Background WavePink WaveYellow Wave

KINGFISHER TOPCO LIMITED (09711513)

KINGFISHER TOPCO LIMITED (09711513) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KINGFISHER TOPCO LIMITED has been registered for 10 years. Current directors include ASH, Justinian Joseph, CALE, Catherine Mary, Dr, FARRELL, Derrick Michael.

Company Number
09711513
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ASH, Justinian Joseph, CALE, Catherine Mary, Dr, FARRELL, Derrick Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER TOPCO LIMITED

KINGFISHER TOPCO LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KINGFISHER TOPCO LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09711513

LTD Company

Age

10 Years

Incorporated 30 July 2015

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England
From: 5 July 2021To: 10 November 2023
Suffolk House Angel Hill Bury St. Edmunds IP33 1UZ England
From: 4 September 2017To: 5 July 2021
Avebury House (Second Floor) Newhall Street Birmingham B3 3RB England
From: 4 August 2015To: 4 September 2017
Tower Bridge House St Katharine's Way London E1W1AA England
From: 30 July 2015To: 4 August 2015
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Capital Reduction
Jun 17
Share Buyback
Jun 17
Funding Round
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Nov 17
Funding Round
Nov 17
Capital Reduction
Dec 17
Share Buyback
Jan 18
Funding Round
Jul 19
Owner Exit
Jul 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 25
11
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

ASH, Justinian Joseph

Active
Dorset Rise, LondonEC4Y 8EN
Born January 1965
Director
Appointed 18 Oct 2023

CALE, Catherine Mary, Dr

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1965
Director
Appointed 18 Oct 2023

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 01 Jun 2016

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

LEGAL CLARITY LIMITED

Resigned
55 Newhall Street, BirminghamB3 3RB
Corporate secretary
Appointed 04 Aug 2015
Resigned 31 Jul 2017

DWYER, Maurice John

Resigned
Newhall Street, BirminghamB3 3RB
Born July 1957
Director
Appointed 30 Jul 2015
Resigned 04 Aug 2015

FILMER-WILSON, Robin Hubert

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born September 1975
Director
Appointed 04 Aug 2015
Resigned 18 Oct 2023

GUILLAUMOT, Vincent

Resigned
Place De Francfort, Lyon
Born February 1978
Director
Appointed 03 Sept 2015
Resigned 31 Oct 2022

HOLDCROFT, Andrew Darren

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born August 1970
Director
Appointed 03 Sept 2015
Resigned 31 May 2016

MOBBS, David Peter

Resigned
9 Angel Hill, Bury St. EdmundsIP33 1UZ
Born November 1960
Director
Appointed 08 Jun 2016
Resigned 18 Oct 2023

ROQUE-NEMETH, Leonardo

Resigned
9 Rue Des Cuirassiers, Lyon69003
Born March 1988
Director
Appointed 31 Oct 2022
Resigned 18 Oct 2023

SODHA, Jitesh Himatlal

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 18 Oct 2023
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023

Med I

Ceased
C/O Archimed Sas, Fr-69003 Lyon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Second Filing Of Director Termination With Name
27 March 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2017
SH06Cancellation of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2017
SH06Cancellation of Shares
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 November 2017
RP04SH01RP04SH01
Capital Cancellation Shares
13 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Capital Cancellation Shares
6 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Resolution
18 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 August 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Incorporation Company
30 July 2015
NEWINCIncorporation