Background WavePink WaveYellow Wave

TRANSFORM TOPCO LIMITED (13065066)

TRANSFORM TOPCO LIMITED (13065066) is an active UK company. incorporated on 6 December 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.. TRANSFORM TOPCO LIMITED has been registered for 5 years. Current directors include FULTON, Stephen Lee, WEISS, Darren Douglas.

Company Number
13065066
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FULTON, Stephen Lee, WEISS, Darren Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORM TOPCO LIMITED

TRANSFORM TOPCO LIMITED is an active company incorporated on 6 December 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.. TRANSFORM TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13065066

LTD Company

Age

5 Years

Incorporated 6 December 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 25 September 2025 (6 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

123 Victoria Street 11th Floor London, SW1E 6DE,

Previous Addresses

4th Floor, 60 Buckingham Palace Road London SW1W 0AH England
From: 23 February 2022To: 28 October 2024
21 Knightsbridge London SW1X 7LY United Kingdom
From: 6 December 2020To: 23 February 2022
Timeline

41 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Dec 23
Director Left
Apr 24
Director Joined
Aug 24
Funding Round
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
17
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FULTON, Stephen Lee

Active
Victoria Street, LondonSW1E 6DE
Born January 1974
Director
Appointed 20 Feb 2026

WEISS, Darren Douglas

Active
Victoria Street, LondonSW1E 6DE
Born July 1971
Director
Appointed 04 Nov 2025

NGUYEN, Andre Dinh

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 03 Nov 2021
Resigned 04 Nov 2025

BURTON, Gareth Lloyd

Resigned
Victoria Street, LondonSW1E 6DE
Born November 1965
Director
Appointed 12 Sept 2022
Resigned 17 Nov 2025

D'ONOFRIO, Michael

Resigned
Buckingham Palace Road, LondonSW1W 0AH
Born November 1987
Director
Appointed 04 Aug 2021
Resigned 16 May 2022

DONOGHUE, Andrew Paul

Resigned
LondonSW1X 7LY
Born October 1952
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2021

EASTWOOD, Hayden Mathew

Resigned
LondonSW1X 7LY
Born November 1971
Director
Appointed 31 Dec 2020
Resigned 16 Dec 2021

GALLIVAN JR, Quentin Peter

Resigned
Victoria Street, LondonSW1E 6DE
Born September 1957
Director
Appointed 01 Jul 2024
Resigned 19 Mar 2025

HALE, Adam Christopher

Resigned
Frascati Way, MaidenheadSL6 4UY
Born June 1965
Director
Appointed 04 Aug 2021
Resigned 28 Feb 2024

HARRIS, Matthew James

Resigned
Victoria Street, LondonSW1E 6DE
Born June 1968
Director
Appointed 04 Aug 2021
Resigned 19 Mar 2025

MESSAMORE, John Benjamin

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1986
Director
Appointed 06 Dec 2020
Resigned 19 Mar 2025

MURRIA, Vinodka

Resigned
Buckingham Street, LondonWC2N 6DF
Born October 1962
Director
Appointed 04 Aug 2021
Resigned 09 Mar 2022

NGUYEN, Andre Dinh

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1985
Director
Appointed 19 Mar 2025
Resigned 04 Nov 2025

THEUERKAUF, Nicholas Alexander

Resigned
Victoria Street, LondonSW1E 6DE
Born October 1988
Director
Appointed 06 Dec 2020
Resigned 19 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Esplanade, Fifth Floor, St HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2025
Ifc 5, St HelierJE1 1ST

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 June 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
22 April 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Resolution
19 December 2023
RESOLUTIONSResolutions
Resolution
19 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2023
PSC09Update to PSC Statements
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Resolution
27 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Resolution
27 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Memorandum Articles
10 March 2023
MAMA
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Resolution
23 December 2022
RESOLUTIONSResolutions
Memorandum Articles
23 December 2022
MAMA
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Resolution
7 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Resolution
21 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
18 February 2022
RP04CS01RP04CS01
Confirmation Statement
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
23 November 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Memorandum Articles
24 February 2021
MAMA
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 January 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Incorporation Company
6 December 2020
NEWINCIncorporation