Background WavePink WaveYellow Wave

GRAFTON TOPCO LIMITED (12432233)

GRAFTON TOPCO LIMITED (12432233) is an active UK company. incorporated on 29 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.. GRAFTON TOPCO LIMITED has been registered for 6 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
12432233
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTON TOPCO LIMITED

GRAFTON TOPCO LIMITED is an active company incorporated on 29 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.. GRAFTON TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12432233

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

1 London Wall London EC2Y 5EA England
From: 24 May 2021To: 9 January 2026
, Juxon House 100 st. Paul's Churchyard, London, EC4M 8BU, United Kingdom
From: 29 January 2020To: 24 May 2021
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Funding Round
Jan 21
New Owner
May 21
Funding Round
Sept 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Funding Round
Sept 24
Funding Round
Mar 25
Owner Exit
Sept 25
New Owner
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
11
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 25 Nov 2025

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 25 Nov 2025

ELTON, Graham Clive

Resigned
London Wall, LondonEC2Y 5EA
Born March 1963
Director
Appointed 10 Feb 2020
Resigned 07 Aug 2023

KERR, Charles Robert

Resigned
London Wall, LondonEC2Y 5EA
Born September 1971
Director
Appointed 10 Feb 2020
Resigned 25 Nov 2025

KNIGHT, Gareth James

Resigned
London Wall, LondonEC2Y 5EA
Born April 1978
Director
Appointed 29 Jan 2020
Resigned 07 Aug 2023

O'TOOLE, Philip Edward

Resigned
London Wall, LondonEC2Y 5EA
Born September 1978
Director
Appointed 10 Feb 2020
Resigned 25 Nov 2025

RIVERS, James Andrew

Resigned
London Wall, LondonEC2Y 5EA
Born January 1979
Director
Appointed 29 Jan 2020
Resigned 07 Aug 2023

Persons with significant control

5

1 Active
4 Ceased

S&P Global Capital Limited

Active
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr. Paul Luc Robert Heyvaert

Ceased
Greenwich Street, Fl 47, New YorkNY 10007
Born January 1964

Nature of Control

Significant influence or control as firm
Notified 07 Aug 2023
Ceased 25 Nov 2025

Mr. Paul Luc Robert Heyvaert

Ceased
London Wall, LondonEC2Y 5EA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Aug 2023
Ceased 01 Sept 2025

Mr Charles Robert Kerr

Ceased
London Wall, LondonEC2Y 5EA
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2020
Ceased 07 Aug 2023
London Wall, LondonEC2Y 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2020
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Memorandum Articles
21 June 2023
MAMA
Resolution
21 June 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 February 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Resolution
2 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
5 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 February 2020
SH10Notice of Particulars of Variation
Resolution
24 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Incorporation Company
29 January 2020
NEWINCIncorporation