ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ryder Hospitality Bidco Ltd

Ryder Hospitality Bidco Ltd is an active company incorporated on 11 October 2021 with the registered office located in London, City of London. Ryder Hospitality Bidco Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13671989
Private limited company
Age
4 years
Incorporated 11 October 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (23 days ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
10th Floor, 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Spanish • Lives in Spain • Born in Jun 1981
Director • Vice President • Italian • Lives in UK • Born in Nov 1989
Director • British • Lives in UK • Born in May 1975
Director • British • Lives in England • Born in Jul 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NW Montana & Dakota Headlease Ltd
Filippo Barranco, George Richard Haines, and 1 more are mutual people.
Active
NW Alto Headlease Ltd
Filippo Barranco, George Richard Haines, and 1 more are mutual people.
Active
NW Montana & Dakota Propco Ltd
Filippo Barranco, George Richard Haines, and 1 more are mutual people.
Active
NW Alto Propco Ltd
Filippo Barranco, George Richard Haines, and 1 more are mutual people.
Active
Ryder Hospitality Topco Ltd
Filippo Barranco and George Richard Haines are mutual people.
Active
Ryder Hospitality Mezzco Ltd
Filippo Barranco and George Richard Haines are mutual people.
Active
The Anchorage Management Company Limited
Mourant Governance Services (UK) Limited is a mutual person.
Active
The Heights Management Company Limited
Mourant Governance Services (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£122K
Increased by £3K (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£70.46M
Increased by £6.13M (+10%)
Total Liabilities
-£2.71M
Increased by £2.65M (+4730%)
Net Assets
£67.75M
Increased by £3.48M (+5%)
Debt Ratio (%)
4%
Increased by 3.75% (+4310%)
Latest Activity
Confirmation Submitted
10 Days Ago on 23 Oct 2025
Full Accounts Submitted
2 Months Ago on 1 Sep 2025
Mourant Governance Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Registered Address Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
George Rid Haines Appointed
1 Year 4 Months Ago on 10 Jun 2024
Javier Solis Appointed
1 Year 6 Months Ago on 26 Apr 2024
Nabil Aquedim Resigned
1 Year 6 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Jan 2024
Get Credit Report
Discover Ryder Hospitality Bidco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with updates
Submitted on 23 Oct 2025
Statement of capital following an allotment of shares on 17 September 2025
Submitted on 27 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 1 Sep 2025
Statement of capital following an allotment of shares on 27 February 2025
Submitted on 6 Mar 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024
Submitted on 9 Dec 2024
Statement of capital following an allotment of shares on 4 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 16 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Second filing for the appointment of George Richard Haines as a director
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year