Background WavePink WaveYellow Wave

PANDORA TOPCO LIMITED (12191857)

PANDORA TOPCO LIMITED (12191857) is an active UK company. incorporated on 5 September 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.. PANDORA TOPCO LIMITED has been registered for 6 years. Current directors include FISH, Richard Mark, HEALY, Gareth Patrick, PINDER, Rowena Jane and 1 others.

Company Number
12191857
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 years
Address
12 Golden Square, London, W1F 9JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISH, Richard Mark, HEALY, Gareth Patrick, PINDER, Rowena Jane, WRIGHT, Peter David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDORA TOPCO LIMITED

PANDORA TOPCO LIMITED is an active company incorporated on 5 September 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.. PANDORA TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12191857

LTD Company

Age

6 Years

Incorporated 5 September 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

12 Golden Square London, W1F 9JE,

Previous Addresses

Crown House 143-147 Regent Street London W1B 4NR United Kingdom
From: 5 September 2019To: 1 November 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Share Issue
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Dec 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Funding Round
Nov 21
Director Left
Jan 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FISH, Richard Mark

Active
Golden Square, LondonW1F 9JE
Born June 1974
Director
Appointed 11 Oct 2019

HEALY, Gareth Patrick

Active
Golden Square, LondonW1F 9JE
Born July 1970
Director
Appointed 09 Oct 2019

PINDER, Rowena Jane

Active
Golden Square, LondonW1F 9JE
Born December 1976
Director
Appointed 09 Oct 2019

WRIGHT, Peter David

Active
64 Baker Street, LondonW1U 7GB
Born October 1965
Director
Appointed 11 Oct 2019

GILLON, Guy Michael L'Estrange

Resigned
Golden Square, LondonW1F 9JE
Born September 1975
Director
Appointed 10 Oct 2019
Resigned 25 Nov 2020

HIGGINSON, Paul Leonard

Resigned
Golden Square, LondonW1F 9JE
Born June 1958
Director
Appointed 22 Dec 2020
Resigned 31 Oct 2021

L'ESTRANGE GILLION, Guy Michael

Resigned
143-147 Regent Street, LondonW1B 4NR
Born September 1975
Director
Appointed 05 Sept 2019
Resigned 09 Oct 2019

SHENFIELD, Robin Richard

Resigned
Golden Square, LondonW1F 9JE
Born January 1956
Director
Appointed 22 Dec 2020
Resigned 16 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2019

Mr Guy Michael L'Estrange Gillion

Ceased
Golden Square, LondonW1F 9JE
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Cancellation Shares
9 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Capital Alter Shares Consolidation
29 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2019
NEWINCIncorporation