Background WavePink WaveYellow Wave

IRIDIUM TOPCO LIMITED (10241406)

IRIDIUM TOPCO LIMITED (10241406) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). IRIDIUM TOPCO LIMITED has been registered for 9 years. Current directors include BOS, Hadass, CLARKE, Kim Laura, JAMESON, Richard Morpeth and 3 others.

Company Number
10241406
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
24-28 Bloomsbury Way, London, WC1A 2SN
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
BOS, Hadass, CLARKE, Kim Laura, JAMESON, Richard Morpeth, SANTINON, Francesco Aurelio, SOUTHGATE, William Edward John, STEINGRAF-REGENSBURGER, Reuben
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIDIUM TOPCO LIMITED

IRIDIUM TOPCO LIMITED is an active company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). IRIDIUM TOPCO LIMITED was registered 9 years ago.(SIC: 59133)

Status

active

Active since 9 years ago

Company No

10241406

LTD Company

Age

9 Years

Incorporated 20 June 2016

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

HAMSARD 3410 LIMITED
From: 20 June 2016To: 9 September 2016
Contact
Address

24-28 Bloomsbury Way London, WC1A 2SN,

Previous Addresses

Allan House 10 John Princes Street London W1G 0JW England
From: 30 September 2016To: 17 March 2024
9 Mandeville Place London W1U 3AY England
From: 26 September 2016To: 30 September 2016
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 20 June 2016To: 26 September 2016
Timeline

47 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Share Issue
Nov 16
Funding Round
Dec 16
Director Joined
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Share Issue
Sept 18
Funding Round
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Funding Round
Mar 19
Funding Round
Jul 19
Director Left
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Apr 22
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
11
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

VERITY, Richard

Active
Bloomsbury Way, LondonWC1A 2SN
Secretary
Appointed 14 Dec 2016

BOS, Hadass

Active
Bloomsbury Way, LondonWC1A 2SN
Born March 1993
Director
Appointed 13 Mar 2026

CLARKE, Kim Laura

Active
Bloomsbury Way, LondonWC1A 2SN
Born May 1970
Director
Appointed 07 Dec 2020

JAMESON, Richard Morpeth

Active
Clarendon Road, LondonW11 4JB
Born January 1964
Director
Appointed 27 Apr 2022

SANTINON, Francesco Aurelio

Active
Bloomsbury Way, LondonWC1A 2SN
Born March 1966
Director
Appointed 03 Oct 2025

SOUTHGATE, William Edward John

Active
Bloomsbury Way, LondonWC1A 2SN
Born April 1987
Director
Appointed 22 Jan 2026

STEINGRAF-REGENSBURGER, Reuben

Active
Bloomsbury Way, LondonWC1A 2SN
Born November 1963
Director
Appointed 01 May 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Jun 2016
Resigned 07 Sept 2016

BUNGEY, Michael

Resigned
Bloomsbury Way, LondonWC1A 2SN
Born January 1940
Director
Appointed 20 Dec 2017
Resigned 31 Oct 2025

CARPENTER, James

Resigned
10 John Princes Street, LondonW1G 0JW
Born June 1966
Director
Appointed 20 Dec 2017
Resigned 30 Oct 2020

CONELY, Douglas Kerr Miller

Resigned
Bloomsbury Way, LondonWC1A 2SN
Born September 1977
Director
Appointed 23 Oct 2017
Resigned 30 Nov 2024

COX, Simon

Resigned
10 John Princes Street, LondonW1G 0JW
Born October 1962
Director
Appointed 20 Sept 2016
Resigned 01 May 2020

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 20 Jun 2016
Resigned 07 Sept 2016

FERGUSON, Iain Fraser

Resigned
10 John Princes Street, LondonW1G 0JW
Born April 1957
Director
Appointed 10 Apr 2017
Resigned 02 Aug 2018

GREEN, Thomas Lemay

Resigned
47 Queen Anne Street, LondonW1G 9JG
Born April 1983
Director
Appointed 20 Sept 2016
Resigned 13 Mar 2026

HEALY, Gareth Patrick

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1970
Director
Appointed 07 Sept 2016
Resigned 02 Aug 2018

LUMSDON, Gary John

Resigned
10 John Princes Street, LondonW1G 0JW
Born April 1971
Director
Appointed 23 Oct 2017
Resigned 10 Nov 2017

MASSIELLO, Carmine

Resigned
10 John Princes Street, LondonW1G 0JW
Born January 1964
Director
Appointed 20 Sept 2016
Resigned 01 Apr 2018

MCDANELL, Philip Neil, Mr.

Resigned
10 John Princes Street, LondonW1G 0JW
Born January 1952
Director
Appointed 22 Sept 2016
Resigned 26 Jul 2018

SEGAL, Richard Lawrence

Resigned
Bloomsbury Way, LondonWC1A 2SN
Born May 1963
Director
Appointed 27 Nov 2018
Resigned 07 Aug 2025

SHAH, Ravi Nikhil

Resigned
47 Queen Anne Street, LondonW1G 9JG
Born November 1991
Director
Appointed 27 Nov 2018
Resigned 22 Jan 2026

SMITH, Richard Alexander Buchan

Resigned
10 John Princes Street, LondonW1G 0JW
Born November 1969
Director
Appointed 01 Apr 2018
Resigned 31 Aug 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Jun 2016
Resigned 07 Sept 2016

Persons with significant control

1

0 Active
1 Ceased
La Plaiderie, GuernseyGY1 1WG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Ceased 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Resolution
14 April 2020
RESOLUTIONSResolutions
Legacy
1 October 2019
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
2 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement
16 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 January 2019
SH10Notice of Particulars of Variation
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Capital Alter Shares Subdivision
26 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Capital Alter Shares Subdivision
9 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Incorporation Company
20 June 2016
NEWINCIncorporation