Background WavePink WaveYellow Wave

EIGHT GROUP SERVICE PARTNERS BIDCO LIMITED (16394647)

EIGHT GROUP SERVICE PARTNERS BIDCO LIMITED (16394647) is an active UK company. incorporated on 17 April 2025. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EIGHT GROUP SERVICE PARTNERS BIDCO LIMITED has been registered for 0 years. Current directors include ARMSTRONG, Jack William, GUEST, Daniel Peter, HERRON, Emma Leigh and 3 others.

Company Number
16394647
Status
active
Type
ltd
Incorporated
17 April 2025
Age
0 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Jack William, GUEST, Daniel Peter, HERRON, Emma Leigh, MAGUY, William, SHANGHAVI, Amar, WEPENER, Frederik Jacobus Van Rensburg
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT GROUP SERVICE PARTNERS BIDCO LIMITED

EIGHT GROUP SERVICE PARTNERS BIDCO LIMITED is an active company incorporated on 17 April 2025 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EIGHT GROUP SERVICE PARTNERS BIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16394647

LTD Company

Age

N/A Years

Incorporated 17 April 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 17 April 2025 - 30 June 2025(3 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to N/A

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 17 April 2025To: 18 November 2025
Timeline

12 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ARMSTRONG, Jack William

Active
80 Mount Street, NottinghamNG1 6HH
Born June 1993
Director
Appointed 15 Jul 2025

GUEST, Daniel Peter

Active
180 Borough High Street, LondonSE1 1LB
Born April 1977
Director
Appointed 03 Dec 2025

HERRON, Emma Leigh

Active
80 Mount Street, NottinghamNG1 6HH
Born August 1995
Director
Appointed 15 Jul 2025

MAGUY, William

Active
80 Mount Street, NottinghamNG1 6HH
Born May 1971
Director
Appointed 15 Jul 2025

SHANGHAVI, Amar

Active
180 Dovercourt Road, LondonSE22 8SS
Born July 1991
Director
Appointed 03 Dec 2025

WEPENER, Frederik Jacobus Van Rensburg

Active
Borough High Street, LondonSE1 1LB
Born October 1975
Director
Appointed 03 Dec 2025

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 11 Jun 2025
Resigned 17 Sept 2025

MINTZER, Brandon Michael

Resigned
50 Broadway, LondonSW1H 0DB
Born February 1998
Director
Appointed 17 Apr 2025
Resigned 24 Oct 2025

Persons with significant control

1

80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Legacy
28 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
3 July 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
17 April 2025
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2025
NEWINCIncorporation