Background WavePink WaveYellow Wave

PAN TOPCO GROUP HOLDINGS LIMITED (11659209)

PAN TOPCO GROUP HOLDINGS LIMITED (11659209) is an active UK company. incorporated on 5 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PAN TOPCO GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include CRAWFORD-DRAKE, Eleanor Frances, NUGENT, Siobhan.

Company Number
11659209
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAWFORD-DRAKE, Eleanor Frances, NUGENT, Siobhan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN TOPCO GROUP HOLDINGS LIMITED

PAN TOPCO GROUP HOLDINGS LIMITED is an active company incorporated on 5 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PAN TOPCO GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11659209

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LIME STREET GROUP HOLDINGS LIMITED
From: 5 November 2018To: 21 December 2022
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF England
From: 23 January 2023To: 5 December 2024
Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England
From: 21 December 2021To: 23 January 2023
Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom
From: 5 November 2018To: 21 December 2021
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Aug 22
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRAWFORD-DRAKE, Eleanor Frances

Active
1 Westfield Avenue, LondonE20 1HZ
Born October 1989
Director
Appointed 04 Mar 2022

NUGENT, Siobhan

Active
1 Westfield Avenue, LondonE20 1HZ
Born January 1987
Director
Appointed 04 Mar 2022

EVANS, Diane

Resigned
StratfordE15 4HF
Secretary
Appointed 05 Nov 2018
Resigned 21 Dec 2022

NUGENT, Paul Anthony

Resigned
Lower Thames Street, LondonEC3R 6HD
Born December 1957
Director
Appointed 05 Nov 2018
Resigned 16 Feb 2022

Persons with significant control

4

3 Active
1 Ceased

Mrs Susan Nugent

Active
1 Westfield Avenue, LondonE20 1HZ
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2022

Ms Siobhan Nugent

Active
1 Westfield Avenue, LondonE20 1HZ
Born January 1987

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Ms Eleanor Frances Crawford-Drake

Active
1 Westfield Avenue, LondonE20 1HZ
Born October 1989

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr Paul Anthony Nugent

Ceased
Lower Thames Street, LondonEC3R 6HD
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2018
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
9 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Resolution
16 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Resolution
8 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Incorporation Company
5 November 2018
NEWINCIncorporation