Background WavePink WaveYellow Wave

VANCOUVER TOPCO LIMITED (07633974)

VANCOUVER TOPCO LIMITED (07633974) is an active UK company. incorporated on 13 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. VANCOUVER TOPCO LIMITED has been registered for 14 years. Current directors include CONSTANDA, Dan, CORNWELL, Sean Enrico, WELTE, Philipp.

Company Number
07633974
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
Vineyard House 44 Brook Green, London, W6 7BT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CONSTANDA, Dan, CORNWELL, Sean Enrico, WELTE, Philipp
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANCOUVER TOPCO LIMITED

VANCOUVER TOPCO LIMITED is an active company incorporated on 13 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. VANCOUVER TOPCO LIMITED was registered 14 years ago.(SIC: 58190)

Status

active

Active since 14 years ago

Company No

07633974

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

DE FACTO 1865 LIMITED
From: 13 May 2011To: 12 July 2011
Contact
Address

Vineyard House 44 Brook Green Hammersmith London, W6 7BT,

Previous Addresses

, Vineyard House 44 Brook Lane, Hammersmith, London, W6 7BT, United Kingdom
From: 8 August 2012To: 9 August 2012
, 10 Snow Hill, London, EC1A 2AL
From: 25 October 2011To: 8 August 2012
, 12 Henrietta Street, London, WC2E 8LH
From: 18 July 2011To: 25 October 2011
, 10 Snow Hill, London, EC1A 2AL, England
From: 13 May 2011To: 18 July 2011
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Share Issue
Nov 11
Share Issue
Jan 12
Funding Round
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Apr 13
Director Joined
May 13
Funding Round
Feb 14
Share Buyback
Jun 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Sept 17
Share Issue
Sept 17
Director Left
Feb 18
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Nov 25
15
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CONLON, Katherine

Active
44 Brook Green, LondonW6 7BT
Secretary
Appointed 25 Jan 2012

CONSTANDA, Dan

Active
44 Brook Green, LondonW6 7BT
Born May 1970
Director
Appointed 13 Feb 2020

CORNWELL, Sean Enrico

Active
44 Brook Green, LondonW6 7BT
Born October 1974
Director
Appointed 24 Nov 2023

WELTE, Philipp

Active
44 Brook Green, LondonW6 7BT
Born March 1962
Director
Appointed 15 Oct 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 13 May 2011
Resigned 07 Jul 2011

ALEXANDER, Stephen Harold

Resigned
44 Brook Green, LondonW6 7BT
Born December 1955
Director
Appointed 31 Oct 2011
Resigned 11 Jan 2017

BOLLMANN, Hans-Eckart Gerhard, Dr

Resigned
81925, Munich
Born August 1958
Director
Appointed 11 Jan 2017
Resigned 10 Nov 2017

BOWER, Oliver Bradley

Resigned
44 Brook Green, LondonW6 7BT
Born August 1976
Director
Appointed 02 Aug 2011
Resigned 11 Jan 2017

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 13 May 2011
Resigned 07 Jul 2011

BUREAU, Thomas Pierre

Resigned
44 Brook Green, LondonW6 7BT
Born August 1968
Director
Appointed 31 Oct 2011
Resigned 31 Oct 2025

GRAHAM, Christopher Michael

Resigned
44 Brook Green, LondonW6 7BT
Born November 1959
Director
Appointed 07 Jul 2011
Resigned 11 Jan 2017

GRAY, Bernard Peter, Sir

Resigned
44 Brook Green, LondonW6 7BT
Born September 1960
Director
Appointed 30 Aug 2012
Resigned 11 Jan 2017

LANGFORD, Kevin Donald

Resigned
44 Brook Green, LondonW6 7BT
Born January 1964
Director
Appointed 31 Oct 2011
Resigned 13 Feb 2020

LENANE, James Richard St John

Resigned
44 Brook Green, LondonW6 7BT
Born June 1972
Director
Appointed 07 Jul 2011
Resigned 11 Jan 2017

PHIPPEN, Peter Sangster

Resigned
44 Brook Green, LondonW6 7BT
Born February 1960
Director
Appointed 31 Oct 2011
Resigned 11 Jan 2017

WEISS, Martin

Resigned
81925, Munich
Born July 1967
Director
Appointed 11 Jan 2017
Resigned 16 Jan 2024

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 May 2011
Resigned 07 Jul 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 May 2011
Resigned 07 Jul 2011

Persons with significant control

6

1 Active
5 Ceased

Dr Hubert Dietrich Burda

Active
Hauptstrasse, Offenburg77652
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Henrietta Street, LondonWC2E 8LH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2017
Henrietta Street, LondonWC2E 8LH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2017
Henrietta Street, LondonWC2E 8LH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2017
Henrietta Street, LondonWC2E 8LH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2017
Henrietta Street, LondonWC2E 8LH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 September 2017
SH10Notice of Particulars of Variation
Resolution
20 September 2017
RESOLUTIONSResolutions
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 May 2017
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
4 May 2017
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Resolution
2 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Resolution
4 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Move Registers To Sail Company
1 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
24 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Resolution
29 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 November 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 May 2011
NEWINCIncorporation