordan Randall, LINDHOLM, John Andrew, WILLINGS, Robert Alistair
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SANTIS BIDCO LTD

PROJECT SANTIS BIDCO LTD is an active company incorporated on 8 December 2023 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT SANTIS BIDCO LTD was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15336276

LTD Company

Age

2 Years

Incorporated 8 December 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 23 February 2026 (1 month ago)
Period: 8 December 2023 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Kingfisher House 1 Gilders Way Norwich, NR3 1UB,

Previous Addresses

Ferryside Ferry Road Norwich Norfolk NR1 1SW England
From: 7 March 2025To: 1 May 2025
10th Floor 110 Cannon Street London EC4N 6EU England
From: 11 December 2024To: 7 March 2025
4th Floor 52-54 Gracechurch St London EC3V 0EH United Kingdom
From: 8 December 2023To: 11 December 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Funding Round
Dec 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

AHRENS, Christian Patrick Raymond

Active
1 Gilders Way, NorwichNR3 1UB
Born July 1976
Director
Appointed 20 Mar 2024

CHAICHIAN, Mark Ramin

Active
1 Gilders Way, NorwichNR3 1UB
Born September 1977
Director
Appointed 20 Mar 2024

CHARRINGTON, Peter Clive

Active
1 Gilders Way, NorwichNR3 1UB
Born January 1972
Director
Appointed 20 Mar 2024

CONNOLLY, Joseph Adam

Active
1 Gilders Way, NorwichNR3 1UB
Born June 1978
Director
Appointed 20 Mar 2024

GEE, Nicholas Wilding

Active
1 Gilders Way, NorwichNR3 1UB
Born March 1963
Director
Appointed 20 Mar 2024

KUMAR, Rajiv

Active
1 Gilders Way, NorwichNR3 1UB
Born October 1975
Director
Appointed 18 Apr 2024

KUSURIN, Ante

Active
510 Madison Avenue, New York10022
Born June 1983
Director
Appointed 08 Dec 2023

LAWRIE, Jordan Randall

Active
1 Gilders Way, NorwichNR3 1UB
Born June 1988
Director
Appointed 20 Mar 2024

LINDHOLM, John Andrew

Active
1 Gilders Way, NorwichNR3 1UB
Born June 1970
Director
Appointed 20 Mar 2024

WILLINGS, Robert Alistair

Active
1 Gilders Way, NorwichNR3 1UB
Born October 1970
Director
Appointed 20 Mar 2024

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Resigned
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 08 Dec 2023
Resigned 10 Jan 2025
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Replacement Filing Of Confirmation Statement With Made Up Date
30 December 2025
RP01CS01RP01CS01
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Incorporation Company
8 December 2023
NEWINCIncorporation