Background WavePink WaveYellow Wave

PROJECT SANTIS OMEGA BIDCO LTD (15336702)

PROJECT SANTIS OMEGA BIDCO LTD (15336702) 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 other holding companies n.e.c.. PROJECT SANTIS OMEGA BIDCO LTD has been registered for 2 years. Current directors include CONNOLLY, Joseph Adam, KUSURIN, Ante.

Company Number
15336702
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 other holding companies n.e.c.
Directors
CONNOLLY, Joseph Adam, KUSURIN, Ante
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SANTIS OMEGA BIDCO LTD

PROJECT SANTIS OMEGA 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 other holding companies n.e.c.. PROJECT SANTIS OMEGA BIDCO LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15336702

LTD Company

Age

2 Years

Incorporated 8 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 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: 13 August 2024To: 1 May 2025
Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 8 December 2023To: 13 August 2024
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
Apr 24
Loan Cleared
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CONNOLLY, Joseph Adam

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

KUSURIN, Ante

Active
1 Gilders Way, NorwichNR3 1UB
Born June 1983
Director
Appointed 08 Dec 2023

Persons with significant control

1

1 Gilders Way, NorwichNR3 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Incorporation Company
8 December 2023
NEWINCIncorporation