Background WavePink WaveYellow Wave

CONTOUR HOLDINGS INTERNATIONAL LIMITED (12325826)

CONTOUR HOLDINGS INTERNATIONAL LIMITED (12325826) is an active UK company. incorporated on 20 November 2019. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CONTOUR HOLDINGS INTERNATIONAL LIMITED has been registered for 6 years. Current directors include LANCASTER, Sarah, LOUHILUOTO, Perttu Kim, NIXON, James Ure and 3 others.

Company Number
12325826
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Olympus Park, Gloucester, GL2 4NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
LANCASTER, Sarah, LOUHILUOTO, Perttu Kim, NIXON, James Ure, OBEROI, Salil, SIKORSKI, Thomas Joseph, WAUGH, Stephen David
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTOUR HOLDINGS INTERNATIONAL LIMITED

CONTOUR HOLDINGS INTERNATIONAL LIMITED is an active company incorporated on 20 November 2019 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CONTOUR HOLDINGS INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12325826

LTD Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SEVERN GLOCON HOLDINGS LIMITED
From: 31 January 2020To: 5 May 2021
SG TOPCO LIMITED
From: 20 November 2019To: 31 January 2020
Contact
Address

Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
From: 6 May 2021To: 10 July 2024
17 Connaught Place London W2 2ES United Kingdom
From: 20 November 2019To: 6 May 2021
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Loan Secured
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Capital Update
Dec 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Funding Round
May 23
Share Buyback
Aug 23
Funding Round
Dec 23
Loan Cleared
Apr 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Mar 25
16
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LANCASTER, Sarah

Active
Quedgeley, GloucesterGL2 4NF
Born October 1971
Director
Appointed 19 Oct 2021

LOUHILUOTO, Perttu Kim

Active
Quedgeley, GloucesterGL2 4NF
Born August 1964
Director
Appointed 19 Oct 2021

NIXON, James Ure

Active
Quedgeley, GloucesterGL2 4NF
Born July 1956
Director
Appointed 15 Mar 2021

OBEROI, Salil

Active
Quedgeley, GloucesterGL2 4NF
Born December 1983
Director
Appointed 20 Nov 2019

SIKORSKI, Thomas Joseph

Active
Quedgeley, GloucesterGL2 4NF
Born April 1961
Director
Appointed 20 Nov 2019

WAUGH, Stephen David

Active
Quedgeley, GloucesterGL2 4NF
Born December 1956
Director
Appointed 03 Apr 2020

FINDLAY, Colin Archibald

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born October 1957
Director
Appointed 20 Apr 2020
Resigned 11 May 2021

SIMONETTI, Vincent Antoine Luc

Resigned
LondonW2 2ES
Born October 1984
Director
Appointed 31 Jan 2020
Resigned 26 Feb 2021

Persons with significant control

1

0 Active
1 Ceased
Trafalgar Court, Les BanquesGY1 3PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 April 2025
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
24 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2025
SH03Return of Purchase of Own Shares
Resolution
14 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 November 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
21 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
14 August 2023
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
6 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 January 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
28 December 2022
SH19Statement of Capital
Resolution
28 December 2022
RESOLUTIONSResolutions
Legacy
28 December 2022
SH20SH20
Legacy
28 December 2022
CAP-SSCAP-SS
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Resolution
5 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
16 March 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 February 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 February 2020
PSC08Cessation of Other Registrable Person PSC
Resolution
31 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Resolution
4 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2019
NEWINCIncorporation