Background WavePink WaveYellow Wave

BIRCHWOOD TOPCO LIMITED (13499747)

BIRCHWOOD TOPCO LIMITED (13499747) 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.. BIRCHWOOD TOPCO LIMITED has been registered for 4 years. Current directors include MAVANI, Rajesh Anantray.

Company Number
13499747
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAVANI, Rajesh Anantray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD TOPCO LIMITED

BIRCHWOOD 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.. BIRCHWOOD TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13499747

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

85 Great Portland Street 1st Floor London, W1W 7LT,

Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Mar 26
20
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MAVANI, Rajesh Anantray

Active
Great Portland Street, LondonW1W 7LT
Born June 1957
Director
Appointed 07 Jul 2021

Persons with significant control

2

Mrs Bina Mavani

Active
Great Portland Street, LondonW1W 7LT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2022

Mr Rajesh Anantray Mavani

Active
Great Portland Street, LondonW1W 7LT
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 February 2024
RP04CS01RP04CS01
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
26 January 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 January 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Incorporation Company
7 July 2021
NEWINCIncorporation