Background WavePink WaveYellow Wave

SEARCHLIGHT VENTURES GROUP LIMITED (15885762)

SEARCHLIGHT VENTURES GROUP LIMITED (15885762) is an active UK company. incorporated on 8 August 2024. 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.. SEARCHLIGHT VENTURES GROUP LIMITED has been registered for 1 year. Current directors include ANTONIADES, Christopher Tzortzi, GILLIGAN, Brian, JENKINS, Jon Robert and 2 others.

Company Number
15885762
Status
active
Type
ltd
Incorporated
8 August 2024
Age
1 years
Address
6 Kingly Street, London, W1B 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTONIADES, Christopher Tzortzi, GILLIGAN, Brian, JENKINS, Jon Robert, JOHNSON, Luke Oliver, MORRIS, James Richard Allen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCHLIGHT VENTURES GROUP LIMITED

SEARCHLIGHT VENTURES GROUP LIMITED is an active company incorporated on 8 August 2024 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.. SEARCHLIGHT VENTURES GROUP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15885762

LTD Company

Age

1 Years

Incorporated 8 August 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to N/A
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 March 2026
Period: 8 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

BIDCO 0824 LIMITED
From: 8 August 2024To: 21 October 2024
Contact
Address

6 Kingly Street London, W1B 5PF,

Previous Addresses

6 Junction Mews London W2 1PN United Kingdom
From: 8 August 2024To: 11 October 2024
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Share Issue
Oct 24
Loan Secured
Dec 24
Funding Round
Mar 25
Director Joined
Mar 25
Capital Reduction
May 25
Share Buyback
May 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ANTONIADES, Christopher Tzortzi

Active
Kingly Street, LondonW1B 5PF
Born April 1983
Director
Appointed 03 Mar 2025

GILLIGAN, Brian

Active
Kingly Street, LondonW1B 5PF
Born March 1973
Director
Appointed 08 Oct 2024

JENKINS, Jon Robert

Active
Kingly Street, LondonW1B 5PF
Born June 1987
Director
Appointed 08 Aug 2024

JOHNSON, Luke Oliver

Active
Kingly Street, LondonW1B 5PF
Born February 1962
Director
Appointed 08 Aug 2024

MORRIS, James Richard Allen

Active
Kingly Street, LondonW1B 5PF
Born July 1975
Director
Appointed 08 Oct 2024

Persons with significant control

1

Luke Oliver Johnson

Active
Kingly Street, LondonW1B 5PF
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2025
SH06Cancellation of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
5 November 2024
RP04SH01RP04SH01
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2024
NEWINCIncorporation