Background WavePink WaveYellow Wave

VITAL TOPCO LIMITED (11967589)

VITAL TOPCO LIMITED (11967589) is an active UK company. incorporated on 29 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. VITAL TOPCO LIMITED has been registered for 6 years. Current directors include HARLAND, Malcolm Conrad, WASSERMAN, Shmuel, WIND-MOZLEY, Stephen Charles Graham.

Company Number
11967589
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
1 St. James's Market, London, SW1Y 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HARLAND, Malcolm Conrad, WASSERMAN, Shmuel, WIND-MOZLEY, Stephen Charles Graham
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL TOPCO LIMITED

VITAL TOPCO LIMITED is an active company incorporated on 29 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. VITAL TOPCO LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

11967589

LTD Company

Age

6 Years

Incorporated 29 April 2019

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

1 St. James's Market London, SW1Y 4AH,

Previous Addresses

207 Sloane Street 2nd Floor London SW1X 9QX United Kingdom
From: 29 April 2019To: 22 September 2021
Timeline

32 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Jun 20
Director Left
Nov 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Jun 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Capital Update
May 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
12
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARLAND, Malcolm Conrad

Active
St. James's Market, LondonSW1Y 4AH
Born July 1964
Director
Appointed 26 Jan 2025

WASSERMAN, Shmuel

Active
St. James's Market, LondonSW1Y 4AH
Born March 1968
Director
Appointed 24 Jul 2019

WIND-MOZLEY, Stephen Charles Graham

Active
Gloucester Road, NewburyRG14 5JR
Born March 1968
Director
Appointed 05 Jan 2026

BARRETT, Alex

Resigned
St. James's Market, LondonSW1Y 4AH
Born May 1991
Director
Appointed 28 Jan 2025
Resigned 29 Jan 2026

GOREV, Eran

Resigned
Sloane Street, LondonSW1X 9QX
Born April 1965
Director
Appointed 28 May 2019
Resigned 01 Sept 2021

HAREL, Assaf

Resigned
2nd Floor, LondonSW1X 9QX
Born September 1972
Director
Appointed 11 Jun 2019
Resigned 01 Sept 2021

JACOBY, Yigal

Resigned
Hashemsh Hola, Ramot Hashavim
Born March 1961
Director
Appointed 11 Jun 2019
Resigned 01 Sept 2021

LAHAV, Ilan

Resigned
5 Wilton Road, LondonSW1V 1AN
Born April 1989
Director
Appointed 28 Jan 2025
Resigned 17 Nov 2025

RAZZINI, Mario

Resigned
LondonSW1X 9QX
Born June 1986
Director
Appointed 29 Apr 2019
Resigned 01 Sept 2021

SCHARFSTEIN, Oded

Resigned
2nd Floor, LondonSW1X 9QX
Born April 1974
Director
Appointed 11 Oct 2019
Resigned 30 Nov 2020

SPETZLER, Matthew Steven

Resigned
LondonSW1X 9QX
Born September 1979
Director
Appointed 29 Apr 2019
Resigned 01 Sept 2021

THORSTEINSON, Timothy

Resigned
2nd Floor, LondonSW1X 9QX
Born December 1953
Director
Appointed 11 Jun 2019
Resigned 01 Sept 2021

Persons with significant control

1

St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 May 2025
SH19Statement of Capital
Legacy
27 May 2025
SH20SH20
Legacy
27 May 2025
CAP-SSCAP-SS
Legacy
27 May 2025
CAP-SSCAP-SS
Resolution
27 May 2025
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
6 March 2025
AAMDAAMD
Second Filing Of Director Appointment With Name
12 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Resolution
21 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Incorporation Company
29 April 2019
NEWINCIncorporation