Background WavePink WaveYellow Wave

PAPILLON TOPCO LIMITED (13499321)

PAPILLON TOPCO LIMITED (13499321) is an active UK company. incorporated on 7 July 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.. PAPILLON TOPCO LIMITED has been registered for 4 years. Current directors include ALLEN, Jason Thomas, Mr., JONES, Henry Stephen Major, PARKE, Christopher Stephen Geoffrey and 2 others.

Company Number
13499321
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Jason Thomas, Mr., JONES, Henry Stephen Major, PARKE, Christopher Stephen Geoffrey, RACE, Mary-Clare, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPILLON TOPCO LIMITED

PAPILLON TOPCO LIMITED is an active company incorporated on 7 July 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.. PAPILLON TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13499321

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

AGHOCO 2079 LIMITED
From: 7 July 2021To: 2 September 2021
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 23 February 2024To: 8 December 2025
102 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL United Kingdom
From: 25 February 2022To: 23 February 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 July 2021To: 25 February 2022
Timeline

25 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Share Issue
Oct 21
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Oct 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ALLEN, Jason Thomas, Mr.

Active
Lothbury, LondonEC2R 7HF
Born August 1972
Director
Appointed 30 Oct 2025

JONES, Henry Stephen Major

Active
Lothbury, LondonEC2R 7HF
Born October 1970
Director
Appointed 23 Jan 2025

PARKE, Christopher Stephen Geoffrey

Active
Crowmarsh Battle Barns, WallingfordOX10 6SL
Born February 1972
Director
Appointed 29 Sept 2021

RACE, Mary-Clare

Active
Lothbury, LondonEC2R 7HF
Born January 1982
Director
Appointed 22 Feb 2024

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 29 Sept 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Jul 2021
Resigned 02 Sept 2021

DODD, Graeme Ronald

Resigned
Crowmarsh Battle Barns, WallingfordOX10 6SL
Born March 1968
Director
Appointed 11 Nov 2022
Resigned 17 Dec 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Jul 2021
Resigned 02 Sept 2021

HOPKE, Teresa

Resigned
Silver Maple Drive, New Prague56071
Born September 1973
Director
Appointed 29 Sept 2021
Resigned 11 Nov 2022

NAIDU, Nerissa

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1981
Director
Appointed 13 May 2022
Resigned 22 Dec 2024

PARKE, Joanna Catherine

Resigned
Crowmarsh Battle Barns, WallingfordOX10 6SL
Born December 1971
Director
Appointed 29 Sept 2021
Resigned 02 Jan 2024

THORNE, Emma

Resigned
Seymour Street, LondonW1H 7BP
Born December 1982
Director
Appointed 02 Sept 2021
Resigned 23 Jan 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jul 2021
Resigned 02 Sept 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jul 2021
Resigned 02 Sept 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Stephen Geoffrey Parke

Active
Lothbury, LondonEC2R 7HF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2021
Ceased 29 Sept 2021
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
22 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 October 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Resolution
2 September 2021
RESOLUTIONSResolutions
Incorporation Company
7 July 2021
NEWINCIncorporation