Background WavePink WaveYellow Wave

FUNERAL PARTNERS TOPCO LIMITED (09622057)

FUNERAL PARTNERS TOPCO LIMITED (09622057) is an active UK company. incorporated on 3 June 2015. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUNERAL PARTNERS TOPCO LIMITED has been registered for 10 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
09622057
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNERAL PARTNERS TOPCO LIMITED

FUNERAL PARTNERS TOPCO LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUNERAL PARTNERS TOPCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09622057

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

10 Slingsby Place St Martin's Courtyard London WC2E 9AB
From: 3 June 2015To: 20 August 2015
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Jun 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 01 Jan 2016
Resigned 25 Nov 2016

DUBÉ, Christian

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1988
Director
Appointed 03 Jun 2015
Resigned 10 May 2016

DUNCAN, Stephen William

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1951
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

HASSAN, Aatif Naveed

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 03 Jun 2015
Resigned 10 May 2016

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

RATTLE, Philip Michael

Resigned
Slingsby Place, LondonWC2E 9AB
Born August 1965
Director
Appointed 09 Jun 2015
Resigned 10 May 2016

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2023
Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2020
AAAnnual Accounts
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
2 July 2020
AGREEMENT2AGREEMENT2
Legacy
2 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company
4 July 2016
AR01AR01
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 July 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Incorporation Company
3 June 2015
NEWINCIncorporation