Background WavePink WaveYellow Wave

BILBAO OFFSHORE TOPCO LIMITED (12095099)

BILBAO OFFSHORE TOPCO LIMITED (12095099) is an active UK company. incorporated on 10 July 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.. BILBAO OFFSHORE TOPCO LIMITED has been registered for 6 years. Current directors include DUFFY, Jonathan Brazier, NEWMAN, Samuel Andrew, NORTHAM, Edward Patrick.

Company Number
12095099
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFFY, Jonathan Brazier, NEWMAN, Samuel Andrew, NORTHAM, Edward Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILBAO OFFSHORE TOPCO LIMITED

BILBAO OFFSHORE TOPCO LIMITED is an active company incorporated on 10 July 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.. BILBAO OFFSHORE TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12095099

LTD Company

Age

6 Years

Incorporated 10 July 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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 More London Riverside 4th Floor London, SE1 2AQ,

Previous Addresses

3, 4th Floor More London Riverside London SE1 2AQ England
From: 12 January 2021To: 21 July 2023
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 10 July 2019To: 12 January 2021
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Capital Update
Mar 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MANTLE, Helen Louise

Active
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 10 Jul 2019

IQ EQ CORPORATE SERVICES (UK) LIMITED

Active
LondonSE1 2AQ
Corporate secretary
Appointed 16 Nov 2020

DUFFY, Jonathan Brazier

Active
More London Riverside, LondonSE1 2AQ
Born May 1977
Director
Appointed 20 Dec 2024

NEWMAN, Samuel Andrew

Active
More London Riverside, LondonSE1 2AQ
Born July 1975
Director
Appointed 20 Dec 2024

NORTHAM, Edward Patrick

Active
More London Riverside, LondonSE1 2AQ
Born October 1968
Director
Appointed 10 Jul 2019

IQ EQ COMPLIANCE SERVICES (UK) LTD

Resigned
London Bridge, LondonSE1 9RA
Corporate secretary
Appointed 16 Nov 2020
Resigned 16 Nov 2020

GIULIANOTTI, Mark Angus

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1969
Director
Appointed 10 Jul 2019
Resigned 20 Dec 2024

MARTINEZ-NAVAS, Guillermo

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1980
Director
Appointed 10 Jul 2019
Resigned 28 Dec 2020

WORT, Anthony James

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1977
Director
Appointed 28 Dec 2020
Resigned 20 Dec 2024

Persons with significant control

1

22 Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 March 2023
SH19Statement of Capital
Legacy
27 March 2023
SH20SH20
Legacy
27 March 2023
CAP-SSCAP-SS
Resolution
27 March 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Statement Of Companys Objects
17 September 2020
CC04CC04
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Incorporation Company
10 July 2019
NEWINCIncorporation