Background WavePink WaveYellow Wave

AEROSMITH BIDCO 1 LIMITED (15760216)

AEROSMITH BIDCO 1 LIMITED (15760216) is an active UK company. incorporated on 4 June 2024. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AEROSMITH BIDCO 1 LIMITED has been registered for 1 year. Current directors include BOOKER, Anthony John, CULLETON, Helen Mary, GILLESPIE, John William Munro and 1 others.

Company Number
15760216
Status
active
Type
ltd
Incorporated
4 June 2024
Age
1 years
Address
Unit 5, Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOKER, Anthony John, CULLETON, Helen Mary, GILLESPIE, John William Munro, GORDON, James David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSMITH BIDCO 1 LIMITED

AEROSMITH BIDCO 1 LIMITED is an active company incorporated on 4 June 2024 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AEROSMITH BIDCO 1 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15760216

LTD Company

Age

1 Years

Incorporated 4 June 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 2 January 2026 (2 months ago)
Period: 4 June 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

AEROSMITH DEBTCO LIMITED
From: 4 June 2024To: 10 June 2024
Contact
Address

Unit 5, Silverglade Business Park Leatherhead Road Chessington, KT9 2QL,

Previous Addresses

78 st. James's Street London SW1A 1JB United Kingdom
From: 4 June 2024To: 26 July 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Share Issue
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOOKER, Anthony John

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born March 1970
Director
Appointed 23 Jul 2024

CULLETON, Helen Mary

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born February 1964
Director
Appointed 23 Jul 2024

GILLESPIE, John William Munro

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born April 1977
Director
Appointed 23 Jul 2024

GORDON, James David

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born March 1972
Director
Appointed 23 Jul 2024

JAKOBSEN, Christian List

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born October 1993
Director
Appointed 23 Jul 2024
Resigned 28 Feb 2025

MCILROY, Neil Anthony

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born March 1979
Director
Appointed 04 Jun 2024
Resigned 28 Feb 2025

O'SULLIVAN, Colm Paul

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born June 1967
Director
Appointed 04 Jun 2024
Resigned 28 Feb 2025

Persons with significant control

1

Silverglade Business Park, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAMDAAMD
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
24 July 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
4 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2024
NEWINCIncorporation