Background WavePink WaveYellow Wave

BAYTON TOPCO LIMITED (12011826)

BAYTON TOPCO LIMITED (12011826) is an active UK company. incorporated on 22 May 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.. BAYTON TOPCO LIMITED has been registered for 6 years. Current directors include FISCHER, Andrew Olaf, PEREZ CORRAL, Maria.

Company Number
12011826
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
C/O Rubicon Partners, London, NW1 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISCHER, Andrew Olaf, PEREZ CORRAL, Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYTON TOPCO LIMITED

BAYTON TOPCO LIMITED is an active company incorporated on 22 May 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.. BAYTON TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12011826

LTD Company

Age

6 Years

Incorporated 22 May 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 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

C/O Rubicon Partners 8-12 York Gate London, NW1 4QG,

Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Owner Exit
Aug 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Joined
Oct 20
Director Left
Oct 21
Owner Exit
Mar 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FISCHER, Andrew Olaf

Active
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 22 May 2019

PEREZ CORRAL, Maria

Active
8-12 York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 14 Oct 2020

VIRDI, Balraj Singh

Resigned
8-12 York Gate, LondonNW1 4QG
Born October 1986
Director
Appointed 22 May 2019
Resigned 18 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Avenue De La Gare, LuxembourgL-1610

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 May 2020
York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2019
Ceased 20 May 2020
8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Incorporation Company
22 May 2019
NEWINCIncorporation