CAMELOT UK BIDCO LIMITED

CAMELOT UK BIDCO LIMITED

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

    Company NameCAMELOT UK BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10267893
    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 CAMELOT UK BIDCO LIMITED?

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

    Where is CAMELOT UK BIDCO LIMITED located?

    Registered Office Address
    70 St. Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMELOT UK BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for CAMELOT UK BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 102678930018 in full

    1 pagesMR04

    Satisfaction of charge 102678930017 in full

    1 pagesMR04

    Satisfaction of charge 102678930016 in full

    1 pagesMR04

    Satisfaction of charge 102678930015 in full

    1 pagesMR04

    Satisfaction of charge 102678930013 in full

    1 pagesMR04

    Satisfaction of charge 102678930012 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    76 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Change of details for Camelot Uk Holdco Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    77 pagesAA

    Secretary's details changed for Justin Allen on Jul 31, 2024

    1 pagesCH03

    Appointment of Justin Allen as a secretary on Jul 31, 2024

    2 pagesAP03

    Appointment of Mr Justin Paul Jonathan Allen as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Martin Leslie Reeves as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    87 pagesAA

    Appointment of Mr Martin Leslie Reeves as a director on Sep 30, 2023

    2 pagesAP01

    Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2022

    • Capital: GBP 11.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelletion of share premium account/director's rights/amount credited to reserve 15/12/2022
    RES13

    Full accounts made up to Dec 31, 2021

    86 pagesAA

    Who are the officers of CAMELOT UK BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Justin Paul Jonathan
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Secretary
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    325697640001
    ALLEN, Justin Paul Jonathan
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish115587750004
    WRIGHT, Andrew Graham
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish238493580001
    HARTMAN, Stephen Paul
    Blackfriars Road
    SE1 8EZ London
    Friars House, 160 Blackfriars Road, London,
    England
    Secretary
    Blackfriars Road
    SE1 8EZ London
    Friars House, 160 Blackfriars Road, London,
    England
    223247830001
    REEVES, Martin
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Secretary
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    281348150001
    CHAHAL, Jaspal Kaur
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish135437380002
    GRADISCHNIG, Chrisanth Werner
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomAustrian212444570001
    HARTMAN, Stephen Paul
    Blackfriars Road
    SE1 8EZ London
    Friars House, 160 Blackfriars Road, London,
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    Friars House, 160 Blackfriars Road, London,
    England
    EnglandBritish215722340001
    HIRSCH, David Robert
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomCanadian212004430001
    MORGAN, Anthony David
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomBritish172974340001
    NEWMAN, Wendy Jane
    77 Hatton Garden
    EC1N 8JS London
    The Johnson Building
    England
    Director
    77 Hatton Garden
    EC1N 8JS London
    The Johnson Building
    England
    EnglandBritish215721250001
    REEVES, Martin Leslie
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    ScotlandBritish28069150002
    WRIGHT, Nigel Stewart
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomBritish190807630001

    Who are the persons with significant control of CAMELOT UK BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camelot Uk Holdco Limited
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Aug 05, 2016
    St. Mary Axe
    EC3A 8BE London
    70
    England
    No
    Legal FormPrivate Limited Coompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10314173
    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.
    Mr. Gerald Schwartz
    Bay Street, Suite 4900
    M5J 2S1 Toronto
    161
    Ontario
    Canada
    Jul 07, 2016
    Bay Street, Suite 4900
    M5J 2S1 Toronto
    161
    Ontario
    Canada
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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