Background WavePink WaveYellow Wave

QUANESCO TOPCO LIMITED (13412177)

QUANESCO TOPCO LIMITED (13412177) is an active UK company. incorporated on 20 May 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANESCO TOPCO LIMITED has been registered for 4 years. Current directors include BALLESTEROS MORERA, Oscar Federico, CORREIA, Luis Rodrigo Pais, MCCARVILLE, Hildagarde and 2 others.

Company Number
13412177
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
Unit 8-9 Easter Park Benyon Road, Reading, RG7 2PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLESTEROS MORERA, Oscar Federico, CORREIA, Luis Rodrigo Pais, MCCARVILLE, Hildagarde, O'SHAUGHNESSY, Myles, Mr., PICOTTE, Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANESCO TOPCO LIMITED

QUANESCO TOPCO LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANESCO TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13412177

LTD Company

Age

4 Years

Incorporated 20 May 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 19 December 2025 (3 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 8-9 Easter Park Benyon Road Silchester Reading, RG7 2PQ,

Previous Addresses

1 st James Court Whitefriars Norwich Norfolk NR3 1RU England
From: 20 May 2021To: 8 November 2021
Timeline

27 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
May 22
Owner Exit
Jun 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
Jan 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Jan 24
Funding Round
Jun 24
Director Joined
Nov 24
Funding Round
Jan 25
Loan Secured
Apr 25
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
14
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BALLESTEROS MORERA, Oscar Federico

Active
Benyon Road, ReadingRG7 2PQ
Born August 1970
Director
Appointed 25 Nov 2024

CORREIA, Luis Rodrigo Pais

Active
9 Windsor Place, DublinDO2 YF30
Born July 1963
Director
Appointed 11 Jun 2021

MCCARVILLE, Hildagarde

Active
Benyon Road, ReadingRG7 2PQ
Born October 1974
Director
Appointed 01 Jan 2023

O'SHAUGHNESSY, Myles, Mr.

Active
Benyon Road, ReadingRG7 2PQ
Born May 1985
Director
Appointed 20 May 2021

PICOTTE, Christopher James

Active
Benyon Road, ReadingRG7 2PQ
Born February 1970
Director
Appointed 20 May 2021

BROWNING, Mark George

Resigned
The Green, Easter Park, ReadingRF19 8FP
Born October 1982
Director
Appointed 11 Jun 2021
Resigned 01 Feb 2024

CHERINGTON, Charles Reed

Resigned
Benyon Road, ReadingRG7 2PQ
Born January 1963
Director
Appointed 20 May 2021
Resigned 28 Oct 2021

FUTYAN, Mark Ramsey

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1978
Director
Appointed 11 Jun 2021
Resigned 24 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Charles Reed Cherington

Ceased
Benyon Road, ReadingRG7 2PQ
Born January 1963

Nature of Control

Significant influence or control
Notified 20 May 2021
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

59

Capital Return Purchase Own Shares
30 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 December 2025
SH06Cancellation of Shares
Resolution
20 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Resolution
5 September 2025
RESOLUTIONSResolutions
Resolution
17 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Resolution
25 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Memorandum Articles
17 January 2024
MAMA
Resolution
17 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Resolution
21 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Memorandum Articles
24 June 2021
MAMA
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2021
NEWINCIncorporation