Background WavePink WaveYellow Wave

NEUTRAL BAY INVESTMENTS LIMITED (08462576)

NEUTRAL BAY INVESTMENTS LIMITED (08462576) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEUTRAL BAY INVESTMENTS LIMITED has been registered for 13 years. Current directors include TOPPING, Daniel John.

Company Number
08462576
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOPPING, Daniel John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUTRAL BAY INVESTMENTS LIMITED

NEUTRAL BAY INVESTMENTS LIMITED is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEUTRAL BAY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08462576

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

2nd Floor 36 Broadway London SW1H 0BH
From: 26 March 2013To: 4 May 2017
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jun 13
Share Issue
Jun 13
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jul 25
Owner Exit
Jul 25
Capital Update
Jul 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PEARSON, Ruth, Mrs.

Active
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 13 Mar 2025

TOPPING, Daniel John

Active
Matthew Parker Street, LondonSW1H 9NP
Born March 1984
Director
Appointed 26 Mar 2013

BIGNELL, Julie Anne

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Nov 2024
Resigned 29 Jan 2025

BOGUE, Oliver Charles James

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Jan 2025
Resigned 13 Mar 2025

BOGUE, Oliver Charles James

Resigned
Floor, LondonSW1H 0BH
Secretary
Appointed 26 Mar 2013
Resigned 14 Dec 2016

O'HAIRE, Sinead Catherine

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 30 Jul 2024
Resigned 29 Nov 2024

SMILLIE, James Callum

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 14 Dec 2016
Resigned 30 Jul 2024

DOWMAN, Robert William

Resigned
Crescent, LondonEC3N 2LY
Born March 1973
Director
Appointed 26 Mar 2013
Resigned 30 Dec 2022

NICHOLS, Russell Brent

Resigned
Sole Street, CobhamDA12 3AY
Born March 1966
Director
Appointed 30 Dec 2022
Resigned 08 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Besso Insurance Group Limited

Ceased
Crescent, LondonEC3N 2LY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 08 Jul 2025

Mr Robert William Dowman

Ceased
Crescent, LondonEC3N 2LY
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2022

Mr Daniel John Topping

Active
Matthew Parker Street, LondonSW1H 9NP
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

B.P. Marsh & Company Limited

Active
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 July 2025
SH19Statement of Capital
Legacy
14 July 2025
SH20SH20
Legacy
14 July 2025
CAP-SSCAP-SS
Resolution
14 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
28 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
28 June 2013
RESOLUTIONSResolutions
Incorporation Company
26 March 2013
NEWINCIncorporation