Background WavePink WaveYellow Wave

HALCYON TOPCO LIMITED (07672785)

HALCYON TOPCO LIMITED (07672785) is an active UK company. incorporated on 16 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALCYON TOPCO LIMITED has been registered for 14 years. Current directors include HARVEY, Felicity Ann Hope, Dr, NICKLIN, Peter, OPPENHEIM, Douglas and 5 others.

Company Number
07672785
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
20 Eastbourne Terrace, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARVEY, Felicity Ann Hope, Dr, NICKLIN, Peter, OPPENHEIM, Douglas, REYES, Gregorio, RICHARD, Jean-Michel, TUCAT, Christian, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN DIRECTORS II LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCYON TOPCO LIMITED

HALCYON TOPCO LIMITED is an active company incorporated on 16 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALCYON TOPCO LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07672785

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DMWSL 680 LIMITED
From: 16 June 2011To: 7 December 2011
Contact
Address

20 Eastbourne Terrace London, W2 6LG,

Previous Addresses

107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England
From: 15 May 2017To: 12 January 2026
Fifth Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WS
From: 9 February 2012To: 15 May 2017
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 16 June 2011To: 9 February 2012
Timeline

48 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Feb 12
Share Issue
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Funding Round
Jul 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Oct 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Capital Update
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 22
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Share Issue
Apr 25
Director Left
Nov 25
14
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

BRADSHAW, John

Active
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 04 Dec 2013

HARVEY, Felicity Ann Hope, Dr

Active
Eastbourne Terrace, LondonW2 6LG
Born June 1956
Director
Appointed 01 Sept 2020

NICKLIN, Peter

Active
Eastbourne Terrace, LondonW2 6LG
Born January 1963
Director
Appointed 03 Jul 2018

OPPENHEIM, Douglas

Active
Pall Mall, LondonSW1Y 5JH
Born July 1976
Director
Appointed 01 Feb 2012

REYES, Gregorio

Active
Eastbourne Terrace, LondonW2 6LG
Born February 1941
Director
Appointed 24 Dec 2020

RICHARD, Jean-Michel

Active
Eastbourne Terrace, LondonW2 6LG
Born July 1963
Director
Appointed 13 Feb 2020

TUCAT, Christian

Active
Eastbourne Terrace, LondonW2 6LG
Born September 1969
Director
Appointed 19 Nov 2024

VITRUVIAN DIRECTORS I LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 05 Dec 2011

VITRUVIAN DIRECTORS II LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 05 Dec 2011

ROBERTS, Sharon Mary

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Secretary
Appointed 01 Feb 2012
Resigned 30 Sept 2013

SANDERSON, Robert James

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 05 Dec 2011
Resigned 01 Feb 2012

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Secretary
Appointed 01 Oct 2013
Resigned 04 Dec 2013

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 16 Jun 2011
Resigned 05 Dec 2011

DOUGLAS, Natalie Jane

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born August 1966
Director
Appointed 01 Apr 2014
Resigned 14 Feb 2018

FEATHERSTONE, James Michael, Dr

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born June 1965
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2016

GERETTO, Francesca

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born June 1977
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2025

GIBSON, Darryn Stanley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1965
Director
Appointed 16 Apr 2018
Resigned 18 Nov 2024

GORDON, Michael Andrew

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born April 1957
Director
Appointed 01 Feb 2012
Resigned 24 Oct 2014

GRAFF, Anthony Daniel

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born January 1961
Director
Appointed 29 Apr 2015
Resigned 20 Feb 2017

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 16 Jun 2011
Resigned 05 Dec 2011

PETTY, Cathrin

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born May 1973
Director
Appointed 20 Feb 2012
Resigned 31 Mar 2014

POOLE, Jennifer Ruth

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born May 1964
Director
Appointed 01 Feb 2012
Resigned 30 Jun 2015

SANDERSON, Robert James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1978
Director
Appointed 05 Dec 2011
Resigned 01 Feb 2012

SHERIDAN, John Spencer

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born May 1973
Director
Appointed 30 Aug 2018
Resigned 30 Apr 2024

STEVENS, Matthew

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1969
Director
Appointed 26 Apr 2017
Resigned 17 May 2017

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born December 1965
Director
Appointed 01 Feb 2012
Resigned 29 Apr 2015

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 April 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 January 2020
SH10Notice of Particulars of Variation
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Legacy
18 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2019
SH19Statement of Capital
Legacy
18 December 2019
CAP-SSCAP-SS
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Resolution
15 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 September 2016
SH10Notice of Particulars of Variation
Memorandum Articles
2 September 2016
MAMA
Resolution
2 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Resolution
10 February 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 February 2012
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
13 December 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
13 December 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2011
NEWINCIncorporation