Background WavePink WaveYellow Wave

FP TOPCO LIMITED (10598063)

FP TOPCO LIMITED (10598063) is an active UK company. incorporated on 2 February 2017. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FP TOPCO LIMITED has been registered for 9 years. Current directors include COOPER, James Alexander, HANSEN, Sven, SEVERO, Luca.

Company Number
10598063
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Walton House, Liverpool, L67 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, James Alexander, HANSEN, Sven, SEVERO, Luca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FP TOPCO LIMITED

FP TOPCO LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FP TOPCO LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10598063

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Walton House 55 Charnock Road Liverpool, L67 1AA,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 2 February 2017To: 27 June 2017
Timeline

41 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Funding Round
Apr 21
Funding Round
Jul 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Share Issue
Mar 24
Share Issue
Mar 24
Share Issue
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
19
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COOPER, James Alexander

Active
55 Charnock Road, LiverpoolL67 1AA
Born August 1985
Director
Appointed 31 Dec 2025

HANSEN, Sven

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1978
Director
Appointed 30 Jan 2024

SEVERO, Luca

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born May 1979
Director
Appointed 30 Jan 2024

CURTIS, Patrick

Resigned
House, LiverpoolL67 1AA
Secretary
Appointed 19 Jul 2018
Resigned 30 Jun 2023

ALLY, Bibi Rahima

Resigned
LondonEC4A 1BD
Born January 1960
Director
Appointed 02 Feb 2017
Resigned 24 Feb 2017

ARNOLD, James Douglas

Resigned
House, LiverpoolL67 1AA
Born January 1979
Director
Appointed 16 Jan 2023
Resigned 13 Mar 2026

BYRNE, Conleth Simon

Resigned
House, LiverpoolL67 1AA
Born January 1967
Director
Appointed 26 Jun 2017
Resigned 30 Sept 2018

HAMID, David

Resigned
House, LiverpoolL67 1AA
Born December 1951
Director
Appointed 26 Jun 2017
Resigned 30 Jan 2024

LLOYD, Derek Thomas

Resigned
House, LiverpoolL67 1AA
Born December 1958
Director
Appointed 11 Jul 2017
Resigned 01 Feb 2023

LYNN, Carl William

Resigned
House, LiverpoolL67 1AA
Born July 1973
Director
Appointed 26 Jun 2017
Resigned 31 Dec 2025

MCDERMOTT, Christopher Robert

Resigned
House, LiverpoolL67 1AA
Born June 1974
Director
Appointed 24 Feb 2017
Resigned 30 Jan 2024

SPOERRI, Joshua Charles

Resigned
Norwich Street, LondonEC4A 1BD
Born May 1971
Director
Appointed 24 Feb 2017
Resigned 22 Jun 2022

Persons with significant control

3

0 Active
3 Ceased
Royal Avenue, St. Peter PortGY1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 24 Feb 2017
Park Street, LondonW1K 2HX

Nature of Control

Significant influence or control
Notified 03 Feb 2017
Ceased 30 Jan 2024

Ms Bibi Rahima Ally

Ceased
House, LiverpoolL67 1AA
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Memorandum Articles
29 April 2024
MAMA
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2024
SH10Notice of Particulars of Variation
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 February 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
31 January 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Resolution
24 August 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Resolution
9 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Legacy
27 June 2017
ANNOTATIONANNOTATION
Legacy
27 June 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Incorporation Company
2 February 2017
NEWINCIncorporation