Background WavePink WaveYellow Wave

INTERPRES TOPCO LIMITED (13483363)

INTERPRES TOPCO LIMITED (13483363) is an active UK company. incorporated on 29 June 2021. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERPRES TOPCO LIMITED has been registered for 4 years. Current directors include GILBERT, Simon George, HURST, Andrew David Richard, LEWIS, Jonathan and 1 others.

Company Number
13483363
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
County Gates, Bristol, BS3 2JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBERT, Simon George, HURST, Andrew David Richard, LEWIS, Jonathan, MCGONIGLE, Harry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERPRES TOPCO LIMITED

INTERPRES TOPCO LIMITED is an active company incorporated on 29 June 2021 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERPRES TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13483363

LTD Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HAMSARD 3644 LIMITED
From: 29 June 2021To: 22 October 2021
Contact
Address

County Gates Ashton Road Bristol, BS3 2JH,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 29 June 2021To: 28 March 2022
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Funding Round
Mar 22
Share Issue
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
Owner Exit
May 22
New Owner
May 22
New Owner
May 22
Funding Round
Nov 23
Funding Round
Dec 23
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Funding Round
Jun 25
5
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GILBERT, Simon George

Active
Ashton Road, BristolBS3 2JH
Born March 1970
Director
Appointed 22 Oct 2021

HURST, Andrew David Richard

Active
Ashton Road, BristolBS3 2JH
Born December 1968
Director
Appointed 04 Mar 2022

LEWIS, Jonathan

Active
Ashton Road, BristolBS3 2JH
Born April 1982
Director
Appointed 04 Mar 2022

MCGONIGLE, Harry

Active
Bedford Square, LondonWC1B 3HX
Born March 1994
Director
Appointed 24 Mar 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 29 Jun 2021
Resigned 22 Oct 2021

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 29 Jun 2021
Resigned 22 Oct 2021

TURLEY, Cathal

Resigned
Bedford Square, LondonWC1B 3HX
Born March 1984
Director
Appointed 22 Oct 2021
Resigned 24 Mar 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 29 Jun 2021
Resigned 22 Oct 2021

Persons with significant control

4

2 Active
2 Ceased
10 17 Wt, Amsterdam

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 04 Mar 2022

Mr Jonathan Lewis

Active
Ashton Road, BristolBS3 2JH
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022

Mr Andrew David Richard Hurst

Active
Ashton Road, BristolBS3 2JH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Memorandum Articles
9 June 2025
MAMA
Resolution
9 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Incorporation Company
29 June 2021
NEWINCIncorporation