Background WavePink WaveYellow Wave

BOLOGNA TOPCO LIMITED (11765731)

BOLOGNA TOPCO LIMITED (11765731) is an active UK company. incorporated on 14 January 2019. 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.. BOLOGNA TOPCO LIMITED has been registered for 7 years. Current directors include BATY, Philip, ELLIOTT, Derek James, EVANS, Iain Richard, Mr and 3 others.

Company Number
11765731
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATY, Philip, ELLIOTT, Derek James, EVANS, Iain Richard, Mr , GILL, John, LENTON, Cameron James Bozkurt, VERDIN, Christopher Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLOGNA TOPCO LIMITED

BOLOGNA TOPCO LIMITED is an active company incorporated on 14 January 2019 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.. BOLOGNA TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11765731

LTD Company

Age

7 Years

Incorporated 14 January 2019

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 3 October 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

26 Red Lion Square London WC1R 4HQ
From: 15 March 2019To: 2 October 2024
47 Queen Anne Street London W1G 9JG United Kingdom
From: 14 January 2019To: 15 March 2019
Timeline

37 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Funding Round
Mar 19
Share Issue
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Sept 20
Funding Round
Dec 20
Loan Secured
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Funding Round
Apr 22
Loan Secured
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Owner Exit
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Funding Round
Feb 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Mar 26
10
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BATY, Philip

Active
Theobalds Road, LondonWC1X 8WB
Born July 1973
Director
Appointed 04 Dec 2025

ELLIOTT, Derek James

Active
Theobalds Road, LondonWC1X 8WB
Born February 1969
Director
Appointed 24 Jul 2019

EVANS, Iain Richard, Mr

Active
Theobalds Road, LondonWC1X 8WB
Born May 1951
Director
Appointed 26 Nov 2019

GILL, John

Active
Theobalds Road, LondonWC1X 8WB
Born December 1980
Director
Appointed 24 Feb 2025

LENTON, Cameron James Bozkurt

Active
Theobalds Road, LondonWC1X 8WB
Born April 1990
Director
Appointed 27 Apr 2021

VERDIN, Christopher Peter

Active
Theobalds Road, LondonWC1X 8WB
Born February 1966
Director
Appointed 24 Feb 2025

BARBER, Kelvin Trevor

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1977
Director
Appointed 22 Mar 2023
Resigned 24 Feb 2025

BARRATT, Trevor Stanley

Resigned
Red Lion Square, LondonWC1R 4HQ
Born August 1954
Director
Appointed 28 Feb 2019
Resigned 01 May 2020

HOWARTH, Paul William Louis

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1970
Director
Appointed 20 Apr 2020
Resigned 24 Feb 2025

KAUFMAN, Josh Aaron

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1981
Director
Appointed 14 Jan 2019
Resigned 24 Jul 2019

PIROG, Nicholas

Resigned
Theobalds Road, LondonWC1X 8WB
Born January 1977
Director
Appointed 27 Apr 2021
Resigned 24 Feb 2025

RANSLEY, Paul

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1966
Director
Appointed 01 Jul 2019
Resigned 22 Mar 2023

RIZZI, Fabrizia

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1986
Director
Appointed 21 Feb 2019
Resigned 16 Apr 2021

STIBBS, Christopher John

Resigned
Red Lion Square, LondonWC1R 4HQ
Born November 1963
Director
Appointed 19 Sept 2019
Resigned 11 Jul 2025

Persons with significant control

1

0 Active
1 Ceased
Grange Road, GuernseyGY1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2019
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

66

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
28 March 2026
MAMA
Legacy
18 March 2026
RP04SH01RP04SH01
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
17 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
10 February 2021
AAMDAAMD
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2019
PSC09Update to PSC Statements
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
11 April 2019
RP04SH01RP04SH01
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Incorporation Company
14 January 2019
NEWINCIncorporation