Background WavePink WaveYellow Wave

KIRK TOPCO LIMITED (11380824)

KIRK TOPCO LIMITED (11380824) is an active UK company. incorporated on 24 May 2018. 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.. KIRK TOPCO LIMITED has been registered for 7 years. Current directors include BRININ, Mark Andrew, TAVERNIER, Edouard Julien.

Company Number
11380824
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRININ, Mark Andrew, TAVERNIER, Edouard Julien
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRK TOPCO LIMITED

KIRK TOPCO LIMITED is an active company incorporated on 24 May 2018 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.. KIRK TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11380824

LTD Company

Age

7 Years

Incorporated 24 May 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 22 July 2025 (8 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

95 Wigmore Street London W1U 1FB England
From: 24 May 2018To: 6 July 2018
Timeline

33 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Share Issue
Jul 18
Funding Round
Oct 18
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 20
Owner Exit
Feb 20
Funding Round
Jun 20
Funding Round
Sept 21
Funding Round
Sept 21
Capital Update
May 22
Funding Round
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Jun 25
Capital Update
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Share Issue
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
13
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRININ, Mark Andrew

Active
Wood Street, LondonEC2V 7AN
Born May 1977
Director
Appointed 08 Aug 2025

TAVERNIER, Edouard Julien

Active
Wood Street, LondonEC2V 7AN
Born February 1973
Director
Appointed 27 Feb 2026

BOREL, Philip Carl

Resigned
Wood Street, LondonEC2V 7AN
Born July 1971
Director
Appointed 22 Jun 2018
Resigned 04 Jul 2025

ELKINGTON, Henry Scott

Resigned
Wood Street, LondonEC2V 7AN
Born June 1964
Director
Appointed 02 Jan 2019
Resigned 04 Jul 2025

GIBBONS, Alastair Ronald

Resigned
Wood Street, LondonEC2V 7AN
Born June 1959
Director
Appointed 22 Jun 2018
Resigned 26 Jan 2024

LAWSON, Robin Arthur Jordan

Resigned
Wood Street, LondonEC2V 7AN
Born July 1975
Director
Appointed 24 May 2018
Resigned 26 Jan 2024

LEGG, Matthew James

Resigned
LondonW1U 1FB
Born October 1984
Director
Appointed 24 May 2018
Resigned 22 Jun 2018

MCLEAN, Paul Adrian

Resigned
Wood Street, LondonEC2V 7AN
Born February 1971
Director
Appointed 22 Jun 2018
Resigned 04 Jul 2025

MCLOUGHLIN, Timothy Stephen

Resigned
Wood Street, LondonEC2V 7AN
Born November 1968
Director
Appointed 22 Jun 2018
Resigned 27 Feb 2026

SOHI, Kashmir Singh

Resigned
Wood Street, LondonEC2V 7AN
Born March 1966
Director
Appointed 22 Jun 2018
Resigned 17 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 24 May 2018
Ceased 26 Jan 2024
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Ceased 26 Jan 2024
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Legacy
31 July 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Capital Alter Shares Consolidation
4 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Legacy
1 July 2025
SH20SH20
Legacy
1 July 2025
CAP-SSCAP-SS
Resolution
1 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 June 2022
SH19Statement of Capital
Legacy
1 June 2022
SH20SH20
Legacy
1 June 2022
CAP-SSCAP-SS
Resolution
1 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Memorandum Articles
19 July 2018
MAMA
Capital Alter Shares Subdivision
9 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
6 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Resolution
4 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 May 2018
NEWINCIncorporation