Background WavePink WaveYellow Wave

GEORGE TOPCO LIMITED (13221295)

GEORGE TOPCO LIMITED (13221295) is an active UK company. incorporated on 24 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.. GEORGE TOPCO LIMITED has been registered for 5 years. Current directors include ALEXANDER, Thomas Simon, MILSOM, Neal Andrew, O'GRADY, Crevan Thomas and 3 others.

Company Number
13221295
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEXANDER, Thomas Simon, MILSOM, Neal Andrew, O'GRADY, Crevan Thomas, SAWKINS, Clive Peter, STEPHENS, Thomas David, SUPPLE, James Arif Lancaster
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE TOPCO LIMITED

GEORGE TOPCO LIMITED is an active company incorporated on 24 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.. GEORGE TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13221295

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

HELIUM MIRACLE 339 LIMITED
From: 24 February 2021To: 31 May 2022
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 12 August 2022To: 3 December 2025
16 Palace Street London SW1E 5JD United Kingdom
From: 1 June 2022To: 12 August 2022
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 24 February 2021To: 1 June 2022
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
May 21
Owner Exit
May 22
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Share Issue
Aug 22
Funding Round
Aug 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Nov 25
6
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ALEXANDER, Thomas Simon

Active
Lothbury, LondonEC2R 7HF
Born March 1959
Director
Appointed 10 Aug 2022

MILSOM, Neal Andrew

Active
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 12 Feb 2024

O'GRADY, Crevan Thomas

Active
Lothbury, LondonEC2R 7HF
Born July 1971
Director
Appointed 10 Aug 2022

SAWKINS, Clive Peter

Active
Lothbury, LondonEC2R 7HF
Born August 1962
Director
Appointed 09 Jan 2025

STEPHENS, Thomas David

Active
Knightsbridge, LondonSW1X 7LX
Born September 1984
Director
Appointed 31 May 2022

SUPPLE, James Arif Lancaster

Active
Knightsbridge, LondonSW1X 7LX
Born October 1986
Director
Appointed 31 May 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Feb 2021
Resigned 31 May 2022

DOFFMAN, Zak Avrom

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1971
Director
Appointed 10 Aug 2022
Resigned 21 Oct 2025

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 24 Feb 2021
Resigned 31 May 2022

PURVES, Stuart Robert

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1981
Director
Appointed 10 Aug 2022
Resigned 12 Feb 2024

Persons with significant control

6

0 Active
6 Ceased
Route D'Esch, Luxembourg

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2022
Ceased 26 Jun 2023
Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2022
Ceased 10 Aug 2022
Palace Street, LondonSW1E 5JD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 10 Aug 2022
Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 10 Aug 2022
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 13 May 2021
Ceased 31 May 2022
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 24 Feb 2021
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Sail Address Company With New Address
2 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Memorandum Articles
18 August 2022
MAMA
Capital Name Of Class Of Shares
18 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 August 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Resolution
12 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
24 February 2021
NEWINCIncorporation