Background WavePink WaveYellow Wave

REFINE TOPCO LIMITED (12411094)

REFINE TOPCO LIMITED (12411094) is an active UK company. incorporated on 17 January 2020. 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.. REFINE TOPCO LIMITED has been registered for 6 years. Current directors include MAYADAS, Vijay, PEMBLE, Stuart.

Company Number
12411094
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
3rd Floor 2 Seething Lane, London, EC3N 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAYADAS, Vijay, PEMBLE, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFINE TOPCO LIMITED

REFINE TOPCO LIMITED is an active company incorporated on 17 January 2020 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.. REFINE TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12411094

LTD Company

Age

6 Years

Incorporated 17 January 2020

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

3rd Floor 2 Seething Lane London, EC3N 4AT,

Previous Addresses

30 Broadwick Street 30 Broadwick Street London W1F 8JB England
From: 2 August 2022To: 17 June 2024
2 Seething Ln Seething Lane London EC3N 4AT England
From: 1 August 2022To: 2 August 2022
30 Broadwick Street London W1F 8JB United Kingdom
From: 27 January 2020To: 1 August 2022
New Penderel House 4th Floor, 283-288 High Holborn London WC1V 7HP United Kingdom
From: 17 January 2020To: 27 January 2020
Timeline

42 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
Mar 20
New Owner
Mar 20
Funding Round
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Funding Round
Mar 21
Director Left
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Oct 22
Funding Round
Jan 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
14
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BENNETT, Christina Meriel

Active
2 Seething Lane, LondonEC3N 4AT
Secretary
Appointed 19 Jul 2023

MAYADAS, Vijay

Active
2 Seething Lane, LondonEC3N 4AT
Born May 1972
Director
Appointed 13 Nov 2025

PEMBLE, Stuart

Active
Seething Lane, LondonEC3N 4AT
Born July 1974
Director
Appointed 11 Jun 2024

BRIERWOOD, David Campbell

Resigned
Cornhill, LondonEC3V 3ND
Born November 1960
Director
Appointed 10 Mar 2020
Resigned 22 Mar 2021

ENGLESSON, Victor

Resigned
Regeringsgatan, StockholmSE 111 53
Born September 1984
Director
Appointed 10 Mar 2020
Resigned 30 Jun 2022

EWING, Annamaria

Resigned
30 Broadwick Street, LondonW1F 8JB
Born October 1960
Director
Appointed 08 Jan 2021
Resigned 11 Jun 2024

FAUVELAIS, Christian

Resigned
30 Broadwick Street, LondonW1F 8JB
Born January 1961
Director
Appointed 10 Mar 2020
Resigned 11 Jun 2024

HUNT, Bradley Ronald

Resigned
Seething Lane, LondonEC3N 4AT
Born November 1964
Director
Appointed 11 Jun 2024
Resigned 14 Nov 2025

JEANBART, Robert

Resigned
11 Pully, Ch-1009
Born August 1956
Director
Appointed 01 Jul 2020
Resigned 31 Aug 2022

LARSSON, Adam

Resigned
Cornelis Schuytstraat, Amsterdam1071 JL
Born August 1980
Director
Appointed 17 Jan 2020
Resigned 10 Mar 2020

MACLEAN, Robert Anthony Charles

Resigned
30 Broadwick Street, LondonW1F 8JB
Born August 1979
Director
Appointed 10 Mar 2020
Resigned 11 Jun 2024

MCBRIDE, Patrick James

Resigned
2 Seething Lane, LondonEC3N 4AT
Born June 1991
Director
Appointed 30 Jun 2022
Resigned 11 Jun 2024

SMITH, Donal Thomas

Resigned
30 Broadwick Street, LondonW1F 8JB
Born January 1962
Director
Appointed 01 Jul 2020
Resigned 11 Jun 2024

TEN KATE-DE WINTER, Claire Marie Louise

Resigned
Cornelis Schuytstraat, Amsterdam1071 JL
Born October 1982
Director
Appointed 17 Jan 2020
Resigned 10 Mar 2020

VAN DAM, Marie Louise

Resigned
Cornelis Schuytstraat, Amsterdam1071 JL
Born July 1973
Director
Appointed 17 Jan 2020
Resigned 10 Mar 2020

WISER, Nancy Ann

Resigned
30 Broadwick Street, LondonW1F 8JB
Born March 1967
Director
Appointed 28 Sept 2022
Resigned 11 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
LondonEC3N 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024

Mr Christian Fauvelais

Ceased
Cornhill, LondonEC3V 3ND
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2024
PSC09Update to PSC Statements
Memorandum Articles
27 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Resolution
22 March 2024
RESOLUTIONSResolutions
Memorandum Articles
21 March 2024
MAMA
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Resolution
22 December 2021
RESOLUTIONSResolutions
Memorandum Articles
22 December 2021
MAMA
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Capital Variation Of Rights Attached To Shares
19 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
12 March 2020
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2020
NEWINCIncorporation