Background WavePink WaveYellow Wave

BEL4 BIDCO LIMITED (15522142)

BEL4 BIDCO LIMITED (15522142) is an active UK company. incorporated on 26 February 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BEL4 BIDCO LIMITED has been registered for 2 years. Current directors include BAYEM, Herman, BIRD, Gary Joseph, COCKBURN, Iain Duncan and 4 others.

Company Number
15522142
Status
active
Type
ltd
Incorporated
26 February 2024
Age
2 years
Address
16 Stratford Place, London, W1C 1BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BAYEM, Herman, BIRD, Gary Joseph, COCKBURN, Iain Duncan, LAMBIE, Alexander Scott, NEWMAN, Paul, VINER, Ross William, YOUNG, Neil
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEL4 BIDCO LIMITED

BEL4 BIDCO LIMITED is an active company incorporated on 26 February 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BEL4 BIDCO LIMITED was registered 2 years ago.(SIC: 64202)

Status

active

Active since 2 years ago

Company No

15522142

LTD Company

Age

2 Years

Incorporated 26 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 26 February 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

16 Stratford Place London, W1C 1BF,

Previous Addresses

8th Floor 4 More London Riverside London SE1 2AU United Kingdom
From: 26 February 2024To: 10 September 2024
Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Share Issue
Mar 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BAYEM, Herman

Active
Stratford Place, LondonW1C 1BF
Born June 1979
Director
Appointed 13 Mar 2024

BIRD, Gary Joseph

Active
Stratford Place, LondonW1C 1BF
Born August 1981
Director
Appointed 13 Mar 2024

COCKBURN, Iain Duncan

Active
Stratford Place, LondonW1C 1BF
Born March 1965
Director
Appointed 26 Feb 2024

LAMBIE, Alexander Scott

Active
Stratford Place, LondonW1C 1BF
Born November 1955
Director
Appointed 13 Mar 2024

NEWMAN, Paul

Active
Stratford Place, LondonW1C 1BF
Born October 1984
Director
Appointed 26 Feb 2024

VINER, Ross William

Active
Stratford Place, LondonW1C 1BF
Born May 1987
Director
Appointed 13 Mar 2024

YOUNG, Neil

Active
Stratford Place, LondonW1C 1BF
Born March 1978
Director
Appointed 13 Mar 2024

Persons with significant control

1

Stratford Place, LondonW1C 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
21 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
27 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
26 February 2024
NEWINCIncorporation