Background WavePink WaveYellow Wave

PEI GROUP TOPCO LIMITED (09791145)

PEI GROUP TOPCO LIMITED (09791145) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. PEI GROUP TOPCO LIMITED has been registered for 10 years. Current directors include BOREL, Philip Carl, BRININ, Mark Andrew, TAVERNIER, Edouard Julien.

Company Number
09791145
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BOREL, Philip Carl, BRININ, Mark Andrew, TAVERNIER, Edouard Julien
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEI GROUP TOPCO LIMITED

PEI GROUP TOPCO LIMITED is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. PEI GROUP TOPCO LIMITED was registered 10 years ago.(SIC: 58141)

Status

active

Active since 10 years ago

Company No

09791145

LTD Company

Age

10 Years

Incorporated 23 September 2015

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

140 London Wall London EC2Y 5DN United Kingdom
From: 23 September 2015To: 31 January 2018
Timeline

39 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Share Issue
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Loan Secured
May 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Apr 24
Capital Update
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Owner Exit
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOREL, Philip Carl

Active
Wood Street, LondonEC2V 7AN
Born July 1971
Director
Appointed 23 Sept 2015

BRININ, Mark Andrew

Active
Wood Street, LondonEC2V 7AN
Born May 1977
Director
Appointed 08 Aug 2025

TAVERNIER, Edouard Julien

Active
Wood Street, LondonEC2V 7AN
Born February 1973
Director
Appointed 27 Feb 2026

MCLOUGHLIN, Timothy Stephen

Resigned
Wood Street, LondonEC2V 7AN
Secretary
Appointed 29 Sept 2015
Resigned 27 Feb 2026

HARRIS-SPEID, Troy

Resigned
Wood Street, LondonEC2V 7AN
Born August 1982
Director
Appointed 28 Mar 2017
Resigned 22 Jun 2018

HARRIS-SPEID, Troy Gareth

Resigned
LondonEC2Y 5DN
Born August 1981
Director
Appointed 29 Sept 2015
Resigned 29 Sept 2015

HAWKINS, David Charles

Resigned
Wood Street, LondonEC2V 7AN
Born September 1964
Director
Appointed 29 Sept 2015
Resigned 22 Jun 2018

MCLOUGHLIN, Timothy Stephen

Resigned
Wood Street, LondonEC2V 7AN
Born November 1968
Director
Appointed 23 Sept 2015
Resigned 27 Feb 2026

NEALE, Christopher James

Resigned
LondonEC2Y 5DN
Born June 1976
Director
Appointed 29 Sept 2015
Resigned 28 Mar 2017

O'DONOHOE, Richard Francis

Resigned
Wood Street, LondonEC2V 7AN
Born September 1960
Director
Appointed 29 Sept 2015
Resigned 22 Jun 2018

SOHI, Kashmir Singh

Resigned
Wood Street, LondonEC2V 7AN
Born March 1966
Director
Appointed 22 Jun 2018
Resigned 17 Jul 2025

SOUILLARD, Yann Shozo

Resigned
LondonEC2Y 5DN
Born March 1969
Director
Appointed 29 Sept 2015
Resigned 28 Mar 2017

TROTTER, Timothy Hugh Southcombe

Resigned
Wood Street, LondonEC2V 7AN
Born January 1959
Director
Appointed 29 Sept 2015
Resigned 22 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2025
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 02 Jul 2025
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

84

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Legacy
31 July 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Resolution
1 July 2025
RESOLUTIONSResolutions
Legacy
1 July 2025
CAP-SSCAP-SS
Legacy
1 July 2025
SH20SH20
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
9 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 July 2018
SH10Notice of Particulars of Variation
Resolution
4 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
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
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 November 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Resolution
21 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2015
NEWINCIncorporation