Background WavePink WaveYellow Wave

AP FALKOR BIDCO LIMITED (16613488)

AP FALKOR BIDCO LIMITED (16613488) is an active UK company. incorporated on 29 July 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.. AP FALKOR BIDCO LIMITED has been registered for 0 years. Current directors include BONAH, Leon, DAVIDSON, Ross, MCALLISTER, Craig Donald and 1 others.

Company Number
16613488
Status
active
Type
ltd
Incorporated
29 July 2025
Age
0 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONAH, Leon, DAVIDSON, Ross, MCALLISTER, Craig Donald, PETRIE, Adam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP FALKOR BIDCO LIMITED

AP FALKOR BIDCO LIMITED is an active company incorporated on 29 July 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.. AP FALKOR BIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16613488

LTD Company

Age

N/A Years

Incorporated 29 July 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 1m left

Last Filed

Made up to N/A
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 29 April 2027
Period: 29 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Loan Secured
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SALTGATE (UK) LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 29 Jul 2025

BONAH, Leon

Active
107 Cheapside, LondonEC2V 6DN
Born January 1997
Director
Appointed 10 Dec 2025

DAVIDSON, Ross

Active
107 Cheapside, LondonEC2V 6DN
Born December 1993
Director
Appointed 29 Jul 2025

MCALLISTER, Craig Donald

Active
60 Threadneedle Street, LondonEC2R 8HP
Born January 1979
Director
Appointed 30 Dec 2025

PETRIE, Adam James

Active
107 Cheapside, LondonEC2V 6DN
Born February 1985
Director
Appointed 10 Dec 2025

HEWITT, Alexander Joseph

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1981
Director
Appointed 29 Jul 2025
Resigned 30 Dec 2025

WILCOCK, Laurence David

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1991
Director
Appointed 29 Jul 2025
Resigned 30 Dec 2025

Persons with significant control

2

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2025
107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

19

Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 January 2026
RP01SH01RP01SH01
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Memorandum Articles
12 November 2025
MAMA
Resolution
12 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 October 2025
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2025
NEWINCIncorporation