Background WavePink WaveYellow Wave

NUTRIUS UK TOPCO LIMITED (11598370)

NUTRIUS UK TOPCO LIMITED (11598370) is an active UK company. incorporated on 1 October 2018. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NUTRIUS UK TOPCO LIMITED has been registered for 7 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
11598370
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRIUS UK TOPCO LIMITED

NUTRIUS UK TOPCO LIMITED is an active company incorporated on 1 October 2018 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NUTRIUS UK TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11598370

LTD Company

Age

7 Years

Incorporated 1 October 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 5 September 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 1 October 2018To: 22 January 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Feb 20
Funding Round
Aug 21
Share Issue
Jan 23
Funding Round
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Jul 24
Funding Round
Jul 24
Owner Exit
Oct 24
Director Left
Apr 25
Director Left
Apr 25
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 31 Oct 2018

BRIANT, Penelope Kate

Resigned
LondonSW1Y 5NQ
Born February 1971
Director
Appointed 01 Oct 2018
Resigned 15 Apr 2025

COSTELLO, Mark Richard

Resigned
Hanbury Road, BromsgroveB60 4AD
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

KHELLADI, Othmane

Resigned
LondonSW1Y 5NQ
Born September 1986
Director
Appointed 01 Oct 2018
Resigned 15 Apr 2025

MARRINER, Paul

Resigned
Hanbury Road, BromsgroveB60 4AD
Born February 1967
Director
Appointed 31 Oct 2018
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
St Helier, JerseyJE2 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Seamus Philip Fitzpatrick

Ceased
LondonSW1Y 5NQ
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 July 2024
AAAnnual Accounts
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
20 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 January 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
20 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Cancellation Shares
20 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
9 January 2023
MAMA
Resolution
9 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
15 February 2021
AAMDAAMD
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Redomination Of Shares
26 November 2018
SH14Notice of Redenomination
Capital Name Of Class Of Shares
26 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2018
NEWINCIncorporation