Background WavePink WaveYellow Wave

OURHOUSE BIDCO LIMITED (16042073)

OURHOUSE BIDCO LIMITED (16042073) is an active UK company. incorporated on 25 October 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OURHOUSE BIDCO LIMITED has been registered for 1 year. Current directors include CROSTHWAITE, Nicholas Anthony, GARDINER, Charles Robert, GOMES DE SA, Guilherme Jose Sales and 2 others.

Company Number
16042073
Status
active
Type
ltd
Incorporated
25 October 2024
Age
1 years
Address
Level 19 The Shard, London, SE1 9SG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROSTHWAITE, Nicholas Anthony, GARDINER, Charles Robert, GOMES DE SA, Guilherme Jose Sales, UNDERWOOD, Steven Bradley, WERHAHN, Peter-Wilhelm Leo Severin Rupert Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OURHOUSE BIDCO LIMITED

OURHOUSE BIDCO LIMITED is an active company incorporated on 25 October 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OURHOUSE BIDCO LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16042073

LTD Company

Age

1 Years

Incorporated 25 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 25 July 2026
Period: 25 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LHG BIDCO LIMITED
From: 25 October 2024To: 17 February 2026
Contact
Address

Level 19 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom
From: 9 December 2024To: 29 April 2025
4th Floor 52-54 Gracechurch Street London Greater London EC3V 0EH United Kingdom
From: 25 October 2024To: 9 December 2024
Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Funding Round
Jan 26
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CROSTHWAITE, Nicholas Anthony

Active
New Cavendish Street, LondonW1W 6XH
Born January 1985
Director
Appointed 19 Nov 2024

GARDINER, Charles Robert

Active
New Cavendish Street, LondonW1W 6XH
Born February 1985
Director
Appointed 19 Nov 2024

GOMES DE SA, Guilherme Jose Sales

Active
Berkeley Square, LondonW1J 5AL
Born January 1985
Director
Appointed 29 Sept 2025

UNDERWOOD, Steven Bradley

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 01 Jan 2025

WERHAHN, Peter-Wilhelm Leo Severin Rupert Maria

Active
Berkeley Square London, LondonW1J 5AL
Born August 1987
Director
Appointed 25 Oct 2024

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Resigned
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 25 Oct 2024
Resigned 01 Apr 2025

BRUCE, Woody

Resigned
New Cavendish Street, LondonW1W 6XH
Born July 1978
Director
Appointed 19 Nov 2024
Resigned 27 Nov 2025

CARUSO, Luigi

Resigned
Berkeley Square, LondonW1J 5AL
Born December 1981
Director
Appointed 13 Nov 2024
Resigned 24 Oct 2025

LAMBKIN, Jennifer Elizabeth

Resigned
Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 25 Oct 2024
Resigned 01 Jan 2025

MARTINEZ, Jose Gabriel Caballero

Resigned
London Bridge Street 32, LondonSE1 9SG
Born June 1981
Director
Appointed 25 Oct 2024
Resigned 01 Jul 2025

Persons with significant control

1

Ourhouse Midco Limited

Active
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Incorporation Company
25 October 2024
NEWINCIncorporation