Background WavePink WaveYellow Wave

PACIFIC (BC) TOPCO 5 LIMITED (10445533)

PACIFIC (BC) TOPCO 5 LIMITED (10445533) is an active UK company. incorporated on 25 October 2016. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PACIFIC (BC) TOPCO 5 LIMITED has been registered for 9 years. Current directors include CHOTAI, Rishi Yagnish, DE CAROLIS, Ugo, MEGAW, Charles Clarke and 3 others.

Company Number
10445533
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
3rd Floor Clingoe House, Knowledge Gateway, Colchester, CO4 3GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHOTAI, Rishi Yagnish, DE CAROLIS, Ugo, MEGAW, Charles Clarke, MINTURN, Frederick Karl, ROTHWELL, Julian Gordon, SESSA, Ivano
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC (BC) TOPCO 5 LIMITED

PACIFIC (BC) TOPCO 5 LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PACIFIC (BC) TOPCO 5 LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10445533

LTD Company

Age

9 Years

Incorporated 25 October 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 8 October 2025 (6 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

3rd Floor Clingoe House, Knowledge Gateway Boundary Road Colchester, CO4 3GS,

Previous Addresses

The Octagon Middleborough Colchester CO1 1TG England
From: 12 June 2017To: 19 July 2024
11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 23 November 2016To: 12 June 2017
Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
From: 25 October 2016To: 23 November 2016
Timeline

28 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Funding Round
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Share Issue
Feb 17
Funding Round
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Feb 18
Director Left
Jan 19
Director Left
May 22
Director Joined
May 22
Loan Secured
Jun 22
Capital Update
Jun 22
Director Joined
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Sept 23
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CHOTAI, Rishi Yagnish

Active
Devonshire House, LondonW1J 8AJ
Born December 1993
Director
Appointed 04 Sept 2023

DE CAROLIS, Ugo

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born October 1965
Director
Appointed 13 Jul 2022

MEGAW, Charles Clarke

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born July 1970
Director
Appointed 26 Jan 2023

MINTURN, Frederick Karl

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born October 1956
Director
Appointed 13 Apr 2017

ROTHWELL, Julian Gordon

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born December 1969
Director
Appointed 03 Apr 2023

SESSA, Ivano

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born August 1977
Director
Appointed 26 Jan 2023

ANDERSSON, Nils-Johan

Resigned
Middleborough, ColchesterCO1 1TG
Born March 1962
Director
Appointed 31 May 2022
Resigned 08 Nov 2022

DEL MAR, Sam Richard

Resigned
Middleborough, ColchesterCO1 1TG
Born April 1974
Director
Appointed 13 Apr 2017
Resigned 31 May 2022

SEITZ, Dominik

Resigned
Middleborough, ColchesterCO1 1TG
Born March 1991
Director
Appointed 26 Jan 2023
Resigned 07 Jul 2023

SESSA, Ivano, Mr.

Resigned
Middleborough, ColchesterCO1 1TG
Born August 1977
Director
Appointed 25 Oct 2016
Resigned 04 Jan 2019

Persons with significant control

1

Clingoe House, Knowledge Gateway, ColchesterCO4 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
8 June 2022
SH19Statement of Capital
Legacy
8 June 2022
SH20SH20
Legacy
8 June 2022
CAP-SSCAP-SS
Resolution
8 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
26 January 2017
SH14Notice of Redenomination
Mortgage Create With Deed
26 January 2017
MR01Registration of a Charge
Mortgage Create With Deed
26 January 2017
MR01Registration of a Charge
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2016
NEWINCIncorporation