Background WavePink WaveYellow Wave

MINSTER TOPCO LIMITED (11205066)

MINSTER TOPCO LIMITED (11205066) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINSTER TOPCO LIMITED has been registered for 8 years. Current directors include ALFREDSON, Jonas Carl, GAMMELGARD, Magnus Axel, Dr, ROOS, Peter.

Company Number
11205066
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
5th Floor, Muro, London, EC3N 2AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALFREDSON, Jonas Carl, GAMMELGARD, Magnus Axel, Dr, ROOS, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER TOPCO LIMITED

MINSTER TOPCO LIMITED is an active company incorporated on 14 February 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINSTER TOPCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11205066

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

HAMSARD 3482 LIMITED
From: 14 February 2018To: 20 April 2018
Contact
Address

5th Floor, Muro India Street London, EC3N 2AF,

Previous Addresses

Tempus Court Onslow Street Guildford GU1 4SS England
From: 8 March 2022To: 1 August 2025
22 Tudor Street Blackfriars London EC4Y 0AY England
From: 9 December 2021To: 8 March 2022
42 Mincing Lane London EC3R 7AE England
From: 7 June 2018To: 9 December 2021
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 14 February 2018To: 7 June 2018
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Share Issue
Jun 18
Funding Round
Jun 18
Loan Secured
Nov 18
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Oct 20
Loan Secured
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Funding Round
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Mar 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Left
Aug 25
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ALFREDSON, Jonas Carl

Active
India Street, LondonEC3N 2AF
Born March 1972
Director
Appointed 12 Jul 2024

GAMMELGARD, Magnus Axel, Dr

Active
India Street, LondonEC3N 2AF
Born February 1977
Director
Appointed 12 Jul 2024

ROOS, Peter

Active
India Street, LondonEC3N 2AF
Born August 1978
Director
Appointed 12 Jul 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 14 Feb 2018
Resigned 17 Apr 2018

BLOUNT, Darran Alan

Resigned
Mincing Lane, LondonEC3R 7AE
Born August 1967
Director
Appointed 03 May 2018
Resigned 25 Jun 2020

DHESI, Gurmit Singh

Resigned
Onslow Street, GuildfordGU1 4SS
Born June 1971
Director
Appointed 03 May 2018
Resigned 12 Jul 2024

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 14 Feb 2018
Resigned 17 Apr 2018

HOWORTH, Duncan Craig

Resigned
Onslow Street, GuildfordGU1 4SS
Born June 1957
Director
Appointed 03 May 2018
Resigned 12 Jul 2024

LAWSON, Alice Emily Hannah

Resigned
Onslow Street, GuildfordGU1 4SS
Born July 1993
Director
Appointed 25 Jan 2023
Resigned 12 Jul 2024

LECOMPTE, Mark Karsten

Resigned
India Street, LondonEC3N 2AF
Born December 1969
Director
Appointed 25 Jun 2020
Resigned 29 Aug 2025

MAINWARING, Andrew Dafyd

Resigned
Onslow Street, GuildfordGU1 4SS
Born December 1971
Director
Appointed 17 Apr 2018
Resigned 12 Jul 2024

MAJUMDAR, Abhishek

Resigned
Onslow Street, GuildfordGU1 4SS
Born April 1985
Director
Appointed 17 Apr 2018
Resigned 25 Jan 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 Feb 2018
Resigned 17 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Lumera Ab

Active
Regeringsgatan, Stockholm111 53

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2024
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 January 2026
AAMDAAMD
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Legacy
28 September 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Resolution
13 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Confirmation Statement
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
23 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
22 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2021
RESOLUTIONSResolutions
Memorandum Articles
22 June 2021
MAMA
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Made Up Date
5 January 2021
AAAnnual Accounts
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
14 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 June 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
6 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 April 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 February 2018
NEWINCIncorporation