Background WavePink WaveYellow Wave

JBS 95 BIDCO LIMITED (16055549)

JBS 95 BIDCO LIMITED (16055549) is an active UK company. incorporated on 1 November 2024. with registered office in Bridgend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JBS 95 BIDCO LIMITED has been registered for 1 year. Current directors include BLUCK, Fiona Marie, BLUCK, Vincent Charles, NIEUWENHUYS, Gregory Michael Henk.

Company Number
16055549
Status
active
Type
ltd
Incorporated
1 November 2024
Age
1 years
Address
C/O Nodor International Ltd South Road, Bridgend, CF31 3PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLUCK, Fiona Marie, BLUCK, Vincent Charles, NIEUWENHUYS, Gregory Michael Henk
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBS 95 BIDCO LIMITED

JBS 95 BIDCO LIMITED is an active company incorporated on 1 November 2024 with the registered office located in Bridgend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JBS 95 BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16055549

LTD Company

Age

1 Years

Incorporated 1 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 1 August 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Nodor International Ltd South Road Bridgend Industrial Estate Bridgend, CF31 3PT,

Previous Addresses

South Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3PT United Kingdom
From: 10 June 2025To: 12 August 2025
47 Queen Anne Street London W1G 9JG United Kingdom
From: 1 November 2024To: 10 June 2025
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLUCK, Fiona Marie

Active
South Road, BridgendCF31 3PT
Born April 1972
Director
Appointed 31 May 2025

BLUCK, Vincent Charles

Active
South Road, BridgendCF31 3PT
Born September 1971
Director
Appointed 31 May 2025

NIEUWENHUYS, Gregory Michael Henk

Active
South Road, BridgendCF31 3PT
Born November 1979
Director
Appointed 31 May 2025

PEMBERTON, Tom Edward

Resigned
Queen Anne Street, LondonW1G 9JG
Born July 1983
Director
Appointed 01 Nov 2024
Resigned 31 May 2025

WOOTTEN, Richard

Resigned
Bridgend Industrial Estate, BridgendCF31 3PT
Born December 1987
Director
Appointed 01 Nov 2024
Resigned 31 May 2025

Persons with significant control

1

Bridgend Industrial Estate, BridgendCF31 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

13

Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Incorporation Company
1 November 2024
NEWINCIncorporation