Background WavePink WaveYellow Wave

EVIDENCE TOPCO LIMITED (12710251)

EVIDENCE TOPCO LIMITED (12710251) is an active UK company. incorporated on 1 July 2020. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVIDENCE TOPCO LIMITED has been registered for 5 years. Current directors include AL RAMAHI, Jameel Ismail Jamil Ismail, CASWILL, Gregory Spencer, HEPBURN, Brian Alexander and 5 others.

Company Number
12710251
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
Envision House, Horsham, RH12 1XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL RAMAHI, Jameel Ismail Jamil Ismail, CASWILL, Gregory Spencer, HEPBURN, Brian Alexander, IACUZZI, Nico, MACDONALD, Alistair John, PONTI, Andrea, Mr., SHETTY, Baba Shivaram, ZHOU, Josh Bingsheng
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVIDENCE TOPCO LIMITED

EVIDENCE TOPCO LIMITED is an active company incorporated on 1 July 2020 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVIDENCE TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12710251

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Envision House 5 North Street Horsham, RH12 1XQ,

Previous Addresses

Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom
From: 1 July 2020To: 8 September 2022
Timeline

49 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jul 21
Director Left
Aug 22
Capital Update
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Capital Reduction
Jan 23
Share Buyback
Feb 23
Funding Round
Mar 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Capital Reduction
Oct 23
Capital Reduction
Oct 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
24
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

AL RAMAHI, Jameel Ismail Jamil Ismail

Active
5 North Street, HorshamRH12 1XQ
Born May 1991
Director
Appointed 12 Mar 2025

CASWILL, Gregory Spencer

Active
5 North Street, HorshamRH12 1XQ
Born September 1951
Director
Appointed 04 Nov 2020

HEPBURN, Brian Alexander

Active
5 North Street, HorshamRH12 1XQ
Born March 1960
Director
Appointed 04 Nov 2020

IACUZZI, Nico

Active
5 North Street, HorshamRH12 1XQ
Born April 1977
Director
Appointed 05 May 2025

MACDONALD, Alistair John

Active
5 North Street, HorshamRH12 1XQ
Born February 1970
Director
Appointed 01 Apr 2024

PONTI, Andrea, Mr.

Active
5 North Street, HorshamRH12 1XQ
Born November 1963
Director
Appointed 01 Jul 2020

SHETTY, Baba Shivaram

Active
5 North Street, HorshamRH12 1XQ
Born March 1965
Director
Appointed 23 Jun 2025

ZHOU, Josh Bingsheng

Active
5 North Street, HorshamRH12 1XQ
Born June 1987
Director
Appointed 03 Apr 2025

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Parkway South, Solent Business Park, FarehamPO15 7AD
Corporate secretary
Appointed 03 Nov 2020
Resigned 31 Aug 2022

HAMOODI, Mina

Resigned
PO BOX 45005, Abu Dhabi
Born February 1988
Director
Appointed 04 Nov 2020
Resigned 03 Apr 2025

HEIM, Margaret

Resigned
S Broad Street, Phila Pa, Pennsylvania
Born September 1962
Director
Appointed 30 Jan 2023
Resigned 02 Aug 2023

JAGGI, Deepti, Dr.

Resigned
5 North Street, HorshamRH12 1XQ
Born December 1972
Director
Appointed 03 May 2023
Resigned 15 May 2025

MACAPILI LANGUILLE, Camilla Gale Bacero

Resigned
PO BOX 45005, Abu Dhabi
Born August 1983
Director
Appointed 04 Nov 2020
Resigned 30 Jan 2023

MILLER, David William

Resigned
St. James's Square, LondonSW1Y 4JZ
Born November 1959
Director
Appointed 04 Nov 2020
Resigned 01 Apr 2024

MILLER III, Howard Collins

Resigned
5 North Street, HorshamRH12 1XQ
Born July 1956
Director
Appointed 12 Sept 2023
Resigned 31 Dec 2024

MORTIMER, Michael Irvine

Resigned
Forum 4, Solent Business Park, FarehamPO15 7AD
Born April 1960
Director
Appointed 01 Jul 2020
Resigned 09 May 2025

OSMAN, Ali Ahmed

Resigned
5 North Street, HorshamRH12 1XQ
Born March 1988
Director
Appointed 30 Jan 2023
Resigned 12 Mar 2025

THOMPSON, David Charles

Resigned
Forum 4, Solent Business Park, FarehamPO15 7AD
Born April 1971
Director
Appointed 04 Nov 2020
Resigned 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Capital Cancellation Shares
5 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
13 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
13 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2023
SH06Cancellation of Shares
Capital Cancellation Shares
24 October 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 February 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
1 February 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Legacy
19 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
CAP-SSCAP-SS
Resolution
19 December 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Resolution
1 February 2021
RESOLUTIONSResolutions
Memorandum Articles
1 February 2021
MAMA
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 November 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Incorporation Company
1 July 2020
NEWINCIncorporation