Background WavePink WaveYellow Wave

PROSERV INVESTMENTS BIDCO LIMITED (15529716)

PROSERV INVESTMENTS BIDCO LIMITED (15529716) is an active UK company. incorporated on 28 February 2024. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROSERV INVESTMENTS BIDCO LIMITED has been registered for 2 years. Current directors include BALISH, Eric Ronald Gilchrist, BRUSTAD, Halfdan, CURRIE, David John Raphael and 4 others.

Company Number
15529716
Status
active
Type
ltd
Incorporated
28 February 2024
Age
2 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALISH, Eric Ronald Gilchrist, BRUSTAD, Halfdan, CURRIE, David John Raphael, INNISS, Glenn Noel, LARSSEN, Davis Marc, MCNEAL, Hugh Peter, SOULSBY, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSERV INVESTMENTS BIDCO LIMITED

PROSERV INVESTMENTS BIDCO LIMITED is an active company incorporated on 28 February 2024 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROSERV INVESTMENTS BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15529716

LTD Company

Age

2 Years

Incorporated 28 February 2024

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 29 December 2025 (3 months ago)
Period: 28 February 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR United Kingdom
From: 28 February 2024To: 26 March 2025
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BALISH, Eric Ronald Gilchrist

Active
Prospect Road, WesthillAB32 6FJ
Born September 1961
Director
Appointed 07 Apr 2025

BRUSTAD, Halfdan

Active
Prospect Road, WesthillAB32 6FJ
Born October 1960
Director
Appointed 01 Feb 2026

CURRIE, David John Raphael

Active
Prospect Road, WesthillAB32 6FJ
Born April 1955
Director
Appointed 19 Jul 2024

INNISS, Glenn Noel

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born April 1968
Director
Appointed 28 Feb 2024

LARSSEN, Davis Marc

Active
Prospect Road, WesthillAB32 6FJ
Born October 1971
Director
Appointed 19 Jul 2024

MCNEAL, Hugh Peter

Active
Prospect Road, WesthillAB32 6FJ
Born January 1970
Director
Appointed 01 Aug 2024

SOULSBY, Peter John

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born February 1961
Director
Appointed 17 Jul 2024

FRASER, Mark William

Resigned
Prospect Road, AberdeenAB32 6FJ
Born May 1980
Director
Appointed 19 Jul 2024
Resigned 15 Jan 2025

Persons with significant control

1

Church Road, StanmoreHA7 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Incorporation Company
28 February 2024
NEWINCIncorporation