Background WavePink WaveYellow Wave

IWSR TOPCO LIMITED (10757162)

IWSR TOPCO LIMITED (10757162) is a dissolved UK company. incorporated on 5 May 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.. IWSR TOPCO LIMITED has been registered for 8 years. Current directors include FENNELL, Andrew John, STIBBS, Chris.

Company Number
10757162
Status
dissolved
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
Nutmeg House, London, SE1 2NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FENNELL, Andrew John, STIBBS, Chris
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWSR TOPCO LIMITED

IWSR TOPCO LIMITED is an dissolved company incorporated on 5 May 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.. IWSR TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10757162

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 May 2024 (1 year ago)
Submitted on 10 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

INDIA TOPCO LIMITED
From: 5 May 2017To: 3 January 2019
Contact
Address

Nutmeg House 60 Gainsford St London, SE1 2NY,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 5 May 2017To: 14 April 2022
Timeline

34 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Share Issue
Oct 17
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Loan Secured
Aug 18
Director Left
May 19
Director Joined
Nov 19
Funding Round
Feb 20
Funding Round
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Left
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Funding Round
Jul 24
Capital Update
Jul 24
Capital Update
Sept 24
Director Left
Dec 24
Director Left
Dec 24
9
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FENNELL, Andrew John

Active
60 Gainsford St, LondonSE1 2NY
Born February 1967
Director
Appointed 24 May 2023

STIBBS, Chris

Active
60 Gainsford St, LondonSE1 2NY
Born November 1963
Director
Appointed 22 Feb 2021

ROE, Timothy Michael

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 09 May 2018
Resigned 24 Apr 2019

BARBOUR, David James

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1966
Director
Appointed 05 May 2017
Resigned 22 Feb 2021

HALSTEAD, Lulie Jane

Resigned
60 Gainsford St, LondonSE1 2NY
Born September 1969
Director
Appointed 27 Jul 2022
Resigned 21 Nov 2024

MCCALL, Gordon Stephen

Resigned
60 Gainsford St, LondonSE1 2NY
Born January 1984
Director
Appointed 22 Dec 2021
Resigned 27 Jul 2022

MEEK, Mark Leo

Resigned
60 Gainsford St, LondonSE1 2NY
Born October 1961
Director
Appointed 05 Apr 2018
Resigned 31 Dec 2023

ROE, Timothy Michael

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1962
Director
Appointed 05 Apr 2018
Resigned 24 Apr 2019

SMITH, Alastair Valentine Stefan

Resigned
60 Gainsford St, LondonSE1 2NY
Born February 1964
Director
Appointed 05 Apr 2018
Resigned 01 Oct 2024

SMITH, Neil Edwin

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1971
Director
Appointed 05 Apr 2018
Resigned 22 Feb 2021

WALKER, Daniel Gareth

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1977
Director
Appointed 05 May 2017
Resigned 22 Feb 2021

WOOLLETT, Sarah

Resigned
Moreland Street, LondonEC1V 8BB
Born August 1982
Director
Appointed 12 Nov 2019
Resigned 26 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Voluntary
29 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2025
DS01DS01
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
23 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 July 2024
SH19Statement of Capital
Legacy
23 July 2024
CAP-SSCAP-SS
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
30 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 November 2023
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2023
AAAnnual Accounts
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 November 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
19 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
3 March 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
27 May 2021
AAMDAAMD
Memorandum Articles
20 May 2021
MAMA
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Legacy
4 March 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Legacy
4 March 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Certificate Change Of Name Company
3 January 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2018
SH10Notice of Particulars of Variation
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Resolution
11 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
27 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2017
RESOLUTIONSResolutions
Incorporation Company
5 May 2017
NEWINCIncorporation