Background WavePink WaveYellow Wave

EMERALD DS UK BIDCO LIMITED (16665500)

EMERALD DS UK BIDCO LIMITED (16665500) is an active UK company. incorporated on 21 August 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.. EMERALD DS UK BIDCO LIMITED has been registered for 0 years. Current directors include CLARKE, Ronald Joseph, DALY, Martin James, THOMPSON, Joseph Henry and 1 others.

Company Number
16665500
Status
active
Type
ltd
Incorporated
21 August 2025
Age
0 years
Address
Carrington House, London, W1B 5SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Ronald Joseph, DALY, Martin James, THOMPSON, Joseph Henry, WITTING, Benjamin Emanuel Justin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALD DS UK BIDCO LIMITED

EMERALD DS UK BIDCO LIMITED is an active company incorporated on 21 August 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.. EMERALD DS UK BIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16665500

LTD Company

Age

N/A Years

Incorporated 21 August 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 28 February 2027
Period: 21 August 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Carrington House 126-130 Regent Street London, W1B 5SE,

Previous Addresses

Nations House 103 Wigmore Street London W1U 1QS United Kingdom
From: 21 August 2025To: 14 April 2026
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Aug 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLARKE, Ronald Joseph

Active
126-130 Regent Street, LondonW1B 5SE
Born January 1962
Director
Appointed 22 Oct 2025

DALY, Martin James

Active
126-130 Regent Street, LondonW1B 5SE
Born August 1972
Director
Appointed 22 Oct 2025

THOMPSON, Joseph Henry

Active
126-130 Regent Street, LondonW1B 5SE
Born February 1986
Director
Appointed 21 Aug 2025

WITTING, Benjamin Emanuel Justin

Active
126-130 Regent Street, LondonW1B 5SE
Born August 1993
Director
Appointed 23 Feb 2026

PAAP, Lennart

Resigned
103 Wigmore Street, LondonW1U 1QS
Born April 1984
Director
Appointed 21 Aug 2025
Resigned 23 Feb 2026

PRICE, Hannah

Resigned
103 Wigmore Street, LondonW1U 1QS
Born January 1975
Director
Appointed 21 Aug 2025
Resigned 22 Oct 2025

Persons with significant control

1

103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

11

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Incorporation Company
21 August 2025
NEWINCIncorporation