Background WavePink WaveYellow Wave

BESTLA UK LIMITED (15351758)

BESTLA UK LIMITED (15351758) is an active UK company. incorporated on 14 December 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.. BESTLA UK LIMITED has been registered for 2 years. Current directors include BAUDRY, Marc Pierre, CARVALHO MARTINS DOS REIS, Miguel, JOSEPH, Adam Joel and 1 others.

Company Number
15351758
Status
active
Type
ltd
Incorporated
14 December 2023
Age
2 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUDRY, Marc Pierre, CARVALHO MARTINS DOS REIS, Miguel, JOSEPH, Adam Joel, LE BAUT, Camille
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTLA UK LIMITED

BESTLA UK LIMITED is an active company incorporated on 14 December 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.. BESTLA UK LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15351758

LTD Company

Age

2 Years

Incorporated 14 December 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 19 September 2025 (7 months ago)
Period: 14 December 2023 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 14 December 2023To: 3 January 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jun 24
Funding Round
Apr 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 04 Jul 2024

BAUDRY, Marc Pierre

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1988
Director
Appointed 03 Jan 2024

CARVALHO MARTINS DOS REIS, Miguel

Active
60 Victoria Embankment, LondonEC4Y 0JP
Born April 1989
Director
Appointed 29 May 2024

JOSEPH, Adam Joel

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 03 Jan 2024

LE BAUT, Camille

Active
60 Victoria Embankment, LondonEC4Y 0JP
Born March 1987
Director
Appointed 29 May 2024

MANTLE, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 03 Jan 2024
Resigned 14 Aug 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Dec 2023
Resigned 03 Jan 2024

PATRICK, Nicholas Decourcy

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1991
Director
Appointed 03 Jan 2024
Resigned 17 May 2024

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 14 Dec 2023
Resigned 03 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
Avenue J.F. Kennedy, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2024
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jan 2024
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Ceased 03 Jan 2024
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares
7 June 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Memorandum Articles
3 June 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2023
NEWINCIncorporation