Background WavePink WaveYellow Wave

PROJECT NEPTUNE TOPCO LIMITED (11877692)

PROJECT NEPTUNE TOPCO LIMITED (11877692) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PROJECT NEPTUNE TOPCO LIMITED has been registered for 7 years. Current directors include ABRAHAM, Simon, GREEN, Roderick Peter Joseph, MCCLOSKEY, Samuel Allan and 2 others.

Company Number
11877692
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Molteno House, London, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ABRAHAM, Simon, GREEN, Roderick Peter Joseph, MCCLOSKEY, Samuel Allan, PEARSON, Jack David, SANTINON, Francesco Aurelio
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT NEPTUNE TOPCO LIMITED

PROJECT NEPTUNE TOPCO LIMITED is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PROJECT NEPTUNE TOPCO LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11877692

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Molteno House 302 Regents Park Road London, N3 2JX,

Previous Addresses

, the Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW, England
From: 20 May 2019To: 7 October 2020
, 1 Park Row, Leeds, LS1 5AB, United Kingdom
From: 12 March 2019To: 20 May 2019
Timeline

42 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Share Issue
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Jan 20
Loan Secured
Jul 20
Funding Round
Dec 21
Director Joined
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Jun 23
Capital Reduction
Jul 23
Director Joined
Aug 23
Funding Round
Sept 23
Loan Secured
Dec 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
18
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ABRAHAM, Simon

Active
302 Regents Park Road, LondonN3 2JX
Born August 1974
Director
Appointed 22 Mar 2019

GREEN, Roderick Peter Joseph

Active
Queen Anne Street, LondonW1G 9JG
Born May 1987
Director
Appointed 31 Jan 2023

MCCLOSKEY, Samuel Allan

Active
302 Regents Park Road, LondonN3 2JX
Born July 1985
Director
Appointed 22 Aug 2023

PEARSON, Jack David

Active
Mandeville Place, LondonW1U 3AY
Born August 1992
Director
Appointed 27 Nov 2025

SANTINON, Francesco Aurelio

Active
302 Regents Park Road, LondonN3 2JX
Born March 1966
Director
Appointed 09 Dec 2024

ALI, Mostafa

Resigned
302 Regents Park Road, LondonN3 2JX
Born November 1974
Director
Appointed 22 Mar 2019
Resigned 31 Jan 2023

COFFIN, Malcolm Francis

Resigned
King Street, ManchesterM2 4WQ
Born September 1980
Director
Appointed 12 Mar 2019
Resigned 27 Nov 2025

CUMMINGS, Stuart James

Resigned
302 Regents Park Road, LondonN3 2JX
Born May 1974
Director
Appointed 31 Jan 2022
Resigned 30 Jun 2025

RIGBY, David

Resigned
302 Regents Park Road, LondonN3 2JX
Born November 1960
Director
Appointed 25 Jun 2019
Resigned 21 Jan 2025

WIGGLESWORTH, Andrew James

Resigned
302 Regents Park Road, LondonN3 2JX
Born May 1986
Director
Appointed 31 Oct 2019
Resigned 31 Jan 2023

WORMALD, Carl Edmund

Resigned
St. Nicholas Close, BorehamwoodWD6 3EW
Born March 1969
Director
Appointed 22 Mar 2019
Resigned 31 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
East Wing Trafalgar Court, St Peter Port

Nature of Control

Significant influence or control
Notified 22 Mar 2019

Mr John Frederick Hartz

Ceased
Queen Anne Street, LondonW1G 9JG
Born June 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Mar 2019
Ceased 22 Mar 2019

Mr Richard James Baden Smith

Ceased
Queen Anne Street, LondonW1G 9JG
Born June 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Mar 2019
Ceased 22 Mar 2019

Mr Simon Eric Hugh Turner

Ceased
Queen Anne Street, LondonW1G 9JG
Born October 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Mar 2019
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
26 November 2023
AAAnnual Accounts
Resolution
27 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Capital Cancellation Shares
11 July 2023
SH06Cancellation of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Capital Cancellation Shares
26 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Incorporation Company
12 March 2019
NEWINCIncorporation