Background WavePink WaveYellow Wave

BUCHAREST TOPCO LIMITED (11399344)

BUCHAREST TOPCO LIMITED (11399344) is an active UK company. incorporated on 5 June 2018. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUCHAREST TOPCO LIMITED has been registered for 7 years. Current directors include RILEY, David James, STEWART, Andrew Dominic.

Company Number
11399344
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
C/O Great Rail Journeys Limited Hq Building Hudson Quarter, York, YO1 6JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RILEY, David James, STEWART, Andrew Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHAREST TOPCO LIMITED

BUCHAREST TOPCO LIMITED is an active company incorporated on 5 June 2018 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUCHAREST TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11399344

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York, YO1 6JT,

Previous Addresses

C/O Great Rail Journeys Limited Saviour House 9 st. Saviourgate York YO1 8NL England
From: 10 July 2018To: 30 May 2022
Nations House, 9th Floor 103 Wigmore Street London Greater London W1U 1QS United Kingdom
From: 5 June 2018To: 10 July 2018
Timeline

41 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Share Buyback
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Dec 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Share Buyback
Mar 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Share Buyback
Dec 22
Share Buyback
Dec 22
Funding Round
Dec 22
Director Joined
Sept 23
Director Joined
Dec 24
Funding Round
Feb 25
Capital Update
Apr 25
Capital Reduction
Apr 25
Funding Round
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Share Issue
Aug 25
Funding Round
Aug 25
20
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RILEY, David James

Active
Hq Building Hudson Quarter, YorkYO1 6JT
Born August 1980
Director
Appointed 28 Sept 2018

STEWART, Andrew Dominic

Active
Hq Building Hudson Quarter, YorkYO1 6JT
Born June 1979
Director
Appointed 21 Nov 2024

ADAMS, Paul James

Resigned
103 Wigmore Street, LondonW1U 1QS
Born May 1982
Director
Appointed 05 Jun 2018
Resigned 01 Oct 2019

GURASSA, Charles Mark

Resigned
St. Saviourgate, YorkYO1 8NL
Born February 1956
Director
Appointed 09 Jul 2018
Resigned 30 May 2025

JOHNSON, Martin Graham

Resigned
St. Saviourgate, YorkYO1 8NL
Born June 1969
Director
Appointed 09 Jul 2018
Resigned 28 Sept 2018

LAWFORD, Jason

Resigned
Hq Building Hudson Quarter, YorkYO1 6JT
Born November 1975
Director
Appointed 01 Oct 2019
Resigned 30 May 2025

LINEY, Peter Richard

Resigned
St. Saviourgate, YorkYO1 8NL
Born September 1959
Director
Appointed 09 Jul 2018
Resigned 30 Nov 2022

SALMON, Thomas Guy Maunder

Resigned
103 Wigmore Street, LondonW1U 1QS
Born January 1976
Director
Appointed 05 Jun 2018
Resigned 01 Oct 2019

SKOLNICK, Jonathan Philip

Resigned
Hq Building Hudson Quarter, YorkYO1 6JT
Born June 1987
Director
Appointed 26 Oct 2022
Resigned 30 May 2025

STRACHAN, Hugo Alexander

Resigned
Hq Building Hudson Quarter, YorkYO1 6JT
Born February 1990
Director
Appointed 01 Oct 2019
Resigned 30 Nov 2022

WITTING, Benjamin Emanuel Justin

Resigned
Hq Building Hudson Quarter, YorkYO1 6JT
Born August 1993
Director
Appointed 12 Sept 2023
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased

Featherstone Bidco Limited

Active
Toft Green, YorkYO1 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Ceased 30 May 2025
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

84

Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
8 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Memorandum Articles
13 June 2025
MAMA
Resolution
13 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Cancellation Shares
29 April 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
24 April 2025
SH19Statement of Capital
Legacy
22 April 2025
SH20SH20
Legacy
22 April 2025
CAP-SSCAP-SS
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
15 December 2022
SH05Notice of Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
14 December 2022
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 December 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 December 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
16 March 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
29 December 2020
RP04SH01RP04SH01
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Legacy
15 June 2020
RP04CS01RP04CS01
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 February 2020
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
17 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Resolution
31 January 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Legacy
30 January 2020
RP04CS01RP04CS01
Capital Return Purchase Own Shares Treasury Capital Date
23 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Resolution
23 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
17 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Incorporation Company
5 June 2018
NEWINCIncorporation