Background WavePink WaveYellow Wave

HEY TOPCO LIMITED (10240237)

HEY TOPCO LIMITED (10240237) is an active UK company. incorporated on 20 June 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.. HEY TOPCO LIMITED has been registered for 9 years. Current directors include BOUCHER, Joseph, BROCK, Peter, Dr, TOOMEY, John Francis.

Company Number
10240237
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
C/O Rubicon Partners, London, NW1 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOUCHER, Joseph, BROCK, Peter, Dr, TOOMEY, John Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEY TOPCO LIMITED

HEY TOPCO LIMITED is an active company incorporated on 20 June 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.. HEY TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10240237

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

C/O Rubicon Partners 8-12 York Gate London, NW1 4QG,

Previous Addresses

First Floor 2 Park Street London W1K 2HX United Kingdom
From: 20 June 2016To: 16 October 2023
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jan 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Jan 26
Capital Update
Feb 26
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOUCHER, Joseph

Active
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 02 Oct 2023

BROCK, Peter, Dr

Active
8-12 York Gate, LondonNW1 4QG
Born July 1956
Director
Appointed 02 Oct 2023

TOOMEY, John Francis

Active
Syerla Road, DungannonBT71 7ET
Born November 1963
Director
Appointed 29 Nov 2023

CARNEY, Christopher

Resigned
2 Park Street, LondonW1K 2HX
Born January 1984
Director
Appointed 20 Jun 2016
Resigned 21 Feb 2017

DACCUS, Paul David

Resigned
2 Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 20 Jun 2016
Resigned 21 Feb 2017

MABON, Marc Ross

Resigned
8-12 York Gate, LondonNW1 4QG
Born March 1963
Director
Appointed 21 Feb 2017
Resigned 02 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mr Marc J Leder

Ceased
Suite 600, Boca Raton33486
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 20 Jun 2016
Ceased 02 Oct 2023

Mr Rodger Russell Krouse

Ceased
Suite 600, Boca Raton33486
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 20 Jun 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

46

Capital Statement Capital Company With Date Currency Figure
10 February 2026
SH19Statement of Capital
Resolution
10 February 2026
RESOLUTIONSResolutions
Legacy
9 February 2026
SH20SH20
Legacy
9 February 2026
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Memorandum Articles
26 October 2023
MAMA
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Resolution
20 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Resolution
14 January 2021
RESOLUTIONSResolutions
Memorandum Articles
14 January 2021
MAMA
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Auditors Resignation Company
14 December 2017
AUDAUD
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Incorporation Company
20 June 2016
NEWINCIncorporation