CompanyTrack
P

PROJECT H2O BIDCO LIMITED

Active Birmingham

Non-trading company

Non-trading company
P

PROJECT H2O BIDCO LIMITED

Non-trading company

Founded 27 Oct 2023 Active Birmingham, United Kingdom
Non-trading company
Accounts Submitted
Confirmation Statement Submitted 6 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

Credit Report

Discover PROJECT H2O BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 98,317 Shares £98k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Feb 202498,317£98k£1

Officers

Officers

4 active 7 resigned
Status
Alistair Paul ArmstrongDirectorBritishEngland473 Jun 2025Active
Benjamin Armstrong TamDirectorBritish,australianEngland4413 Feb 2024Active
Megan Louise CrossenDirectorBritishEngland4625 Mar 2025Active
Piers Benedict ClarkDirectorBritishEngland568 Nov 2023Active

Shareholders

Shareholders (1)

Project H2o Topco Limited
100.0%
98,31815 Nov 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project H2o Topco Limited

United Kingdom

Active
Notified 27 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROJECT H2O TOPCO LIMITED united kingdom significant influence or control
PALATINE IMPACT GP II LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
PROJECT H2O BIDCO LIMITED Current Company
ISLE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-26 with no updatesView(3 pages)
10 Oct 2025OfficersTermination of Rupert James Brown as director on 2025-10-03View(1 page)
23 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 pages)
16 Jun 2025OfficersTermination of Matthew John Coles as director on 2025-06-03View(1 page)
16 Jun 2025OfficersAppointment of Mr Alistair Paul Armstrong as director on 2025-06-03View(2 pages)
6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-26 with no updates

10 Oct 2025 Officers

Termination of Rupert James Brown as director on 2025-10-03

23 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Jun 2025 Officers

Termination of Matthew John Coles as director on 2025-06-03

16 Jun 2025 Officers

Appointment of Mr Alistair Paul Armstrong as director on 2025-06-03

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-26 with no updates

3 months ago on 6 Nov 2025

Termination of Rupert James Brown as director on 2025-10-03

4 months ago on 10 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 23 Jun 2025

Termination of Matthew John Coles as director on 2025-06-03

8 months ago on 16 Jun 2025

Appointment of Mr Alistair Paul Armstrong as director on 2025-06-03

8 months ago on 16 Jun 2025