Background WavePink WaveYellow Wave

BLACK HILL TOPCO LIMITED (12026037)

BLACK HILL TOPCO LIMITED (12026037) is an active UK company. incorporated on 31 May 2019. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACK HILL TOPCO LIMITED has been registered for 6 years. Current directors include HOUE, Nicolas Jean Gerard, HOUÉ, Pierre Joel Robert, HOUÉ, Remy Jean-Pierre Rene.

Company Number
12026037
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOUE, Nicolas Jean Gerard, HOUÉ, Pierre Joel Robert, HOUÉ, Remy Jean-Pierre Rene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK HILL TOPCO LIMITED

BLACK HILL TOPCO LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACK HILL TOPCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12026037

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1st Floor Olympus House Quedgeley Gloucester, GL2 4NF,

Previous Addresses

1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom
From: 13 August 2020To: 19 August 2022
27 Hanson Street London W1W 6TR United Kingdom
From: 31 May 2019To: 13 August 2020
Timeline

23 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Loan Secured
Dec 20
Funding Round
Oct 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOUE, Nicolas Jean Gerard

Active
Olympus House, GloucesterGL2 4NF
Born July 1980
Director
Appointed 01 Nov 2022

HOUÉ, Pierre Joel Robert

Active
Olympus House, GloucesterGL2 4NF
Born June 1954
Director
Appointed 09 Dec 2022

HOUÉ, Remy Jean-Pierre Rene

Active
Olympus House, GloucesterGL2 4NF
Born August 1984
Director
Appointed 09 Dec 2022

BADWAL, Pritpal Singh

Resigned
22 Ford Street, DerbyDE1 1EE
Born September 1967
Director
Appointed 01 Nov 2022
Resigned 09 Dec 2022

DASHKO, Artjom

Resigned
Hanson Street, LondonW1W 6TR
Born February 1980
Director
Appointed 31 Jul 2019
Resigned 01 Nov 2022

PLANT, Graham Clifford

Resigned
Olympus House, GloucesterGL2 4NF
Born February 1960
Director
Appointed 03 Dec 2021
Resigned 01 Nov 2022

ROBINSON, Hugo Edward William

Resigned
Olympus House, GloucesterGL2 4NF
Born March 1973
Director
Appointed 31 May 2019
Resigned 01 Nov 2022

TWISS, Stephen Michael

Resigned
Olympus House, GloucesterGL2 4NF
Born December 1976
Director
Appointed 31 Jul 2019
Resigned 15 Mar 2023

WIMPENNY, Nigel Byron

Resigned
Olympus House, GloucesterGL2 4NF
Born October 1955
Director
Appointed 02 Feb 2022
Resigned 01 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
22 Ford Street, DerbyDE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
35-36 Great Marlborough Street, LondonW1F 7JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company
2 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2019
NEWINCIncorporation