Background WavePink WaveYellow Wave

ARGUS TOPCO LIMITED (11143188)

ARGUS TOPCO LIMITED (11143188) is an active UK company. incorporated on 10 January 2018. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARGUS TOPCO LIMITED has been registered for 8 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul.

Company Number
11143188
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGUS TOPCO LIMITED

ARGUS TOPCO LIMITED is an active company incorporated on 10 January 2018 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARGUS TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11143188

LTD Company

Age

8 Years

Incorporated 10 January 2018

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 1 October 2025 (7 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

Crown House 143-147 Regent Street London W1B 4NR United Kingdom
From: 10 January 2018To: 7 March 2018
Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Loan Secured
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Funding Round
Jan 20
Loan Cleared
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Funding Round
Dec 21
Loan Cleared
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Mar 26
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AIRD, Brian Robert

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1967
Director
Appointed 15 Mar 2024

HUARD, Boris Antoine Rene

Active
Molly Millars Lane, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

INSLEY, Andrew David Paul

Active
Molly Millars Lane, WokinghamRG41 2AD
Born January 1979
Director
Appointed 17 Mar 2026

BREWER, Ian David

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born July 1966
Director
Appointed 30 Oct 2019
Resigned 23 Nov 2022

HAMILTON, Christian Sean

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born April 1979
Director
Appointed 10 Jan 2018
Resigned 22 Feb 2021

HORSBURGH, Alistair John Charles

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born December 1966
Director
Appointed 28 Feb 2018
Resigned 14 Jun 2024

MESSER, John Leslie

Resigned
143 -147 Regent Street, LondonW1B 4NR
Born June 1985
Director
Appointed 22 Feb 2021
Resigned 15 Jul 2022

MUNN, Claudia Jane

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born January 1969
Director
Appointed 28 Feb 2018
Resigned 07 Jun 2019

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born June 1963
Director
Appointed 28 Feb 2018
Resigned 14 Jun 2024

PINDER, Rowena Jane

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born December 1976
Director
Appointed 26 Feb 2018
Resigned 15 Jul 2022

VAUGHAN, Andrew Derek

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born November 1960
Director
Appointed 04 Sept 2018
Resigned 15 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Millars Brook, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 28 Feb 2018
Ceased 15 Jul 2022

Mr Christian Sean Hamilton

Ceased
Molly Millars Lane, WokinghamRG41 2AD
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Memorandum Articles
20 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Incorporation Company
10 January 2018
NEWINCIncorporation