PROJECT SANTIS BIDCO LTD

PROJECT SANTIS BIDCO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROJECT SANTIS BIDCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15336276
    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 PROJECT SANTIS BIDCO LTD?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PROJECT SANTIS BIDCO LTD located?

    Registered Office Address
    Kingfisher House
    1 Gilders Way
    NR3 1UB Norwich
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT SANTIS BIDCO LTD?

    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 PROJECT SANTIS BIDCO LTD?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for PROJECT SANTIS BIDCO LTD?

    Filings
    DateDescriptionDocumentType

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

    92 pagesAA

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 10,100
    3 pagesSH01

    Director's details changed for Mr Nicholas Wilding Gee on Apr 05, 2024

    2 pagesCH01

    Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW England to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on May 01, 2025

    1 pagesAD01

    Register(s) moved to registered inspection location C/O Birketts Llp 22 Station Road Cambridge CB1 2JD

    1 pagesAD03

    Register inspection address has been changed to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD

    1 pagesAD02

    Registered office address changed from 10th Floor 110 Cannon Street London EC4N 6EU England to Ferryside Ferry Road Norwich Norfolk NR1 1SW on Mar 07, 2025

    1 pagesAD01

    Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on Jan 10, 2025

    1 pagesTM02

    Confirmation statement made on Dec 07, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Dec 30, 2025Replaced CS01 (statement of capital & shareholders information) WAS REPLACED ON 30/12/2025 AS IT WAS NOT PROPERLY DELIVERED

    Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Registered office address changed from 4th Floor 52-54 Gracechurch St London EC3V 0EH United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on Dec 11, 2024

    1 pagesAD01

    Appointment of Rajiv Kumar as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Mr Robert Alistair Willings as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Peter Clive Charrington as a director on Mar 20, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 31, 2025Replaced A REPLACEMENT AP01 WAS REGISTERED 31/12/2025 AS THE ORIGINAL CONTAINED AN ERROR

    Appointment of Mr Nicholas Wilding Gee as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Mr Mark Ramin Chaichian as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Jordan Randall Lawrie as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Christian Patrick Raymond Ahrens as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of John Andrew Lindholm as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Mr Joseph Adam Connolly as a director on Mar 20, 2024

    2 pagesAP01

    Registration of charge 153362760001, created on Mar 21, 2024

    19 pagesMR01

    Statement of capital following an allotment of shares on Mar 20, 2024

    • Capital: GBP 10,000
    3 pagesSH01

    Who are the officers of PROJECT SANTIS BIDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHRENS, Christian Patrick Raymond
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    United StatesAmerican321147210001
    CHAICHIAN, Mark Ramin
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    United KingdomBritish157341510004
    CHARRINGTON, Peter Clive
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    BahamasBritish321269820001
    CONNOLLY, Joseph Adam
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    EnglandBritish205735960001
    GEE, Nicholas Wilding
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    SwitzerlandBritish194738090003
    KUMAR, Rajiv
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    IndiaIndian328320750001
    KUSURIN, Ante
    510 Madison Avenue
    10022 New York
    Floor 19
    Ny
    United States
    Director
    510 Madison Avenue
    10022 New York
    Floor 19
    Ny
    United States
    United StatesCroatian316844350001
    LAWRIE, Jordan Randall
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    United StatesAmerican321147420001
    LINDHOLM, John Andrew
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    United StatesAmerican321146870001
    WILLINGS, Robert Alistair
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    Director
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    United KingdomBritish224976430002
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Secretary
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001

    What are the latest statements on persons with significant control for PROJECT SANTIS BIDCO LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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