Background WavePink WaveYellow Wave

GANDALF BIDCO LIMITED (16118261)

GANDALF BIDCO LIMITED (16118261) is an active UK company. incorporated on 4 December 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.. GANDALF BIDCO LIMITED has been registered for 1 year. Current directors include LEISHMAN, Neil David, MACKAY, James Edward.

Company Number
16118261
Status
active
Type
ltd
Incorporated
4 December 2024
Age
1 years
Address
49 St James's Street, London, SW1A 1AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEISHMAN, Neil David, MACKAY, James Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANDALF BIDCO LIMITED

GANDALF BIDCO LIMITED is an active company incorporated on 4 December 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.. GANDALF BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16118261

LTD Company

Age

1 Years

Incorporated 4 December 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 4 September 2026
Period: 4 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

49 St James's Street 4th Floor London, SW1A 1AH,

Previous Addresses

1 Brewer's Green London SW1H 0RH United Kingdom
From: 4 December 2024To: 26 February 2026
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Loan Secured
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
Loan Secured
Aug 25
Director Left
Aug 25
Funding Round
Jan 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEISHMAN, Neil David

Active
St James's Street, LondonSW1A 1AH
Born December 1985
Director
Appointed 25 Feb 2025

MACKAY, James Edward

Active
St James's Street, LondonSW1A 1AH
Born November 1987
Director
Appointed 25 Feb 2025

CAMPBELL, Leonard James

Resigned
Brewer's Green, LondonSW1H 0RH
Born February 1991
Director
Appointed 25 Feb 2025
Resigned 01 Aug 2025

CINI, Jean-Christophe Ange

Resigned
Brewer's Green, LondonSW1H 0RH
Born April 1991
Director
Appointed 04 Dec 2024
Resigned 25 Feb 2025

CROCHET, Philippe Olivier

Resigned
Brewer's Green, LondonSW1H 0RH
Born May 1975
Director
Appointed 04 Dec 2024
Resigned 25 Feb 2025

Persons with significant control

1

Brewer's Green, LondonSW1H 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 December 2024
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2024
NEWINCIncorporation