Background WavePink WaveYellow Wave

PACE TOPCO LIMITED (09213524)

PACE TOPCO LIMITED (09213524) is an active UK company. incorporated on 11 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PACE TOPCO LIMITED has been registered for 11 years. Current directors include GRIFFITH, Reade Eugene, KROGIUS, Sven Edvard.

Company Number
09213524
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GRIFFITH, Reade Eugene, KROGIUS, Sven Edvard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE TOPCO LIMITED

PACE TOPCO LIMITED is an active company incorporated on 11 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PACE TOPCO LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09213524

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

3rd Floor, South Building, 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

3rd Floor, South Building, Aldersgate Street London EC1A 4HD England
From: 4 March 2020To: 4 March 2020
10-11, Welken House Charterhouse Square London EC1M 6EH
From: 22 September 2015To: 4 March 2020
4 Sloane Terrace London SW1X 9DQ
From: 16 March 2015To: 22 September 2015
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 11 September 2014To: 16 March 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Feb 15
Share Issue
Feb 15
Director Joined
Feb 15
Funding Round
Jun 15
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Funding Round
Sept 19
Loan Cleared
Jan 21
Funding Round
Mar 21
Funding Round
Mar 22
Funding Round
Mar 22
Capital Reduction
Apr 25
Funding Round
Oct 25
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRIFFITH, Reade Eugene

Active
200 Aldersgate Street, LondonEC1A 4HD
Born April 1965
Director
Appointed 01 Oct 2018

KROGIUS, Sven Edvard

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1965
Director
Appointed 28 Mar 2018

ADAMS, Michael Thomas

Resigned
Sloane Terrace, LondonSW1X 9DQ
Born October 1971
Director
Appointed 11 Sept 2014
Resigned 28 Mar 2018

DEAR, Patrick Giles Gauntlet

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born June 1961
Director
Appointed 02 Feb 2015
Resigned 01 Oct 2018

Persons with significant control

1

Mr Reade Griffith

Active
4, Sloane Terrace, LondonSW1X 9DQ
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Capital Variation Of Rights Attached To Shares
20 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2026
RESOLUTIONSResolutions
Resolution
6 February 2026
RESOLUTIONSResolutions
Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
16 January 2026
MAMA
Legacy
24 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
28 April 2025
SH06Cancellation of Shares
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Resolution
21 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2014
NEWINCIncorporation