Background WavePink WaveYellow Wave

ASCLEPIUS TOPCO LIMITED (13182927)

ASCLEPIUS TOPCO LIMITED (13182927) is an active UK company. incorporated on 5 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. ASCLEPIUS TOPCO LIMITED has been registered for 5 years. Current directors include BRYAN, Thomas William, EBERLE, Thomas Eduard, HARSTON, Jonathan James and 1 others.

Company Number
13182927
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRYAN, Thomas William, EBERLE, Thomas Eduard, HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCLEPIUS TOPCO LIMITED

ASCLEPIUS TOPCO LIMITED is an active company incorporated on 5 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. ASCLEPIUS TOPCO LIMITED was registered 5 years ago.(SIC: 64205, 64209)

Status

active

Active since 5 years ago

Company No

13182927

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

, 27-28 Clements Lane, London, EC4N 7AE, United Kingdom
From: 5 February 2021To: 14 November 2022
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Share Issue
May 21
Director Joined
Jul 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Sept 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
Director Left
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SALTGATE (UK) LIMITED

Active
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 05 Feb 2021

BRYAN, Thomas William

Active
Cheapside, LondonEC2V 6DN
Born October 1989
Director
Appointed 31 Jan 2023

EBERLE, Thomas Eduard

Active
Cheapside, LondonEC2V 6DN
Born December 1980
Director
Appointed 30 Sept 2024

HARSTON, Jonathan James

Active
Arden Street, Stratford-Upon-AvonCV37 6NT
Born March 1976
Director
Appointed 09 May 2022

WILSON, Nicholas Stephen

Active
Arden Street, Stratford-Upon-AvonCV37 6NT
Born November 1971
Director
Appointed 09 May 2022

BOLTON, Markus Simon

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born March 1957
Director
Appointed 19 Apr 2021
Resigned 02 Dec 2025

BRYAN, Thomas William

Resigned
Clements Lane, LondonEC4N 7AE
Born October 1989
Director
Appointed 05 Feb 2021
Resigned 19 Apr 2021

DENLEY, Ian Sean

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born January 1964
Director
Appointed 19 Apr 2021
Resigned 02 Dec 2025

LINDBACK, Leif

Resigned
Cheapside, LondonEC2V 6DN
Born May 1977
Director
Appointed 19 Apr 2021
Resigned 30 Sept 2024

MARCHER, Lars

Resigned
Clements Lane, LondonEC4N 7AE
Born January 1962
Director
Appointed 14 Jun 2021
Resigned 14 Sept 2022

PETTY, Cathrin

Resigned
Cheapside, LondonEC2V 6DN
Born May 1973
Director
Appointed 05 Feb 2021
Resigned 31 Jan 2023

Persons with significant control

1

Ifc1, Esplanade, St. HelierJE2 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2026
PSC09Update to PSC Statements
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
11 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 April 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 January 2023
RP04CS01RP04CS01
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 January 2022
AA01Change of Accounting Reference Date
Resolution
23 December 2021
RESOLUTIONSResolutions
Memorandum Articles
23 December 2021
MAMA
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Memorandum Articles
28 May 2021
MAMA
Resolution
28 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 May 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Incorporation Company
5 February 2021
NEWINCIncorporation