Background WavePink WaveYellow Wave

PANGEA UK BIDCO LIMITED (15854475)

PANGEA UK BIDCO LIMITED (15854475) is an active UK company. incorporated on 23 July 2024. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PANGEA UK BIDCO LIMITED has been registered for 1 year. Current directors include DESLANDES, Paul Stephen, MAH, Su Hui Sabrina, PEARCE, Stephen Clarke and 3 others.

Company Number
15854475
Status
active
Type
ltd
Incorporated
23 July 2024
Age
1 years
Address
Ocean House 1 Winsford Way, Chelmsford, CM2 5PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DESLANDES, Paul Stephen, MAH, Su Hui Sabrina, PEARCE, Stephen Clarke, POON, Jonathan Chun Yu, TANG, Yuen Yee, THOMSON, Leanne Maree
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANGEA UK BIDCO LIMITED

PANGEA UK BIDCO LIMITED is an active company incorporated on 23 July 2024 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PANGEA UK BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15854475

LTD Company

Age

1 Years

Incorporated 23 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 23 July 2024 - 24 February 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 25 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Ocean House 1 Winsford Way Boreham Interchange Chelmsford, CM2 5PD,

Previous Addresses

, C/O Cogency Global (Uk) Limited 6 Lloyds Avenue, Unit 4Cl, London, EC3N 3AX, England
From: 23 July 2024To: 28 March 2025
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CABLE, Jaime Violet

Active
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 28 Mar 2025

DESLANDES, Paul Stephen

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1974
Director
Appointed 14 Jan 2026

MAH, Su Hui Sabrina

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1987
Director
Appointed 31 Jul 2025

PEARCE, Stephen Clarke

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born May 1971
Director
Appointed 14 Jan 2026

POON, Jonathan Chun Yu

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born September 1988
Director
Appointed 24 Apr 2025

TANG, Yuen Yee

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born February 1989
Director
Appointed 07 May 2025

THOMSON, Leanne Maree

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1969
Director
Appointed 04 Mar 2025

CHIANG, Chang Jopy

Resigned
Harbourfront Avenue, Singapore098632
Born September 1984
Director
Appointed 23 Jul 2024
Resigned 07 May 2025

LIU, Marc Lei

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born October 1968
Director
Appointed 04 Mar 2025
Resigned 31 Jul 2025

NEILSON-WATTS, Bruce James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born March 1970
Director
Appointed 04 Mar 2025
Resigned 14 Jan 2026

SHAHA, Mark Roy Charles

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born May 1979
Director
Appointed 04 Mar 2025
Resigned 14 Jan 2026

TAY, Sharon Lin Li

Resigned
Harbourfront Avenue, Singapore098632
Born April 1976
Director
Appointed 23 Jul 2024
Resigned 24 Apr 2025

Persons with significant control

1

Harbourfront Avenue, Singapore098632

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Resolution
9 April 2025
RESOLUTIONSResolutions
Capital Redomination Of Shares
8 April 2025
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Incorporation Company
23 July 2024
NEWINCIncorporation