Background WavePink WaveYellow Wave

BUTTERFLY 21 TOPCO LIMITED (13207575)

BUTTERFLY 21 TOPCO LIMITED (13207575) is an active UK company. incorporated on 17 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUTTERFLY 21 TOPCO LIMITED has been registered for 5 years. Current directors include JONES, Adam Maxwell, METCALFE, Celeste Tobias, METCALFE, Julian Edward and 2 others.

Company Number
13207575
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Ground And First Floors Partnership House, London, SW1P 1BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Adam Maxwell, METCALFE, Celeste Tobias, METCALFE, Julian Edward, NEEDLEY, Michael, SCHLEE, Clive Edward Benedict
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERFLY 21 TOPCO LIMITED

BUTTERFLY 21 TOPCO LIMITED is an active company incorporated on 17 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUTTERFLY 21 TOPCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13207575

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

DE FACTO 2319 LIMITED
From: 17 February 2021To: 4 June 2021
Contact
Address

Ground And First Floors Partnership House Carlisle Place London, SW1P 1BX,

Previous Addresses

Second Floor, 40 Broadway London SW1H 0BT England
From: 2 February 2022To: 9 December 2022
95 Wigmore Street London W1U 1FB United Kingdom
From: 3 June 2021To: 2 February 2022
10 Snow Hill London EC1A 2AL England
From: 17 February 2021To: 3 June 2021
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
May 22
Funding Round
Dec 22
Director Left
Feb 23
Funding Round
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Funding Round
Jan 26
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

JONES, Adam Maxwell

Active
Carlisle Place, LondonSW1P 1BX
Born April 1969
Director
Appointed 01 Dec 2024

METCALFE, Celeste Tobias

Active
Carlisle Place, LondonSW1P 1BX
Born June 1987
Director
Appointed 16 Dec 2021

METCALFE, Julian Edward

Active
Carlisle Place, LondonSW1P 1BX
Born December 1959
Director
Appointed 16 Dec 2021

NEEDLEY, Michael

Active
Carlisle Place, LondonSW1P 1BX
Born August 1970
Director
Appointed 05 Dec 2024

SCHLEE, Clive Edward Benedict

Active
Carlisle Place, LondonSW1P 1BX
Born March 1959
Director
Appointed 16 Dec 2021

ALTEIRAC, Benoit Nicolas Andre

Resigned
Carlisle Place, LondonSW1P 1BX
Born May 1978
Director
Appointed 03 Jun 2021
Resigned 12 Jun 2025

KANAGATHURAI, Ganan

Resigned
Carlisle Place, LondonSW1P 1BX
Born August 1980
Director
Appointed 16 Dec 2021
Resigned 31 Jan 2023

SLADDEN, Davina Clair

Resigned
Carlisle Place, LondonSW1P 1BX
Born February 1985
Director
Appointed 03 Jun 2021
Resigned 01 Dec 2024

YATES, William John

Resigned
Wigmore Street, LondonW1U 1FB
Born February 1981
Director
Appointed 17 Feb 2021
Resigned 03 Jun 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 17 Feb 2021
Resigned 03 Jun 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Julian Edward Metcalfe

Active
Carlisle Place, LondonSW1P 1BX
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 03 Jun 2021
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2021
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

50

Legacy
10 March 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Resolution
2 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 March 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2021
NEWINCIncorporation