Background WavePink WaveYellow Wave

AVALERE HEALTH TOPCO LIMITED (12357729)

AVALERE HEALTH TOPCO LIMITED (12357729) is an active UK company. incorporated on 10 December 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.. AVALERE HEALTH TOPCO LIMITED has been registered for 6 years. Current directors include DAVY, Michael Robert, PETROV, Peter Stefanov, SHURVILLE, Harriet Louise and 3 others.

Company Number
12357729
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVY, Michael Robert, PETROV, Peter Stefanov, SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil, WYATT, Jamie Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALERE HEALTH TOPCO LIMITED

AVALERE HEALTH TOPCO LIMITED is an active company incorporated on 10 December 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.. AVALERE HEALTH TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12357729

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

FISHAWACK HEALTH TOPCO LIMITED
From: 11 May 2020To: 1 August 2024
COMMERCIAL SERVICES TOPCO LIMITED
From: 10 December 2019To: 11 May 2020
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England
From: 3 April 2020To: 1 August 2024
95 Wigmore Street London United Kingdom W1U 1FB United Kingdom
From: 10 December 2019To: 3 April 2020
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
May 23
Funding Round
Jun 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DAVY, Michael Robert

Active
66 City Road, LondonEC1Y 2AL
Born January 1961
Director
Appointed 28 Feb 2025

PETROV, Peter Stefanov

Active
Wigmore Street, LondonW1U 1FB
Born October 1982
Director
Appointed 01 Oct 2020

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 19 Jan 2024

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 19 Jan 2024

WYATT, Jamie Richard

Active
LondonW1U 1FB
Born September 1971
Director
Appointed 10 Dec 2019

VERNON, Amanda Jane

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 31 May 2020
Resigned 26 Nov 2025

DENNIS, Oliver John

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 31 Mar 2020
Resigned 09 Sept 2021

FERRETTI, Brendan

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 07 Jun 2022
Resigned 09 Oct 2023

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 31 Mar 2020
Resigned 05 Nov 2024

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 19 Jan 2024
Resigned 23 Feb 2026

KELLER, Deborah Lynn Vorick

Resigned
66 City Road, LondonEC1Y 2AL
Born October 1962
Director
Appointed 26 Aug 2021
Resigned 31 Jan 2025

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 01 Nov 2021
Resigned 15 Jan 2025

LANDON, Elizabeth Thebeau

Resigned
Booths Park, KnutsfordWA16 8GS
Born October 1965
Director
Appointed 07 Jun 2022
Resigned 12 May 2023

MILLER, Dominic Thomas

Resigned
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 31 Mar 2020
Resigned 09 Sept 2021

SNOWBALL, David Matthew

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 31 Mar 2020
Resigned 19 Apr 2022

WELHAM, Charles Henry

Resigned
LondonW1U 1FB
Born January 1988
Director
Appointed 10 Dec 2019
Resigned 05 Oct 2020

Persons with significant control

1

LondonW1U 1FB

Nature of Control

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

Filing History

74

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Memorandum Articles
13 June 2025
MAMA
Resolution
13 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 January 2025
MAMA
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Auditors Resignation Company
16 March 2023
AUDAUD
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
5 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 April 2021
RP04SH01RP04SH01
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Memorandum Articles
22 December 2020
MAMA
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 August 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 August 2020
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
9 July 2020
RP04SH01RP04SH01
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
27 April 2020
SH18SH18
Capital Reduction Of Capital Redomination
27 April 2020
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
27 April 2020
SH14Notice of Redenomination
Resolution
27 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Incorporation Company
10 December 2019
NEWINCIncorporation