Background WavePink WaveYellow Wave

ETOPIA GROUP LIMITED (10190670)

ETOPIA GROUP LIMITED (10190670) is an active UK company. incorporated on 20 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ETOPIA GROUP LIMITED has been registered for 9 years. Current directors include FINK, Alexander Michael, FINK, Stanley, Lord, YECHIEL, Yechezkel.

Company Number
10190670
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
3rd Floor, Millbank Tower, London, SW1P 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINK, Alexander Michael, FINK, Stanley, Lord, YECHIEL, Yechezkel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETOPIA GROUP LIMITED

ETOPIA GROUP LIMITED is an active company incorporated on 20 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ETOPIA GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10190670

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

PROJECT ETOPIA GROUP LIMITED
From: 20 May 2016To: 5 February 2025
Contact
Address

3rd Floor, Millbank Tower Millbank London, SW1P 4QP,

Previous Addresses

Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP England
From: 26 April 2019To: 9 April 2020
28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR England
From: 22 April 2017To: 26 April 2019
Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England
From: 20 May 2016To: 22 April 2017
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Mar 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Share Buyback
Jun 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Dec 18
Share Buyback
Dec 18
Director Joined
Feb 19
Share Buyback
Mar 19
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Dec 20
Share Issue
Jan 21
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
Jul 22
Director Left
Sept 23
Director Left
Aug 24
Funding Round
Mar 26
Owner Exit
Mar 26
14
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AVILA, Stephen Carlos

Active
Millbank, LondonSW1P 4QP
Secretary
Appointed 31 Jan 2025

FINK, Alexander Michael

Active
Millbank, LondonSW1P 4QP
Born March 1987
Director
Appointed 21 Feb 2019

FINK, Stanley, Lord

Active
Millbank, LondonSW1P 4QP
Born September 1957
Director
Appointed 30 Jun 2018

YECHIEL, Yechezkel

Active
21-24 Millbank, LondonSW1P 4QP
Born October 1971
Director
Appointed 10 Sept 2019

AVILA, Stephen Carlos

Resigned
Millbank, LondonSW1P 4QP
Born October 1975
Director
Appointed 06 Jun 2018
Resigned 05 Aug 2024

BELLAMY, William James

Resigned
Cambourne Business Park, CambridgeCB23 6DP
Born December 1991
Director
Appointed 06 Jun 2018
Resigned 09 Sept 2019

DANIELS, Joseph Michael

Resigned
Millbank, LondonSW1P 4QP
Born April 1992
Director
Appointed 20 May 2016
Resigned 31 Aug 2023

GUNN, Jonathan Harry

Resigned
Tollgate West, ColchesterCO3 8AQ
Born February 1970
Director
Appointed 20 May 2016
Resigned 01 Jan 2017

MILBURN, Leilani

Resigned
Cambourne Business Park, CambridgeCB23 6DP
Born November 1980
Director
Appointed 06 Jun 2018
Resigned 09 Sept 2019

PARAVICINI, John Vincent Rudolph

Resigned
21-24 Millbank, LondonSW1P 4QP
Born December 1980
Director
Appointed 10 Sept 2019
Resigned 15 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Lord Stanley Fink

Ceased
Millbank, LondonSW1P 4QP
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2022
Ceased 31 Mar 2026
Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2021

Mr Joseph Daniels

Ceased
Millbank, LondonSW1P 4QP
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017
Ceased 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 March 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2018
AP01Appointment of Director
Capital Allotment Shares
22 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
18 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Incorporation Company
20 May 2016
NEWINCIncorporation