Background WavePink WaveYellow Wave

UPSILON TOPCO LIMITED (09913581)

UPSILON TOPCO LIMITED (09913581) is an active UK company. incorporated on 11 December 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.. UPSILON TOPCO LIMITED has been registered for 10 years. Current directors include FIELD, Nicholas Peter, RILEY, Thomas David.

Company Number
09913581
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIELD, Nicholas Peter, RILEY, Thomas David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPSILON TOPCO LIMITED

UPSILON TOPCO LIMITED is an active company incorporated on 11 December 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.. UPSILON TOPCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09913581

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 December 2026
Period: 29 December 2024 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

1st Floor 2 Park Street London W1K 2HX United Kingdom
From: 11 December 2015To: 28 July 2025
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Share Issue
Apr 16
Funding Round
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Oct 19
Funding Round
Aug 21
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Dec 23
Capital Update
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Jan 24
Funding Round
Jan 24
Share Buyback
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
12
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FIELD, Nicholas Peter

Active
Dunsil Drive, NottinghamNG2 1LU
Born June 1978
Director
Appointed 14 Jul 2025

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 14 Jul 2025

CARNEY, Christopher John

Resigned
2 Park Street, LondonW1K 2HX
Born January 1984
Director
Appointed 11 Dec 2015
Resigned 21 Feb 2017

DACCUS, Paul David

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born March 1972
Director
Appointed 19 Sept 2024
Resigned 14 Jul 2025

DACCUS, Paul David

Resigned
2 Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 11 Dec 2015
Resigned 21 Feb 2017

EGEBAL, Helene Anna Rasmusson

Resigned
Park Street, LondonW1K 2HX
Born July 1971
Director
Appointed 14 Dec 2023
Resigned 14 Dec 2023

EGEBØL, Helene Anna Rasmusson

Resigned
2 Park Street, LondonW1K 2HX
Born July 1971
Director
Appointed 14 Dec 2023
Resigned 19 Sept 2024

SPIRIDONOV, Sergei

Resigned
2 Park Street, LondonW1K 2HX
Born June 1972
Director
Appointed 21 Feb 2017
Resigned 20 Feb 2023

STUBBS, Timothy Rupert John

Resigned
2 Park Street, LondonW1K 2HX
Born July 1967
Director
Appointed 20 Feb 2023
Resigned 14 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Dunsil Drive, NottinghamNG2 1LU

Nature of Control

Significant influence or control
Notified 14 Jul 2025

Mr Marc J Leder

Ceased
Suite 600, Boca Raton33486
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jul 2025

Mr Rodger R Krouse

Ceased
Suite 600, Boca Raton33486
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 February 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 January 2024
SH01Allotment of Shares
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Memorandum Articles
31 August 2021
MAMA
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 May 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Resolution
18 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Incorporation Company
11 December 2015
NEWINCIncorporation