Background WavePink WaveYellow Wave

BELL ROCK TOPCO LIMITED (08604683)

BELL ROCK TOPCO LIMITED (08604683) is an active UK company. incorporated on 10 July 2013. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BELL ROCK TOPCO LIMITED has been registered for 12 years. Current directors include ALLONI, Carlo, BAIRSTOW, Katharine Selina.

Company Number
08604683
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
Peat House, Leicester, LE1 6LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ALLONI, Carlo, BAIRSTOW, Katharine Selina
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL ROCK TOPCO LIMITED

BELL ROCK TOPCO LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BELL ROCK TOPCO LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08604683

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

CHILE TOPCO LIMITED
From: 24 July 2013To: 31 July 2013
DE FACTO 2027 LIMITED
From: 10 July 2013To: 24 July 2013
Contact
Address

Peat House 1 Waterloo Way Leicester, LE1 6LP,

Previous Addresses

Enterprise House Sunningdale Road Leicester LE3 1UR
From: 22 August 2013To: 14 July 2016
10 Snow Hill London EC1A 2AL England
From: 10 July 2013To: 22 August 2013
Timeline

68 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Funding Round
Feb 14
Director Left
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Funding Round
Jun 14
Loan Secured
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Jun 15
Loan Secured
Oct 15
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
May 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
May 21
Funding Round
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Left
Jan 22
Loan Secured
Jan 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
Aug 25
13
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ALLONI, Carlo

Active
1 Waterloo Way, LeicesterLE1 6LP
Born December 1976
Director
Appointed 04 Sept 2024

BAIRSTOW, Katharine Selina

Active
1 Waterloo Way, LeicesterLE1 6LP
Born January 1982
Director
Appointed 29 Apr 2025

CHATER, Andrew John Gordon

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 10 Apr 2015
Resigned 31 Aug 2016

RUDZINSKI, Alexander Peter Marek

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 31 Aug 2016
Resigned 01 Nov 2020

WILTON, David Charles

Resigned
Sunningdale Road, LeicesterLE3 1UR
Secretary
Appointed 06 Aug 2013
Resigned 10 Apr 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 10 Jul 2013
Resigned 23 Jul 2013

BEAN, Paul

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1964
Director
Appointed 16 May 2022
Resigned 09 Aug 2024

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 10 Jul 2013
Resigned 23 Jul 2013

CHATER, Andrew John Gordon

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born June 1961
Director
Appointed 10 Apr 2015
Resigned 31 Aug 2016

DAVIES, Greg

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1974
Director
Appointed 21 Jan 2019
Resigned 24 Feb 2023

HAND, Jeremy

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born October 1961
Director
Appointed 04 Nov 2019
Resigned 16 Nov 2021

HAND, Jeremy

Resigned
Lancaster Place, LondonWC2E 7EN
Born October 1961
Director
Appointed 23 Jul 2013
Resigned 27 Feb 2017

HARLAND, David William Romanis

Resigned
357 Strand, LondonWC2R 0HS
Born April 1950
Director
Appointed 23 Jul 2013
Resigned 28 Sept 2016

HIGGINS, Gerald Andrew, Mr.

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born May 1955
Director
Appointed 06 Aug 2013
Resigned 16 Nov 2021

HILL, Jonathan Charles George

Resigned
Sunningdale Road, LeicesterLE3 1UR
Born January 1969
Director
Appointed 07 Aug 2013
Resigned 20 Feb 2014

HOLT, Martin John

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born August 1965
Director
Appointed 06 Aug 2013
Resigned 31 Dec 2016

KAY, Neil Edward

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born July 1973
Director
Appointed 02 Oct 2023
Resigned 31 Aug 2025

LEWIS, Adam Stephen

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born January 1982
Director
Appointed 27 Feb 2017
Resigned 01 Nov 2020

PERKINS, Stephen Edward

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born April 1974
Director
Appointed 01 Nov 2020
Resigned 02 Oct 2023

RICHARDS, David

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born July 1970
Director
Appointed 21 Jan 2019
Resigned 31 Oct 2022

ROGERSON, Mark

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1964
Director
Appointed 01 Dec 2015
Resigned 01 Nov 2020

RUDZINSKI, Alexander Peter Marek

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born July 1975
Director
Appointed 08 Jun 2016
Resigned 01 Nov 2020

SMITH, David John

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born December 1964
Director
Appointed 08 Jun 2016
Resigned 13 Jan 2022

WILTON, David Charles

Resigned
Sunningdale Road, LeicesterLE3 1UR
Born October 1962
Director
Appointed 06 Aug 2013
Resigned 10 Apr 2015

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Jul 2013
Resigned 23 Jul 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Jul 2013
Resigned 23 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
2 Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Resolution
8 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Memorandum Articles
30 November 2017
MAMA
Resolution
30 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Legacy
22 August 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 July 2017
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Legacy
1 June 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Legacy
15 July 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Resolution
18 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Memorandum Articles
7 October 2015
MAMA
Resolution
27 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Resolution
28 August 2013
RESOLUTIONSResolutions
Resolution
28 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Incorporation Company
10 July 2013
NEWINCIncorporation