Background WavePink WaveYellow Wave

PANDA TOPCO LIMITED (13185572)

PANDA TOPCO LIMITED (13185572) is an active UK company. incorporated on 8 February 2021. 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.. PANDA TOPCO LIMITED has been registered for 5 years. Current directors include FISCHER, Andrew Olaf, MISTIKI, Cuney Ahmet, WHITEFORD, Stuart.

Company Number
13185572
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
C/O Rubicon Partners, London, NW1 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISCHER, Andrew Olaf, MISTIKI, Cuney Ahmet, WHITEFORD, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDA TOPCO LIMITED

PANDA TOPCO LIMITED is an active company incorporated on 8 February 2021 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.. PANDA TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13185572

LTD Company

Age

5 Years

Incorporated 8 February 2021

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 29 April 2025 (11 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

C/O Rubicon Partners 8-12 York Gate London, NW1 4QG,

Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
Nov 22
Funding Round
Nov 22
Capital Reduction
Nov 23
Capital Reduction
Dec 23
Capital Reduction
Dec 23
Share Buyback
Jan 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
May 25
Share Buyback
May 25
Funding Round
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
13
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FISCHER, Andrew Olaf

Active
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 08 Feb 2021

MISTIKI, Cuney Ahmet

Active
8-12 York Gate, LondonNW1 4QG
Born February 1971
Director
Appointed 04 Mar 2021

WHITEFORD, Stuart

Active
8-12 York Gate, LondonNW1 4QG
Born April 1990
Director
Appointed 22 Sept 2025

BOUCHER, Joseph

Resigned
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 08 Feb 2021
Resigned 22 Sept 2025

Persons with significant control

1

8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Replacement Filing Of Confirmation Statement With Made Up Date
24 March 2026
RP01CS01RP01CS01
Confirmation Statement
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 May 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 September 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
8 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2023
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Resolution
9 November 2022
RESOLUTIONSResolutions
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
25 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2021
NEWINCIncorporation