Background WavePink WaveYellow Wave

MOZART TOPCO LIMITED (10649983)

MOZART TOPCO LIMITED (10649983) is a dissolved UK company. incorporated on 3 March 2017. 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.. MOZART TOPCO LIMITED has been registered for 9 years. Current directors include COLQUHOUN, James Arthur, MILLS, Omolola Elizabeth.

Company Number
10649983
Status
dissolved
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
15 Bonhill Street, London, EC2A 4DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLQUHOUN, James Arthur, MILLS, Omolola Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOZART TOPCO LIMITED

MOZART TOPCO LIMITED is an dissolved company incorporated on 3 March 2017 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.. MOZART TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10649983

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 October 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

15 Bonhill Street London, EC2A 4DN,

Previous Addresses

3rd Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
From: 3 March 2017To: 22 March 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Share Issue
May 17
Funding Round
May 17
Funding Round
May 18
Share Issue
Jan 19
Funding Round
Mar 19
Director Joined
May 19
Funding Round
Aug 19
Share Issue
Feb 20
Share Issue
Feb 21
Share Issue
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Feb 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
May 25
Loan Cleared
Aug 25
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLQUHOUN, James Arthur

Active
Bonhill Street, LondonEC2A 4DN
Born June 1975
Director
Appointed 13 Dec 2023

MILLS, Omolola Elizabeth

Active
Bonhill Street, LondonEC2A 4DN
Born June 1987
Director
Appointed 08 Jan 2025

CABAJOVA, Iveta

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1975
Director
Appointed 23 May 2019
Resigned 01 Dec 2023

NEDUNGADI, Ajit

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born April 1970
Director
Appointed 03 Mar 2017
Resigned 01 Mar 2021

SEIGLER III, Joseph Morgan

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born March 1977
Director
Appointed 03 Mar 2017
Resigned 01 Mar 2021

WARREN, Guy Andrew

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1959
Director
Appointed 17 Mar 2017
Resigned 01 Nov 2024

Persons with significant control

1

Bonhill Street, LondonEC2A 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 July 2025
DS01DS01
Legacy
17 June 2025
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Resolution
23 May 2025
RESOLUTIONSResolutions
Legacy
23 May 2025
SH20SH20
Legacy
23 May 2025
CAP-SSCAP-SS
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Memorandum Articles
15 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Capital Alter Shares Subdivision
15 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
2 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
14 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 April 2018
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 May 2017
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Incorporation Company
3 March 2017
NEWINCIncorporation