Background WavePink WaveYellow Wave

PROJECT DONNA TOPCO LIMITED (12245298)

PROJECT DONNA TOPCO LIMITED (12245298) is an active UK company. incorporated on 4 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT DONNA TOPCO LIMITED has been registered for 6 years. Current directors include FRANCIS, Gregory.

Company Number
12245298
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
4th Floor, The Tower, London, SW1E 6AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FRANCIS, Gregory
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DONNA TOPCO LIMITED

PROJECT DONNA TOPCO LIMITED is an active company incorporated on 4 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT DONNA TOPCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12245298

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

4th Floor, The Tower 65 Buckingham Gate London, SW1E 6AS,

Previous Addresses

Southside C/O Access Partnership 105 Victoria Street London SW1E 6QT England
From: 18 December 2019To: 7 December 2022
C/O Mobeus Equity Partners 30 Haymarket London SW1 4EX United Kingdom
From: 4 October 2019To: 18 December 2019
Timeline

27 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Nov 20
Loan Secured
Mar 21
Director Joined
Apr 21
Funding Round
Dec 21
Funding Round
Dec 21
Capital Update
Jan 22
Capital Reduction
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Oct 22
Director Left
Jul 24
7
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRANCIS, Gregory

Active
65 Buckingham Gate, LondonSW1E 6AS
Born November 1968
Director
Appointed 19 Nov 2019

BLACKBURN, Guy Vernon

Resigned
C/O Access Partnership, LondonSW1E 6QT
Born March 1979
Director
Appointed 19 Nov 2019
Resigned 07 Jul 2022

BYRNE, Emmet Patrick

Resigned
65 Buckingham Gate, LondonSW1E 6AS
Born September 1966
Director
Appointed 19 Mar 2021
Resigned 01 May 2024

JONES, Arthur William Simon

Resigned
C/O Access Partnership, LondonSW1E 6QT
Born April 1965
Director
Appointed 19 Nov 2019
Resigned 07 Jul 2022

PRICE, Christopher Charles

Resigned
30 Haymarket, LondonSW1 4EX
Born January 1982
Director
Appointed 04 Oct 2019
Resigned 20 Nov 2019

THOMSON, Colin Alexander

Resigned
C/O Access Partnership, LondonSW1E 6QT
Born June 1970
Director
Appointed 19 Nov 2019
Resigned 07 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Gregory Edmond Francis

Ceased
Aa Access Partnership Ltd, LondonSW1E 6QT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2019
Ceased 07 Jul 2022

Mobeus Iv Gp Llp

Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 07 Jul 2022

Mr Christopher Charles Price

Ceased
30 Haymarket, LondonSW1 4EX
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Resolution
28 October 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2022
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
26 January 2022
SH19Statement of Capital
Legacy
26 January 2022
SH20SH20
Legacy
26 January 2022
CAP-SSCAP-SS
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 December 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Incorporation Company
4 October 2019
NEWINCIncorporation