Background WavePink WaveYellow Wave

BLADE UK JV BIDCO LIMITED (16237549)

BLADE UK JV BIDCO LIMITED (16237549) is an active UK company. incorporated on 7 February 2025. 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.. BLADE UK JV BIDCO LIMITED has been registered for 1 year. Current directors include BOSTON, Simon Atwell, BROWNING, Lachlan, BYNG, Thomas Francis Edmund and 3 others.

Company Number
16237549
Status
active
Type
ltd
Incorporated
7 February 2025
Age
1 years
Address
2nd Floor 37 Gerrard Street, London, W1D 5QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOSTON, Simon Atwell, BROWNING, Lachlan, BYNG, Thomas Francis Edmund, DIB, Joseph-Patrick, JUNEJA, Vaibhav, ROWLAND, Robin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADE UK JV BIDCO LIMITED

BLADE UK JV BIDCO LIMITED is an active company incorporated on 7 February 2025 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.. BLADE UK JV BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16237549

LTD Company

Age

1 Years

Incorporated 7 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 7 November 2026
Period: 7 February 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to N/A

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

GERONIMO MIDCO 2 LIMITED
From: 24 March 2025To: 8 July 2025
GERONIMO BIDCO LIMITED
From: 7 February 2025To: 24 March 2025
Contact
Address

2nd Floor 37 Gerrard Street London, W1D 5QB,

Previous Addresses

Cubo, Ilona Rose House Manette Street London W1D 4AL England
From: 8 August 2025To: 24 September 2025
5th Floor 3-5 Soho Street London W1D 3DG United Kingdom
From: 7 February 2025To: 8 August 2025
Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Loan Secured
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BOSTON, Simon Atwell

Active
37 Gerrard Street, LondonW1D 5QB
Born February 1977
Director
Appointed 03 Sept 2025

BROWNING, Lachlan

Active
37 Gerrard Street, LondonW1D 5QB
Born August 1995
Director
Appointed 11 Mar 2026

BYNG, Thomas Francis Edmund

Active
37 Gerrard Street, LondonW1D 5QB
Born August 1970
Director
Appointed 03 Sept 2025

DIB, Joseph-Patrick

Active
37 Gerrard Street, LondonW1D 5QB
Born March 1980
Director
Appointed 03 Sept 2025

JUNEJA, Vaibhav

Active
37 Gerrard Street, LondonW1D 5QB
Born January 1987
Director
Appointed 03 Sept 2025

ROWLAND, Robin

Active
37 Gerrard Street, LondonW1D 5QB
Born March 1961
Director
Appointed 03 Sept 2025

GOSS, Harry Joseph

Resigned
37 Gerrard Street, LondonW1D 5QB
Born June 1986
Director
Appointed 07 Feb 2025
Resigned 11 Mar 2026

RADIA, Neil Kiran

Resigned
37 Gerrard Street, LondonW1D 5QB
Born July 1982
Director
Appointed 07 Feb 2025
Resigned 03 Sept 2025

Persons with significant control

1

37 Gerrard Street, LondonW1D 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 July 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2025
NEWINCIncorporation