Background WavePink WaveYellow Wave

REGATTA TOPCO LIMITED (12108186)

REGATTA TOPCO LIMITED (12108186) is an active UK company. incorporated on 17 July 2019. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REGATTA TOPCO LIMITED has been registered for 6 years. Current directors include ROSNER, Scott Robert, TYAGI, Neil.

Company Number
12108186
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
200 Science Park Milton Road, Cambridge, CB4 0GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROSNER, Scott Robert, TYAGI, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA TOPCO LIMITED

REGATTA TOPCO LIMITED is an active company incorporated on 17 July 2019 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REGATTA TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12108186

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

200 Science Park Milton Road Cambridge, CB4 0GZ,

Previous Addresses

One New Ludgate, 60 Ludgate Hill London EC4M 7AW England
From: 17 July 2019To: 22 December 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Share Issue
Oct 19
Director Joined
Oct 19
Director Left
Dec 21
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Share Issue
Jan 23
Funding Round
Jan 23
Owner Exit
Jan 23
Capital Update
Dec 23
Director Left
Aug 24
Director Left
Oct 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROSNER, Scott Robert

Active
Fitch, Irvine92614
Born December 1961
Director
Appointed 19 Jan 2023

TYAGI, Neil

Active
Milton Road, CambridgeCB4 0GZ
Born March 1970
Director
Appointed 14 Aug 2025

BOSTOCK, Karl Robert

Resigned
Milton Road, CambridgeCB4 0GZ
Born June 1977
Director
Appointed 15 Oct 2019
Resigned 31 Jul 2024

COLLIER, JR, David Bruce

Resigned
Fitch, Irvine92614
Born March 1976
Director
Appointed 19 Jan 2023
Resigned 20 Jun 2025

COTNER, Penny Louise

Resigned
Fitch, Irvine92614
Born January 1961
Director
Appointed 19 Jan 2023
Resigned 17 Mar 2025

HARPER, Paul Robert

Resigned
Milton Road, CambridgeCB4 0GZ
Born August 1979
Director
Appointed 17 Jul 2019
Resigned 19 Jan 2023

MANUEL, Tristan

Resigned
Milton Road, CambridgeCB4 0GZ
Born October 1984
Director
Appointed 17 Jul 2019
Resigned 19 Jan 2023

WILLIAMSON, Peter John

Resigned
Milton Road, CambridgeCB4 0GZ
Born April 1966
Director
Appointed 23 Sept 2019
Resigned 20 Oct 2021

WILSON, John Frederick

Resigned
Milton Road, CambridgeCB4 0GZ
Born April 1976
Director
Appointed 23 Sept 2019
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2023
LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts Amended With Accounts Type Full
5 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
14 November 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Resolution
30 January 2023
RESOLUTIONSResolutions
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 January 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
23 January 2023
CC04CC04
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Incorporation Company
17 July 2019
NEWINCIncorporation