Background WavePink WaveYellow Wave

FS TOPE LIMITED (09115686)

FS TOPE LIMITED (09115686) is an active UK company. incorporated on 3 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FS TOPE LIMITED has been registered for 11 years. Current directors include AITCHISON, Murray James, HANSEN, Helge Johannes.

Company Number
09115686
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
AITCHISON, Murray James, HANSEN, Helge Johannes
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS TOPE LIMITED

FS TOPE LIMITED is an active company incorporated on 3 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FS TOPE LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09115686

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

KRK SOLAR LIMITED
From: 3 July 2014To: 21 September 2015
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 3 July 2014To: 21 November 2019
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Funding Round
Oct 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Director Left
Dec 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Cleared
Dec 21
Owner Exit
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Capital Update
Sept 22
Capital Update
Sept 22
Director Left
May 24
Director Joined
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AITCHISON, Murray James

Active
Clarence House, EdinburghEH2 4JS
Born October 1996
Director
Appointed 13 Oct 2025

HANSEN, Helge Johannes

Active
The Shard, LondonSE1 9SG
Born October 1977
Director
Appointed 13 Oct 2025

AIKEN, William John, Mr.

Resigned
The Shard, LondonSE1 9SG
Born June 1959
Director
Appointed 03 Jul 2014
Resigned 15 Jul 2014

ELSWORTH, Julian

Resigned
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 07 Jun 2022
Resigned 13 Oct 2025

GOODWIN, David

Resigned
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024
Resigned 28 May 2024

GUEST, Robert Oliver Graham

Resigned
The Shard, LondonSE1 9SG
Born February 1983
Director
Appointed 07 Jun 2022
Resigned 13 Oct 2025

HALPIN, Eamus James

Resigned
Calleva Park, ReadingRG7 8NN
Born November 1964
Director
Appointed 15 Jul 2014
Resigned 06 Dec 2017

KELLY, Richard James

Resigned
The Shard, LondonSE1 9SG
Born June 1984
Director
Appointed 10 Dec 2024
Resigned 20 Oct 2025

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 10 Nov 2016
Resigned 07 Jun 2022

THOMPSON, Richard James

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born March 1983
Director
Appointed 15 Jul 2014
Resigned 10 Nov 2016

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 10 Nov 2016
Resigned 10 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Ceased 11 Sept 2020

Mr Richard James Thompson

Ceased
The Shard, LondonSE1 9SG
Born March 1983

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Ceased 06 Dec 2017
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
12 September 2022
SH19Statement of Capital
Legacy
12 September 2022
CAP-SSCAP-SS
Legacy
12 September 2022
SH20SH20
Resolution
12 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Resolution
19 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 November 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Resolution
21 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Incorporation Company
3 July 2014
NEWINCIncorporation