Background WavePink WaveYellow Wave

KITE UK BIDCO LIMITED (16972693)

KITE UK BIDCO LIMITED (16972693) is an active UK company. incorporated on 19 January 2026. 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.. KITE UK BIDCO LIMITED has been registered for 0 years. Current directors include BIRNBOIM, Ori Joseph, EARL, Mark, LUNAU JR, Steven Charles and 1 others.

Company Number
16972693
Status
active
Type
ltd
Incorporated
19 January 2026
Age
0 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRNBOIM, Ori Joseph, EARL, Mark, LUNAU JR, Steven Charles, MAXTED, Benjamin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE UK BIDCO LIMITED

KITE UK BIDCO LIMITED is an active company incorporated on 19 January 2026 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.. KITE UK BIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16972693

LTD Company

Age

N/A Years

Incorporated 19 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 19 October 2027
Period: 19 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

7th Floor 3 More London Riverside London SE1 2AQ United Kingdom
From: 19 January 2026To: 21 January 2026
8 Sackville Street London W1S 3DG United Kingdom
From: 19 January 2026To: 19 January 2026
7th Floor 3 More London Riverside London SE1 2AQ United Kingdom
From: 19 January 2026To: 19 January 2026
Timeline

9 key events • 2026 - 2026

Funding Officers Ownership
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Company Founded
Jan 26
Loan Secured
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Apr 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 21 Jan 2026

BIRNBOIM, Ori Joseph

Active
Neue Mainzer Strasse 84, Frankfurt Am Main60311
Born February 1981
Director
Appointed 19 Jan 2026

EARL, Mark

Active
Sackville Street, LondonW1S 3DG
Born November 1985
Director
Appointed 12 Mar 2026

LUNAU JR, Steven Charles

Active
Ama Plaza, 330 N. Wabash Avenue, Chicago60611
Born January 1984
Director
Appointed 19 Jan 2026

MAXTED, Benjamin John

Active
Sackville Street, LondonW1S 3DG
Born December 1983
Director
Appointed 12 Mar 2026

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 19 Jan 2026
Resigned 19 Jan 2026

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 19 Jan 2026
Resigned 19 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
Ceased 19 Jan 2026
3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

17

Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
21 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
21 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Incorporation Company
19 January 2026
NEWINCIncorporation