Background WavePink WaveYellow Wave

AMOS (TOPCO) LIMITED (10867446)

AMOS (TOPCO) LIMITED (10867446) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMOS (TOPCO) LIMITED has been registered for 8 years. Current directors include BRICKELL, David Goulden, LOUIS, Sylvestre David.

Company Number
10867446
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
3 Cadogan Gate, London, SW1X 0AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRICKELL, David Goulden, LOUIS, Sylvestre David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMOS (TOPCO) LIMITED

AMOS (TOPCO) LIMITED is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMOS (TOPCO) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10867446

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

3 Cadogan Gate London, SW1X 0AS,

Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Funding Round
Nov 17
Funding Round
Mar 18
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Capital Update
Aug 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRICKELL, David Goulden

Active
LondonSW1X 0AS
Born April 1975
Director
Appointed 20 Jul 2021

LOUIS, Sylvestre David

Active
LondonSW1X 0AS
Born March 1977
Director
Appointed 18 Mar 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 18 Dec 2017
Resigned 03 Jan 2023

NSOULI, Nadim Marwan

Resigned
LondonSW1X 0AS
Born July 1969
Director
Appointed 14 Jul 2017
Resigned 20 Jul 2021

TOUATI, Patrick

Resigned
Avenue De General De Gaulle, Saint Mande
Born December 1961
Director
Appointed 16 Aug 2017
Resigned 18 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Adam Daiches Dubens

Active
LondonSW1X 0AS
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2021
LondonSW1X 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 20 Jul 2021

Mr Nadim Marwan Nsouli

Ceased
LondonSW1X 0AS
Born July 1969

Nature of Control

Significant influence or control
Notified 14 Jul 2017
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
9 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
24 August 2021
SH19Statement of Capital
Legacy
26 July 2021
SH20SH20
Legacy
26 July 2021
CAP-SSCAP-SS
Resolution
26 July 2021
RESOLUTIONSResolutions
Memorandum Articles
26 July 2021
MAMA
Capital Name Of Class Of Shares
26 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
26 August 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
12 August 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Incorporation Company
14 July 2017
NEWINCIncorporation