Background WavePink WaveYellow Wave

VISION TOPCO LIMITED (10825376)

VISION TOPCO LIMITED (10825376) is an active UK company. incorporated on 19 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VISION TOPCO LIMITED has been registered for 8 years. Current directors include EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason.

Company Number
10825376
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
Cp House C/O Prescient Healthcare Group, London, W5 5TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION TOPCO LIMITED

VISION TOPCO LIMITED is an active company incorporated on 19 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VISION TOPCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10825376

LTD Company

Age

8 Years

Incorporated 19 June 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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Cp House C/O Prescient Healthcare Group 97-107 Uxbridge Road London, W5 5TL,

Previous Addresses

Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 19 June 2017To: 23 October 2017
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Share Issue
Aug 17
Director Left
May 18
Funding Round
Mar 19
Funding Round
Dec 19
Funding Round
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Capital Update
Nov 25
9
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EDWARDS, Nicholas Huw

Active
C/O Prescient Healthcare Group, LondonW5 5TL
Born June 1961
Director
Appointed 14 Jun 2024

FARMER, Rachael Anne

Active
C/O Prescient Healthcare Group, LondonW5 5TL
Born September 1977
Director
Appointed 28 Feb 2025

MCKENNA, Jason

Active
C/O Prescient Healthcare Group, LondonW5 5TL
Born February 1977
Director
Appointed 13 Jan 2025

DENISON-PENDER, Jamie Alexander

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born June 1973
Director
Appointed 26 Jul 2017
Resigned 31 Dec 2022

DENISON-PENDER, Nicholas John

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born September 1974
Director
Appointed 26 Jul 2017
Resigned 19 Jan 2021

DIGIOVANNI, John

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born August 1983
Director
Appointed 26 Jul 2017
Resigned 31 Mar 2018

EDWARDS, Nick

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born June 1961
Director
Appointed 26 Jul 2017
Resigned 19 Jan 2021

FERGUSON, Andrew

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born April 1965
Director
Appointed 19 Jun 2017
Resigned 19 Jan 2021

LITTLE, Mark Roseman

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born February 1956
Director
Appointed 26 Jul 2017
Resigned 19 Jan 2021

MCMEEKING, Andrew Charles Gordon

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born November 1971
Director
Appointed 26 Jul 2017
Resigned 19 Jan 2021

PADGETT, Stephen

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born February 1968
Director
Appointed 14 Jun 2024
Resigned 31 Mar 2025

PANAYI, Alekos

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born March 1969
Director
Appointed 17 Dec 2021
Resigned 31 Dec 2024

TALUKDAR, Debasish

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born July 1979
Director
Appointed 22 Nov 2022
Resigned 14 Jun 2024

VERMA, Rakesh, Dr

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born November 1967
Director
Appointed 26 Jul 2017
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
97-107 Uxbridge Road, LondonW5 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021

Andrew Ferguson

Ceased
15 Finsbury Circus, LondonEC2M 7EB
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

80

Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
SH20SH20
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
21 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2021
AAAnnual Accounts
Resolution
2 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 February 2021
MAMA
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Resolution
25 August 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 August 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
18 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2017
NEWINCIncorporation