Background WavePink WaveYellow Wave

BG TOPCO 3 LIMITED (11529077)

BG TOPCO 3 LIMITED (11529077) is an active UK company. incorporated on 21 August 2018. with registered office in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BG TOPCO 3 LIMITED has been registered for 7 years. Current directors include BROWN, Phillip, HOWELL, Mark, RUNNICLES, Nathan Giles.

Company Number
11529077
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
Third Floor Sterling House, Gerrards Cross, SL9 8EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Phillip, HOWELL, Mark, RUNNICLES, Nathan Giles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG TOPCO 3 LIMITED

BG TOPCO 3 LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BG TOPCO 3 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11529077

LTD Company

Age

7 Years

Incorporated 21 August 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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Third Floor Sterling House 20 Station Road Gerrards Cross, SL9 8EL,

Previous Addresses

20 Farringdon Street C/O Hubhub London EC4A 4EN United Kingdom
From: 2 March 2020To: 22 August 2023
20 Jerusalem Passage London EC1V 4JP United Kingdom
From: 2 March 2020To: 2 March 2020
20 Farringdon Street London EC4A 4EN United Kingdom
From: 2 March 2020To: 2 March 2020
20 Jerusalem Passage London EC1V 4JP United Kingdom
From: 2 March 2020To: 2 March 2020
20 20 Farringdon Street London EC4A 4EN United Kingdom
From: 2 March 2020To: 2 March 2020
20 Jerusalem Passage London EC1V 4JP United Kingdom
From: 12 December 2018To: 2 March 2020
95 Wigmore Street London W1U 1FB United Kingdom
From: 21 August 2018To: 12 December 2018
Timeline

59 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Aug 18
Director Left
Aug 18
Company Founded
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Director Left
Dec 19
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Share Buyback
Jan 20
Director Joined
Jan 20
Share Buyback
May 20
Capital Reduction
May 20
Funding Round
May 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Share Buyback
Aug 20
Capital Reduction
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Funding Round
Dec 22
Share Buyback
Jan 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Nov 25
34
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EVANS, Hywel

Active
20 Station Road, Gerrards CrossSL9 8EL
Secretary
Appointed 11 Aug 2023

BROWN, Phillip

Active
20 Station Road, Gerrards CrossSL9 8EL
Born August 1963
Director
Appointed 11 Aug 2023

HOWELL, Mark

Active
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966
Director
Appointed 11 Aug 2023

RUNNICLES, Nathan Giles

Active
20 Station Road, Gerrards CrossSL9 8EL
Born February 1974
Director
Appointed 24 Nov 2025

CALAM, Duncan Richard

Resigned
Jerusalem Passage, LondonEC1V 4JP
Born July 1969
Director
Appointed 21 Aug 2018
Resigned 09 Apr 2019

DANIELS, Leon Alistair

Resigned
Farringdon Street, LondonEC4A 4EN
Born June 1955
Director
Appointed 01 Mar 2021
Resigned 11 Aug 2023

DONOGHUE, Stella Mary

Resigned
Farringdon Street, LondonEC4A 4EN
Born May 1966
Director
Appointed 12 Mar 2021
Resigned 11 Aug 2023

GIBBONS, Alastair Ronald

Resigned
Farringdon Street, LondonEC4A 4EN
Born June 1959
Director
Appointed 09 Apr 2019
Resigned 11 Aug 2023

HARRIS, James Hugo

Resigned
Farringdon Street, LondonEC4A 4EN
Born December 1971
Director
Appointed 22 Aug 2018
Resigned 11 Aug 2023

KANGA, Mayank

Resigned
Farringdon Street, LondonEC4A 4EN
Born January 1982
Director
Appointed 21 Aug 2018
Resigned 11 Aug 2023

MANN, Robert Fraser

Resigned
Farringdon Street, LondonEC4A 4EN
Born April 1952
Director
Appointed 06 Jan 2020
Resigned 11 Aug 2023

MCKAY, David James

Resigned
Farringdon Street, LondonEC4A 4EN
Born September 1984
Director
Appointed 09 Apr 2019
Resigned 11 Aug 2023

O'NEILL, Shane Gregory, Dr

Resigned
Wigmore Street, LondonW1U 1FB
Born May 1956
Director
Appointed 22 Aug 2018
Resigned 20 Dec 2018

SMITH, Neil Edwin

Resigned
Jerusalem Passage, LondonEC1V 4JP
Born March 1971
Director
Appointed 22 Aug 2018
Resigned 11 Dec 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Aug 2018
Resigned 21 Aug 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Aug 2018
Resigned 21 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
20 Station Road, Gerrards CrossSL9 8EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2023
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 21 Aug 2018
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
18 January 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
20 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2022
AAAnnual Accounts
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Cancellation Shares
9 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
29 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Cancellation Shares
12 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
6 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
24 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
14 January 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 September 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
10 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Resolution
22 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Legacy
28 August 2018
ANNOTATIONANNOTATION
Legacy
28 August 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Incorporation Company
21 August 2018
NEWINCIncorporation