Background WavePink WaveYellow Wave

COLOSSUS TOPCO LIMITED (12946386)

COLOSSUS TOPCO LIMITED (12946386) is an active UK company. incorporated on 13 October 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.. COLOSSUS TOPCO LIMITED has been registered for 5 years. Current directors include HAMMERSON, Julien Philip Montague, WRIGHT, Nicholas Paul.

Company Number
12946386
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMMERSON, Julien Philip Montague, WRIGHT, Nicholas Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOSSUS TOPCO LIMITED

COLOSSUS TOPCO LIMITED is an active company incorporated on 13 October 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.. COLOSSUS TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12946386

LTD Company

Age

5 Years

Incorporated 13 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (1 year 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

5 months left

Last Filed

Made up to 12 October 2025 (7 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

1 st. James's Market London SW1Y 4AH
From: 13 October 2020To: 5 February 2021
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Funding Round
Feb 21
Director Left
Aug 21
Funding Round
Oct 21
Director Joined
Oct 21
Share Buyback
Jan 22
Director Joined
Oct 22
Funding Round
Dec 22
Director Left
Feb 23
Funding Round
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Funding Round
Oct 23
Funding Round
Aug 24
Share Buyback
Aug 24
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
14
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAMMERSON, Julien Philip Montague

Active
20 Birchin Lane, LondonEC3V 9DU
Born July 1971
Director
Appointed 30 Dec 2020

WRIGHT, Nicholas Paul

Active
St. Nicholas Lane, BasildonSS15 5FS
Born June 1967
Director
Appointed 14 Oct 2025

CHUECA, Fernando

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born October 1971
Director
Appointed 13 Oct 2020
Resigned 14 Oct 2025

DINGEMANS, Simon Paul

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born April 1963
Director
Appointed 30 Dec 2020
Resigned 14 Oct 2025

DONALDSON, James Edward

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born June 1970
Director
Appointed 30 Dec 2020
Resigned 30 Jul 2021

HOWLETT-BOLTON, Andrew John

Resigned
St. James's Market, LondonSW1Y 4AH
Born April 1980
Director
Appointed 13 Oct 2020
Resigned 30 Dec 2020

RAZA, Ahsan

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born December 1980
Director
Appointed 12 Oct 2021
Resigned 14 Oct 2025

RUSSO, Elisa, Ms.

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born July 1990
Director
Appointed 26 Oct 2022
Resigned 14 Oct 2025

SAVAGE, Michael Francis

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born January 1985
Director
Appointed 30 Dec 2020
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Financial Models Corporation Limited

Active
Ropemaker Street, LondonEC2Y 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2025
1001 Pennsylvania Avenue, N.W., Washington20004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
13 June 2025
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 June 2025
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 May 2025
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
27 August 2024
ANNOTATIONANNOTATION
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 August 2024
SH04Notice of Sale or Transfer under s727
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 August 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 March 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Incorporation Company
13 October 2020
NEWINCIncorporation