Background WavePink WaveYellow Wave

AARDVARK TOPCO LIMITED (13415314)

AARDVARK TOPCO LIMITED (13415314) is an active UK company. incorporated on 24 May 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.. AARDVARK TOPCO LIMITED has been registered for 4 years. Current directors include KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe.

Company Number
13415314
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARDVARK TOPCO LIMITED

AARDVARK TOPCO LIMITED is an active company incorporated on 24 May 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.. AARDVARK TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13415314

LTD Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

21 Brownlow Mews London WC1N 2LD England
From: 5 April 2022To: 11 June 2025
30-36 Pritchards Road London E2 9AP England
From: 3 November 2021To: 5 April 2022
7 Air Street London W1B 5AD United Kingdom
From: 24 May 2021To: 3 November 2021
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Funding Round
May 22
Director Joined
May 22
Funding Round
Jul 23
Funding Round
Aug 24
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Capital Update
Apr 26
5
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MARTIN, Sinead Mary

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 02 Jun 2025

KELLY, Paul Nicholas

Active
8 Viaduct Gardens, LondonSW11 7BW
Born July 1978
Director
Appointed 02 Jun 2025

SANSIGRE, Manuel

Active
Broadway, New YorkNY 10019
Born October 1982
Director
Appointed 02 Jun 2025

SHARABI, Assaf Moshe

Active
LondonWC1N 2LD
Born January 1974
Director
Appointed 22 Jul 2021

GIBBONS, Judy Mary

Resigned
LondonWC1N 2LD
Born January 1957
Director
Appointed 06 May 2022
Resigned 02 Jun 2025

HOWELL, Rebecca Jane Harcourt

Resigned
LondonWC1N 2LD
Born February 1980
Director
Appointed 22 Jul 2021
Resigned 02 Jun 2025

MAY, Robert George

Resigned
LondonWC1N 2LD
Born February 1973
Director
Appointed 22 Jul 2021
Resigned 02 Jun 2025

SPENCE, Timothy James

Resigned
Air Street, LondonW1B 5AD
Born December 1974
Director
Appointed 24 May 2021
Resigned 22 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
7 Air Street, LondonW1B 5AD

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 02 Jun 2025
7 Air Street, LondonW1B 5AD

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 02 Jun 2025
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

51

Capital Statement Capital Company With Date Currency Figure
14 April 2026
SH19Statement of Capital
Legacy
14 April 2026
SH20SH20
Legacy
14 April 2026
CAP-SSCAP-SS
Resolution
14 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Change Sail Address Company With Old Address New Address
26 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Sail Address Company With New Address
26 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Incorporation Company
24 May 2021
NEWINCIncorporation