Background WavePink WaveYellow Wave

CBAM BIDCO 1 LIMITED (15996327)

CBAM BIDCO 1 LIMITED (15996327) is an active UK company. incorporated on 3 October 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.. CBAM BIDCO 1 LIMITED has been registered for 1 year. Current directors include STOCKTON, Nigel Geoffrey, ZARAZAGA, Thibaud Jean Gilles.

Company Number
15996327
Status
active
Type
ltd
Incorporated
3 October 2024
Age
1 years
Address
Wigmore Yard, London, W1U 2RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STOCKTON, Nigel Geoffrey, ZARAZAGA, Thibaud Jean Gilles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBAM BIDCO 1 LIMITED

CBAM BIDCO 1 LIMITED is an active company incorporated on 3 October 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.. CBAM BIDCO 1 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15996327

LTD Company

Age

1 Years

Incorporated 3 October 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 8 December 2025 (3 months ago)
Period: 3 October 2024 - 31 March 2025(6 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CONDOR BIDCO 1 LIMITED
From: 3 October 2024To: 12 February 2025
Contact
Address

Wigmore Yard 42 Wigmore Street London, W1U 2RY,

Previous Addresses

Oaktree Capital Management (Uk) Llp Verde 10 Bressenden Place London SW1E 5DH United Kingdom
From: 3 October 2024To: 25 April 2025
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Feb 25
Director Joined
Mar 25
Share Issue
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Left
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEWIS, Jessica Abigail May

Active
42 Wigmore Street, LondonW1U 2RY
Secretary
Appointed 17 Apr 2025

STOCKTON, Nigel Geoffrey

Active
42 Wigmore Street, LondonW1U 2RY
Born March 1966
Director
Appointed 01 Sept 2025

ZARAZAGA, Thibaud Jean Gilles

Active
10 Bressenden Place, LondonSW1E 5DH
Born July 1993
Director
Appointed 16 Apr 2025

HOUGHTON-CONNELL, Fergus

Resigned
Verde, LondonSW1E 5DH
Born July 1996
Director
Appointed 03 Oct 2024
Resigned 16 Apr 2025

PARRY, Catherine Jane

Resigned
Crown Place, LondonEC2A 4FT
Born November 1976
Director
Appointed 28 Feb 2025
Resigned 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Memorandum Articles
13 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Resolution
13 February 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 December 2024
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2024
NEWINCIncorporation