SAPPHIRE BIDCO LIMITED
Overview
| Company Name | SAPPHIRE BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11157309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAPPHIRE BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SAPPHIRE BIDCO LIMITED located?
| Registered Office Address | Quay House The Ambury BA1 1UA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAPPHIRE BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SAPPHIRE BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2026 |
| Overdue | No |
What are the latest filings for SAPPHIRE BIDCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2026 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Sep 30, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew John Thomas as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 14 pages | AA | ||||||
legacy | 179 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Oliver James Foster as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||
Statement of capital on Feb 28, 2024
| 3 pages | SH19 | ||||||
| ||||||||
Second filing of a statement of capital following an allotment of shares on Sep 19, 2022
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 14 pages | AA | ||||||
legacy | 193 pages | PARENT_ACC | ||||||
Appointment of Mr Oliver James Foster as a director on May 30, 2023 | 2 pages | AP01 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Appointment of Mr David John Bateson as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||
Appointment of Mr David John Bateson as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Sep 19, 2022
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital on Jan 26, 2023
| 6 pages | SH19 | ||||||
| ||||||||
legacy | 1 pages | SH20 | ||||||
Who are the officers of SAPPHIRE BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | The Ambury BA1 1UA Bath Quay House England | 307918740001 | |||||||||||||||
| BATESON, David John | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 259939150001 | |||||||||||||
| TOMPKINS, Robert William | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 303888570001 | |||||||||||||
| AZTEC FINANCIAL SERVICES (JERSEY) LIMITED | Secretary | 11-15 Seaton Place JE4 0QH St. Helier Aztec Group House Jersey Uk Offshore |
| 242199040001 | ||||||||||||||
| ADDISON, Rachel Bernadette | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 250816460001 | |||||||||||||
| BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 182681640004 | |||||||||||||
| FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 280151610001 | |||||||||||||
| GRAY, Bernard Peter, Sir | Director | E14 9AP London 161 Marsh Wall United Kingdom | England | British | 178595210001 | |||||||||||||
| HANNA, Christopher Stewart | Director | E14 9AP London 161 Marsh Wall United Kingdom | United Kingdom | British | 242195300001 | |||||||||||||
| LADKIN-BRAND, Penelope Anne | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 288978380002 | |||||||||||||
| RICH, Marcus Alvin | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 185688190001 | |||||||||||||
| THOMAS, Andrew John | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 137715700001 | |||||||||||||
| WELLER, Timothy Grainger | Director | E14 9AP London 161 Marsh Wall United Kingdom | England | British | 54854850006 | |||||||||||||
| WOOD, Ian David Hadfield | Director | E14 9AP London 161 Marsh Wall United Kingdom | England | English | 165753880001 |
Who are the persons with significant control of SAPPHIRE BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Future Holdings 2002 Limited | Jun 01, 2022 | The Ambury BA1 1UA Bath Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sapphire Midco Limited | Apr 20, 2020 | The Ambury BA1 1UA Bath Quay House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sapphire Holdco Limited | Feb 06, 2018 | Marsh Wall E14 9AP London 161 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Bibi Rahima Ally | Jan 18, 2018 | EC4A 1BD London 10 Norwich Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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