Background WavePink WaveYellow Wave

CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED (10734197)

CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED (10734197) is an active UK company. incorporated on 21 April 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED has been registered for 8 years. Current directors include GIZZI, Nicola, MALCOLMSON, Andrew Paul, SCHMIDT, Roland Karl.

Company Number
10734197
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GIZZI, Nicola, MALCOLMSON, Andrew Paul, SCHMIDT, Roland Karl
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED

CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED is an active company incorporated on 21 April 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED was registered 8 years ago.(SIC: 32500)

Status

active

Active since 8 years ago

Company No

10734197

LTD Company

Age

8 Years

Incorporated 21 April 2017

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 15 December 2025 (4 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

ELAPID TOPCO LIMITED
From: 21 April 2017To: 21 August 2017
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 11 November 2021To: 16 September 2025
25 Canada Square Level 37 London E14 5LQ United Kingdom
From: 29 August 2019To: 11 November 2021
Wiltron House Rutherford Close Stevenage SG1 2EF United Kingdom
From: 13 September 2017To: 29 August 2019
Cleveland House 33 King Street London SW1Y 6RJ
From: 21 April 2017To: 13 September 2017
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Capital Update
Nov 21
Funding Round
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

GIZZI, Nicola

Active
5 Churchill Place, LondonE14 5HU
Born April 1966
Director
Appointed 13 Sept 2017

MALCOLMSON, Andrew Paul

Active
Cumberland Blvd Se, Atlanta
Born April 1969
Director
Appointed 28 Nov 2025

SCHMIDT, Roland Karl

Active
5 Churchill Place, LondonE14 5HU
Born October 1961
Director
Appointed 31 Dec 2022

STRUM, Derek Louis

Resigned
Rutherford Close, StevenageSG1 2EF
Secretary
Appointed 21 Apr 2017
Resigned 13 Sept 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 29 Aug 2019
Resigned 27 Aug 2025

GUINN, Jane Louise

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born December 1959
Director
Appointed 13 Sept 2017
Resigned 31 Dec 2022

MAILLET, Philippe Louis Denis

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1960
Director
Appointed 13 Sept 2017
Resigned 28 Nov 2025

SCHNALL, Richard Jason

Resigned
Rutherford Close, StevenageSG1 2EF
Born July 1969
Director
Appointed 21 Apr 2017
Resigned 13 Sept 2017

STRUM, Derek Louis

Resigned
Rutherford Close, StevenageSG1 2EF
Born March 1978
Director
Appointed 21 Apr 2017
Resigned 13 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Apr 2017
Ceased 21 Apr 2017
5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 November 2021
SH19Statement of Capital
Legacy
18 November 2021
SH20SH20
Legacy
18 November 2021
CAP-SSCAP-SS
Resolution
18 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Resolution
21 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
21 April 2017
NEWINCIncorporation