Background WavePink WaveYellow Wave

FUNCTIONAL GUT BIDCO LIMITED (16047179)

FUNCTIONAL GUT BIDCO LIMITED (16047179) is an active UK company. incorporated on 29 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.. FUNCTIONAL GUT BIDCO LIMITED has been registered for 1 year. Current directors include AHMED, Arif, CLARKE, Philip Michael, HOBSON, Anthony Robert, Dr and 1 others.

Company Number
16047179
Status
active
Type
ltd
Incorporated
29 October 2024
Age
1 years
Address
C/O Foresight Group Llp 32 London Bridge Street, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Arif, CLARKE, Philip Michael, HOBSON, Anthony Robert, Dr, REA, Samir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNCTIONAL GUT BIDCO LIMITED

FUNCTIONAL GUT BIDCO LIMITED is an active company incorporated on 29 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.. FUNCTIONAL GUT BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16047179

LTD Company

Age

1 Years

Incorporated 29 October 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 October 2024 - 31 May 2025(8 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

AGHOCO 2329 LIMITED
From: 29 October 2024To: 31 March 2025
Contact
Address

C/O Foresight Group Llp 32 London Bridge Street The Shard London, SE1 9SG,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 29 October 2024To: 12 February 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Share Issue
Mar 25
Funding Round
Mar 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AHMED, Arif

Active
32 London Bridge Street, LondonSE1 9SG
Born August 1976
Director
Appointed 25 Feb 2025

CLARKE, Philip Michael

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1983
Director
Appointed 10 Mar 2025

HOBSON, Anthony Robert, Dr

Active
32 London Bridge Street, LondonSE1 9SG
Born April 1972
Director
Appointed 10 Mar 2025

REA, Samir

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1992
Director
Appointed 11 Feb 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 29 Oct 2024
Resigned 11 Feb 2025

HART, Roger

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1971
Director
Appointed 29 Oct 2024
Resigned 11 Feb 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Oct 2024
Resigned 11 Feb 2025

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Oct 2024
Resigned 11 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
133 George Street, EdinburghEH2 4JS

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Mar 2025
133 George Street, ScotlandEH2 4JS

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Feb 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Incorporation Company
29 October 2024
NEWINCIncorporation