Background WavePink WaveYellow Wave

AURORA II TOPCO LIMITED (12995902)

AURORA II TOPCO LIMITED (12995902) is an active UK company. incorporated on 4 November 2020. with registered office in Abingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AURORA II TOPCO LIMITED has been registered for 5 years. Current directors include LEGG, Matthew James, OLIVIÉ MARTÍNEZ-PEÑALVER, Luis María, RODGERSON, Craig Hilton and 3 others.

Company Number
12995902
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
115 Nrtw Olympic Avenue, Abingdon, OX14 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEGG, Matthew James, OLIVIÉ MARTÍNEZ-PEÑALVER, Luis María, RODGERSON, Craig Hilton, ROSEFIELD, Paul Adam, SCOTT, Philip Gordon, SOUBEIRAN, Eric Laurent Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA II TOPCO LIMITED

AURORA II TOPCO LIMITED is an active company incorporated on 4 November 2020 with the registered office located in Abingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AURORA II TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12995902

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DOROTHY TOPCO LIMITED
From: 4 November 2020To: 2 July 2021
Contact
Address

115 Nrtw Olympic Avenue Milton Park Abingdon, OX14 4SA,

Previous Addresses

99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England
From: 17 February 2025To: 6 October 2025
30 Western Avenue Milton Abingdon OX14 4SH England
From: 19 October 2021To: 17 February 2025
95 Wigmore Street London W1U 1FB United Kingdom
From: 1 July 2021To: 19 October 2021
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 4 November 2020To: 1 July 2021
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Nov 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Apr 25
Director Joined
May 25
Funding Round
May 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Jan 26
9
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LEGG, Matthew James

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born October 1984
Director
Appointed 01 Jul 2021

OLIVIÉ MARTÍNEZ-PEÑALVER, Luis María

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born August 1965
Director
Appointed 14 Nov 2024

RODGERSON, Craig Hilton

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born May 1964
Director
Appointed 01 Oct 2021

ROSEFIELD, Paul Adam

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born February 1990
Director
Appointed 23 Nov 2023

SCOTT, Philip Gordon

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born May 1983
Director
Appointed 01 Jan 2023

SOUBEIRAN, Eric Laurent Marie

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born August 1978
Director
Appointed 24 Apr 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 04 Nov 2020
Resigned 01 Jul 2021

FACCHINO, Peter Daniel

Resigned
Western Avenue, AbingdonOX14 4SH
Born August 1981
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2022

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 04 Nov 2020
Resigned 01 Jul 2021

KATZEN, Jay

Resigned
Western Avenue, AbingdonOX14 4SH
Born July 1966
Director
Appointed 01 Oct 2021
Resigned 14 Sept 2022

PAYNE, Alan Douglas

Resigned
Western Avenue, AbingdonOX14 4SH
Born October 1968
Director
Appointed 01 Jul 2021
Resigned 19 Jan 2022

STANLEY, Paul Robert

Resigned
Park Drive, AbingdonOX14 4RY
Born September 1967
Director
Appointed 15 Aug 2022
Resigned 06 Jun 2025

THORNTON, Richard Michael

Resigned
Western Avenue, AbingdonOX14 4SH
Born May 1976
Director
Appointed 19 Jan 2022
Resigned 19 Jan 2024

WILMANSKA, Kaja Anna

Resigned
Western Avenue, AbingdonOX14 4SH
Born March 1986
Director
Appointed 17 Nov 2021
Resigned 23 Nov 2023

Persons with significant control

4

2 Active
2 Ceased
Lothian Road, EdinburghEH3 8WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 01 Jul 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Ceased 01 Jul 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
28 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Resolution
13 January 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2023
MAMA
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Capital Allotment Shares
30 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 October 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 July 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
4 November 2020
NEWINCIncorporation