Background WavePink WaveYellow Wave

PIMCO 2947 TOPCO LIMITED (09050565)

PIMCO 2947 TOPCO LIMITED (09050565) is an active UK company. incorporated on 21 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PIMCO 2947 TOPCO LIMITED has been registered for 11 years. Current directors include BRICEAG, Gherasim, EDWARDS, Darryl Alexander.

Company Number
09050565
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRICEAG, Gherasim, EDWARDS, Darryl Alexander
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMCO 2947 TOPCO LIMITED

PIMCO 2947 TOPCO LIMITED is an active company incorporated on 21 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PIMCO 2947 TOPCO LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09050565

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Turing House Archway 5 Manchester M15 5RL
From: 30 August 2018To: 15 July 2025
Cobra Court Ball Green Stretford Manchester M32 0QT England
From: 10 May 2017To: 30 August 2018
Turing House Archway 5 Hulme Manchester M15 5RL England
From: 8 July 2015To: 10 May 2017
Greenheys Data Centre Greenheys Business Centre Pencroft Way Manchester M15 6JJ
From: 8 July 2014To: 8 July 2015
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 May 2014To: 8 July 2014
Timeline

101 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Left
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Capital Reduction
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Joined
Oct 16
Loan Secured
Oct 16
Share Buyback
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Share Buyback
Nov 16
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Apr 17
Funding Round
Aug 17
Director Left
Jan 18
Director Joined
Mar 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Funding Round
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
Funding Round
Apr 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Funding Round
Sept 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Share Issue
Oct 20
Share Issue
Oct 20
Share Issue
Oct 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Oct 22
Director Left
Mar 24
Director Joined
Jun 24
Loan Secured
Dec 24
Loan Cleared
Feb 25
Director Left
Aug 25
Capital Update
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
48
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BRICEAG, Gherasim

Active
Shelton Street, LondonWC2H 9JQ
Born March 1992
Director
Appointed 02 Feb 2026

EDWARDS, Darryl Alexander

Active
Shelton Street, LondonWC2H 9JQ
Born May 1961
Director
Appointed 01 Sept 2021

ADVANI, Mark

Resigned
Wood Street, LondonEC2V 7AN
Born April 1970
Director
Appointed 27 Jun 2014
Resigned 27 Jul 2016

BEAMISH, Nicola

Resigned
Ball Green, ManchesterM32 0QT
Born July 1974
Director
Appointed 03 Nov 2014
Resigned 01 Feb 2018

CAFFREY, Matthew

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 27 Jun 2014
Resigned 20 Mar 2020

COUTURIER, Graeme Bernard

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1976
Director
Appointed 17 Jun 2024
Resigned 28 Feb 2026

DAVIES, Jenny Elizabeth

Resigned
Archway 5, ManchesterM15 5RL
Born December 1977
Director
Appointed 17 Dec 2020
Resigned 30 Jun 2021

DAVIES, Jenny Elizabeth

Resigned
Archway 5, ManchesterM15 5RL
Born December 1977
Director
Appointed 28 Feb 2018
Resigned 20 Mar 2020

GOLDWATER, Andrew Geoffrey

Resigned
Archway 5, ManchesterM15 5RL
Born August 1974
Director
Appointed 31 Aug 2018
Resigned 04 Jan 2021

GOLDWATER, Andrew Geoffrey

Resigned
Archway 5, ManchesterM15 5RL
Born August 1974
Director
Appointed 28 Sept 2016
Resigned 31 Aug 2018

HARRIS, John Haden

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1963
Director
Appointed 01 May 2021
Resigned 31 Jul 2025

HUMPHREYS, Andrew

Resigned
Archway 5, ManchesterM15 5RL
Born November 1965
Director
Appointed 31 Mar 2022
Resigned 28 Mar 2024

LEES, Stuart

Resigned
5th Floor, Booth Street, ManchesterM2 4AW
Born April 1956
Director
Appointed 21 May 2014
Resigned 27 Jun 2014

LEITCH, Andrew Jack

Resigned
Archway 5, ManchesterM15 5RL
Born July 1967
Director
Appointed 04 Jan 2021
Resigned 31 Mar 2022

LOCKWOOD, Andrew Shaun

Resigned
Archway 5, ManchesterM15 5RL
Born March 1963
Director
Appointed 08 Mar 2016
Resigned 31 Dec 2016

MCCALL, James Nicholas

Resigned
Archway 5, ManchesterM15 5RL
Born April 1971
Director
Appointed 27 Jun 2014
Resigned 20 Mar 2020

MUELLER, Elliott Mcfarland

Resigned
Archway 5, ManchesterM15 5RL
Born September 1968
Director
Appointed 27 Jun 2014
Resigned 12 Feb 2016

PAIGE, Kevin Raymond

Resigned
Archway 5, ManchesterM15 5RL
Born August 1965
Director
Appointed 01 Jun 2018
Resigned 12 Feb 2021

PERKINS, Lee John

Resigned
Ball Green, ManchesterM32 0QT
Born April 1973
Director
Appointed 09 May 2016
Resigned 16 Mar 2018

TIMPANY, Allen

Resigned
Archway 5, ManchesterM15 5RL
Born May 1956
Director
Appointed 01 Oct 2014
Resigned 03 May 2016

TURNER, Mark Robert James

Resigned
Wood Street, LondonEC2V 7AN
Born July 1970
Director
Appointed 27 Jul 2016
Resigned 20 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Moco Bidco Limited

Active
Archway 5, ManchesterM15 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Mar 2020
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
SH20SH20
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
8 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation Subdivision
8 October 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 September 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Capital Cancellation Shares
7 January 2020
SH06Cancellation of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 January 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
10 September 2019
RESOLUTIONSResolutions
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
4 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Resolution
17 April 2019
RESOLUTIONSResolutions
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Cancellation Shares
17 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Auditors Resignation Company
24 September 2018
AUDAUD
Auditors Resignation Company
24 September 2018
AUDAUD
Second Filing Capital Allotment Shares
24 September 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
27 June 2018
SH06Cancellation of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Capital Cancellation Shares
6 April 2018
SH06Cancellation of Shares
Resolution
6 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Memorandum Articles
27 July 2017
MAMA
Resolution
27 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Capital Cancellation Shares
27 March 2017
SH06Cancellation of Shares
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 March 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Capital Cancellation Shares
20 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
20 January 2017
SH06Cancellation of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2016
SH03Return of Purchase of Own Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Resolution
9 November 2016
RESOLUTIONSResolutions
Resolution
9 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 August 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Resolution
26 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 July 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 June 2016
SH06Cancellation of Shares
Resolution
23 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Cancellation Shares
22 April 2016
SH06Cancellation of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 April 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Resolution
16 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
16 December 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 December 2014
SH06Cancellation of Shares
Capital Cancellation Shares
6 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2014
SH03Return of Purchase of Own Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2014
MR01Registration of a Charge
Incorporation Company
21 May 2014
NEWINCIncorporation