ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Santis Bidco Ltd

Project Santis Bidco Ltd is an active company incorporated on 8 December 2023 with the registered office located in Norwich, Norfolk. Project Santis Bidco Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15336276
Private limited company
Age
2 years
Incorporated 8 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 December 2024 (1 year ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (13 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending 31 December 2024
Due by 31 December 2025 (23 days remaining)
Address
Kingfisher House
1 Gilders Way
Norwich
Norfolk
NR3 1UB
England
Address changed on 1 May 2025 (7 months ago)
Previous address was Ferryside Ferry Road Norwich Norfolk NR1 1SW England
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United States • Born in Jun 1972
Director • Indian • Lives in India • Born in Oct 1975
Director • American • Lives in United States • Born in Jun 1970
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BP INV3 Topco Ltd
Mark Ramin Chaichian, Joseph Adam Connolly, and 2 more are mutual people.
Active
Amey UK Limited
Mark Ramin Chaichian, Joseph Adam Connolly, and 1 more are mutual people.
Active
BP INV6 Bidco Limited
Joseph Adam Connolly, Nicholas Wilding Gee, and 1 more are mutual people.
Active
BP INV3 Midco Ltd
Mark Ramin Chaichian and Joseph Adam Connolly are mutual people.
Active
BP INV3 Bidco Ltd
Mark Ramin Chaichian and Joseph Adam Connolly are mutual people.
Active
Buckthorn Partners LLP
Mark Ramin Chaichian and Robert Alistair Willings are mutual people.
Active
TWMA Group Limited
Mark Ramin Chaichian and Nicholas Wilding Gee are mutual people.
Active
Buckthorn Corporate Limited
Mark Ramin Chaichian is a mutual person.
Active
Financials
Project Santis Bidco Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
7 Months Ago on 1 May 2025
Registers Moved To Inspection Address
8 Months Ago on 14 Mar 2025
Inspection Address Changed
8 Months Ago on 14 Mar 2025
Registered Address Changed
9 Months Ago on 7 Mar 2025
Mourant Governance Services (Uk) Limited Resigned
11 Months Ago on 10 Jan 2025
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Registered Address Changed
12 Months Ago on 11 Dec 2024
Mourant Governance Services (Uk) Limited Details Changed
12 Months Ago on 9 Dec 2024
Rajiv Kumar Appointed
1 Year 7 Months Ago on 18 Apr 2024
Mr Nicholas Wilding Gee Details Changed
1 Year 8 Months Ago on 5 Apr 2024
Get Credit Report
Discover Project Santis Bidco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Nicholas Wilding Gee on 5 April 2024
Submitted on 7 Aug 2025
Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW England to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 1 May 2025
Submitted on 1 May 2025
Register inspection address has been changed to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
Submitted on 14 Mar 2025
Register(s) moved to registered inspection location C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
Submitted on 14 Mar 2025
Registered office address changed from 10th Floor 110 Cannon Street London EC4N 6EU England to Ferryside Ferry Road Norwich Norfolk NR1 1SW on 7 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 10 January 2025
Submitted on 7 Mar 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 20 Dec 2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 17 Dec 2024
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 11 December 2024
Submitted on 11 Dec 2024
Appointment of Rajiv Kumar as a director on 18 April 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year