Background WavePink WaveYellow Wave

SYNSION TOPCO LIMITED (13514422)

SYNSION TOPCO LIMITED (13514422) is an active UK company. incorporated on 16 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.. SYNSION TOPCO LIMITED has been registered for 4 years. Current directors include HASSETT, Tim Brian, HAXBY, Michael Andrew, SENSAGIR, Iltay.

Company Number
13514422
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
5th Floor 1 Albemarle Street, London, W1S 4HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HASSETT, Tim Brian, HAXBY, Michael Andrew, SENSAGIR, Iltay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNSION TOPCO LIMITED

SYNSION TOPCO LIMITED is an active company incorporated on 16 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.. SYNSION TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13514422

LTD Company

Age

4 Years

Incorporated 16 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

AGHOCO 2089 LIMITED
From: 16 July 2021To: 3 September 2021
Contact
Address

5th Floor 1 Albemarle Street London, W1S 4HA,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 16 July 2021To: 7 September 2021
Timeline

18 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Feb 22
Funding Round
Jul 22
Share Issue
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Feb 23
Funding Round
Jul 23
Director Left
Nov 24
7
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HASSETT, Tim Brian

Active
1 Albemarle Street, LondonW1S 4HA
Born March 1964
Director
Appointed 03 Sept 2021

HAXBY, Michael Andrew

Active
1 Albemarle Street, LondonW1S 4HA
Born April 1972
Director
Appointed 03 Sept 2021

SENSAGIR, Iltay

Active
1 Albemarle Street, LondonW1S 4HA
Born December 1986
Director
Appointed 03 Sept 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 16 Jul 2021
Resigned 03 Sept 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 16 Jul 2021
Resigned 03 Sept 2021

MORRISON, David Ian Alexander

Resigned
1 Albemarle Street, LondonW1S 4HA
Born October 1976
Director
Appointed 03 Sept 2021
Resigned 14 Sept 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jul 2021
Resigned 03 Sept 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jul 2021
Resigned 03 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Maria Paiusco

Active
1 Albemarle Street, LondonW1S 4HA
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 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 16 Jul 2021
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Allotment Shares
8 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 December 2022
RP04CS01RP04CS01
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Resolution
26 July 2022
RESOLUTIONSResolutions
Resolution
26 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 July 2022
MAMA
Capital Redomination Of Shares
25 July 2022
SH14Notice of Redenomination
Change Account Reference Date Company Current Extended
29 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Resolution
10 December 2021
RESOLUTIONSResolutions
Memorandum Articles
10 December 2021
MAMA
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Resolution
3 September 2021
RESOLUTIONSResolutions
Incorporation Company
16 July 2021
NEWINCIncorporation