RAC BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAC BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09229824
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAC BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RAC BIDCO LIMITED located?

    Registered Office Address
    R A C House
    Brockhurst Crescent
    WS5 4AW Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of RAC BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NELSON BIDCO LIMITEDSep 22, 2014Sep 22, 2014

    What are the latest accounts for RAC BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RAC BIDCO LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for RAC BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    206 pagesAA

    Director's details changed for Mr Robin Peveril Hooper on Oct 17, 2020

    2 pagesCH01

    Second filing to change the details of Timothy Huish Gallico as a director

    5 pagesRP04CH01

    Director's details changed for Mr Timothy Huish Gallico on Sep 19, 2024

    3 pagesCH01
    Annotations
    DateAnnotation
    Jun 10, 2025Clarification A second filed CH01 was registered on 10/06/2025

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Appointment of Shiam Frites as a secretary on Jul 22, 2024

    2 pagesAP03

    Termination of appointment of Lisa Griffiths as a secretary on Apr 30, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2023

    206 pagesAA

    Director's details changed for Mr Ahmed Ismail Ahmed Khairat on Feb 27, 2024

    2 pagesCH01

    Appointment of Mr Ahmed Ismail Ahmed Khairat as a director on Feb 27, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Galore as a director on Feb 27, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    186 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Change of details for Rac Midco Ii Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Mrs Lisa Griffiths as a secretary on Jan 31, 2023

    2 pagesAP03

    Director's details changed for Mr Robert William Templeman on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mr Gregory Mark Wood on Dec 22, 2022

    2 pagesCH01

    Director's details changed for Mr Alex Michel Levy on Dec 22, 2022

    2 pagesCH01

    Director's details changed for Mr David Arthur Hobday on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mr Timothy Huish Gallico on Dec 22, 2022

    2 pagesCH01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kelly Bowden as a secretary on Sep 23, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2021

    75 pagesAA

    Appointment of Ms Tesula Mohindra as a director on Sep 01, 2022

    2 pagesAP01

    Who are the officers of RAC BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRITES, Shiam
    Great Park Road
    Bradley Stoke
    BS32 4QN Bristol
    Rac Tower
    England
    Secretary
    Great Park Road
    Bradley Stoke
    BS32 4QN Bristol
    Rac Tower
    England
    325501300001
    BAKER, Joanna Mary
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandBritish248233600001
    GALLICO, Timothy Huish
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandBritish207411680003
    HOBDAY, David Arthur
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    United KingdomBritish182038490001
    HOOPER, Robin Peveril
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandBritish207432000001
    KHAIRAT, Ahmed Ismail Ahmed
    64-65 Grosvenor Street
    W1K 3JH London
    Broadbent House
    England
    Director
    64-65 Grosvenor Street
    W1K 3JH London
    Broadbent House
    England
    EnglandBritish,Egyptian272705130003
    LEVY, Alex Michel
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandFrench298029010002
    MOHINDRA, Tesula
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    United KingdomBritish140653820001
    PATTERSON, Simon Iain
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    United KingdomBritish293566980001
    TEMPLEMAN, Robert William
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandBritish193980010001
    WOOD, Gregory Mark
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandBritish153809860003
    BARRETT, Paul James
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    252765140001
    BOWDEN, Kelly
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    287340430001
    GRIFFITHS, Lisa
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    305124070001
    MORRISON, Scott
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    British193871740001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    BOUGHTON, Marc
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    United KingdomBritish207433320001
    BURGESS, Andrew Richard
    Berkeley Square
    W1J 6ER London
    Lawnsdowne House 57
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    Lawnsdowne House 57
    United Kingdom
    United KingdomBritish109616920002
    CHAI, May Quan Elwin
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    United KingdomSingaporean184067210001
    COUGILL, Diane
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    United KingdomBritish158614590002
    FAIRMAN, Richard William Mark
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandBritish104921040001
    GALORE, Jonathan
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    R A C House
    West Midlands
    EnglandBritish279905720001
    JARRATT, Robin Alexander De Beir
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    EnglandBritish183866070001
    LEVY, Alexandre Michel
    1-2, York House
    Seymour Street
    W1H 7LX London
    Government Of Singapore Investment Corporation
    England
    Director
    1-2, York House
    Seymour Street
    W1H 7LX London
    Government Of Singapore Investment Corporation
    England
    EnglandFrench273877960001
    NAGARAJAN, Vinit
    York House
    45 Seymour Street
    W1H 7LX London
    Government Of Singapore Investment Corporation
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    Government Of Singapore Investment Corporation
    United Kingdom
    EnglandBritish200718590001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    ORMOND, Henry Charles John
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    EnglandBritish191382310001
    ROBSON, Fraser Scott
    Berkeley Square
    W1J 6ER London
    Lawnsdown House 57
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    Lawnsdown House 57
    United Kingdom
    United KingdomBritish193868440002
    STIRLING, Alex George
    Berkeley Square
    W1J 6ER London
    Lawnsdown House 57
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    Lawnsdown House 57
    United Kingdom
    United KingdomBritish160039370001
    WOODHOUSE, Christopher Kevin
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    EnglandBritish166851740001

    Who are the persons with significant control of RAC BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9229775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0