Background WavePink WaveYellow Wave

INSIDER BIDCO LIMITED (16008458)

INSIDER BIDCO LIMITED (16008458) is an active UK company. incorporated on 9 October 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSIDER BIDCO LIMITED has been registered for 1 year. Current directors include BUTLER, Michael, FITZHERBERT, Toby Francis, NICHOLLS, Jeremy Jolyon and 1 others.

Company Number
16008458
Status
active
Type
ltd
Incorporated
9 October 2024
Age
1 years
Address
16-18 Middlesex Street Middlesex Street, London, E1 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUTLER, Michael, FITZHERBERT, Toby Francis, NICHOLLS, Jeremy Jolyon, VALLE, Mariana Sehn De Moura
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDER BIDCO LIMITED

INSIDER BIDCO LIMITED is an active company incorporated on 9 October 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSIDER BIDCO LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16008458

LTD Company

Age

1 Years

Incorporated 9 October 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 30 June 2026
Period: 9 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

HAMSARD 3794 LIMITED
From: 9 October 2024To: 26 November 2024
Contact
Address

16-18 Middlesex Street Middlesex Street London, E1 7EX,

Previous Addresses

4 Bouverie Street London EC4Y 8AX England
From: 8 January 2025To: 6 June 2025
80 Strand London WC2R 0DT England
From: 5 November 2024To: 8 January 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 9 October 2024To: 5 November 2024
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Share Issue
Jan 25
Funding Round
Feb 25
Director Joined
Oct 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BUTLER, Michael

Active
Middlesex Street, LondonE1 7EX
Born May 1985
Director
Appointed 05 Nov 2024

FITZHERBERT, Toby Francis

Active
Middlesex Street, LondonE1 7EX
Born March 1985
Director
Appointed 05 Nov 2024

NICHOLLS, Jeremy Jolyon

Active
Middlesex Street, LondonE1 7EX
Born May 1977
Director
Appointed 15 Sept 2025

VALLE, Mariana Sehn De Moura

Active
Middlesex Street, LondonE1 7EX
Born August 1984
Director
Appointed 01 Jan 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 09 Oct 2024
Resigned 05 Nov 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 09 Oct 2024
Resigned 05 Nov 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 09 Oct 2024
Resigned 05 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Bouverie Street, LondonEC4Y 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2024
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024
Ceased 04 Dec 2024
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024
Ceased 05 Nov 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Capital Alter Shares Subdivision
10 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 October 2024
NEWINCIncorporation