Background WavePink WaveYellow Wave

CONSILIO TOPCO LIMITED (13355437)

CONSILIO TOPCO LIMITED (13355437) is an active UK company. incorporated on 23 April 2021. with registered office in Ashby-De-La-Zouch. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONSILIO TOPCO LIMITED has been registered for 4 years. Current directors include DANDL, Stefan Alexander, ENGLAND, David, KRISHNAN, Anand and 6 others.

Company Number
13355437
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
1 Ash Tree House, Norman Court,, Ashby-De-La-Zouch, LE65 2UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANDL, Stefan Alexander, ENGLAND, David, KRISHNAN, Anand, MANKOFF, Steve Martin, MARTELLARO, Dominic, MICHEL, Gary Scott, VELUSSI, Luca, WADHERA, Naveen, WEISS, Eli Phillips
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSILIO TOPCO LIMITED

CONSILIO TOPCO LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Ashby-De-La-Zouch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONSILIO TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13355437

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 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

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

1 Ash Tree House, Norman Court, Ashby-De-La-Zouch, LE65 2UZ,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 23 April 2021To: 7 June 2022
Timeline

62 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jun 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
May 22
Capital Update
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Sept 22
Share Buyback
Sept 22
Share Buyback
Sept 22
Funding Round
Sept 22
Share Buyback
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Nov 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Funding Round
Nov 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Oct 23
Share Buyback
Nov 23
Capital Reduction
Dec 23
Funding Round
Jan 24
Share Buyback
Feb 24
Capital Reduction
Mar 24
Director Joined
Apr 24
Funding Round
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Funding Round
Jan 25
Capital Reduction
May 25
Funding Round
May 25
Funding Round
May 25
Share Buyback
May 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Nov 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
Funding Round
Mar 26
48
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

DANDL, Stefan Alexander

Active
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born March 1988
Director
Appointed 30 Nov 2021

ENGLAND, David

Active
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born April 1962
Director
Appointed 30 Nov 2021

KRISHNAN, Anand

Active
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born June 1973
Director
Appointed 01 Dec 2023

MANKOFF, Steve Martin

Active
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born February 1962
Director
Appointed 30 Nov 2021

MARTELLARO, Dominic

Active
Suite 1900, San FranciscoCA 94111
Born October 1989
Director
Appointed 23 Apr 2021

MICHEL, Gary Scott

Active
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born February 1964
Director
Appointed 30 Nov 2021

VELUSSI, Luca

Active
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born November 1969
Director
Appointed 04 Feb 2022

WADHERA, Naveen

Active
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born April 1977
Director
Appointed 30 Nov 2021

WEISS, Eli Phillips

Active
Suite 1900, San FranciscoCA 94111
Born March 1980
Director
Appointed 23 Apr 2021

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 23 Apr 2021
Resigned 20 Apr 2022

HUGHES, Jeff

Resigned
St. James's Square, LondonSW1Y 4LB
Born August 1970
Director
Appointed 30 Nov 2021
Resigned 30 Nov 2021

JUNG, Joerg

Resigned
Ash Tree House, Norman Court,, Ashby-De-La-ZouchLE65 2UZ
Born March 1973
Director
Appointed 26 May 2022
Resigned 31 Oct 2022

TOMBRE, David, Mr.

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born May 1970
Director
Appointed 30 Nov 2021
Resigned 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Capital Allotment Shares
29 March 2026
SH01Allotment of Shares
Capital Cancellation Shares
2 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2025
AAAnnual Accounts
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
7 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 May 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Cancellation Shares
11 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
16 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
22 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
11 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Capital Cancellation Shares
30 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2023
CS01Confirmation Statement
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Cancellation Shares
18 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 November 2022
RP04SH01RP04SH01
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 November 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
26 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 September 2022
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 September 2022
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Resolution
15 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
7 June 2022
SH19Statement of Capital
Legacy
7 June 2022
SH20SH20
Resolution
7 June 2022
RESOLUTIONSResolutions
Legacy
7 June 2022
CAP-SSCAP-SS
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Memorandum Articles
10 January 2022
MAMA
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 July 2021
AA01Change of Accounting Reference Date
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2021
NEWINCIncorporation