Background WavePink WaveYellow Wave

UNICORN TOPCO LIMITED (13628852)

UNICORN TOPCO LIMITED (13628852) is an active UK company. incorporated on 17 September 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.. UNICORN TOPCO LIMITED has been registered for 4 years. Current directors include BROOKS, Joanne, CARNE, Brian Jonathan, DRENNAN, Mia Linda and 3 others.

Company Number
13628852
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
10 Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, Joanne, CARNE, Brian Jonathan, DRENNAN, Mia Linda, KAUFMAN, Josh Aaron, LEONG, Zue Yi, LEVNER, Ethan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN TOPCO LIMITED

UNICORN TOPCO LIMITED is an active company incorporated on 17 September 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.. UNICORN TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13628852

LTD Company

Age

4 Years

Incorporated 17 September 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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

10 Old Bailey 2nd Floor London, EC4M 7NG,

Previous Addresses

2nd Floor Old Bailey London England EC4M 7NG England
From: 9 March 2026To: 9 March 2026
55 Ludgate Hill Level 1 West London EC4M 7JW England
From: 9 May 2023To: 9 March 2026
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 14 October 2022To: 9 May 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 17 September 2021To: 14 October 2022
Timeline

49 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Update
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Left
May 23
Director Joined
Jul 23
Funding Round
Sept 23
Share Issue
Dec 23
Funding Round
Jan 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Funding Round
Apr 24
Funding Round
Oct 24
Share Issue
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Share Buyback
Feb 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
Capital Reduction
May 25
Share Issue
May 25
Director Left
Dec 25
Share Buyback
Jan 26
Funding Round
Jan 26
Capital Reduction
Jan 26
Funding Round
Mar 26
26
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ALDOUS, Debra

Active
Old Bailey, LondonEC4M 7NG
Secretary
Appointed 13 Nov 2023

BROOKS, Joanne

Active
Ludgate Hill, Level 1, LondonEC4M 7JW
Born April 1975
Director
Appointed 10 May 2022

CARNE, Brian Jonathan

Active
Ludgate Hill, Level 1, LondonEC4M 7JW
Born October 1970
Director
Appointed 10 May 2022

DRENNAN, Mia Linda

Active
Ludgate Hill, Level 1, LondonEC4M 7JW
Born May 1970
Director
Appointed 10 May 2022

KAUFMAN, Josh Aaron

Active
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born April 1981
Director
Appointed 17 Sept 2021

LEONG, Zue Yi

Active
Old Bailey, LondonEC4M 7NG
Born April 1993
Director
Appointed 17 Jan 2025

LEVNER, Ethan

Active
Ludgate Hill, LondonEC4M 7JW
Born July 1977
Director
Appointed 24 Jul 2023

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 17 Sept 2021
Resigned 01 Jun 2023

DRAPER, Stuart

Resigned
Ludgate Hill, Level 1, LondonEC4M 7JW
Born December 1975
Director
Appointed 10 May 2022
Resigned 28 Nov 2025

FIROOZIEH, Farhad

Resigned
Ludgate Hill, Level 1, LondonEC4M 7JW
Born April 1961
Director
Appointed 10 May 2022
Resigned 16 Feb 2023

HODGETTS, Steven Michael

Resigned
Ludgate Hill, Level 1, LondonEC4M 7JW
Born September 1957
Director
Appointed 10 May 2022
Resigned 13 Apr 2023

O'NEILL, John Martin

Resigned
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born August 1972
Director
Appointed 17 Sept 2021
Resigned 09 Feb 2023

SOHAIL, Aqil

Resigned
Ludgate Hill, LondonEC4M 7JW
Born November 1987
Director
Appointed 09 Feb 2023
Resigned 17 Jan 2025

Persons with significant control

5

0 Active
5 Ceased

Ms Lauren Beth Leichtman

Ceased
St. James's Street, 4th Floor, Smithson Tower, LondonSW1A 1HJ
Born November 1949

Nature of Control

Significant influence or control
Notified 10 May 2022
Ceased 20 Jan 2025
Rue Eugene Ruppert, Luxembourg20121

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2022
Ceased 10 May 2022

Mr Arthur Edward Levine

Ceased
St. James's Street, 4th Floor, Smithson Tower, LondonSW1A 1HJ
Born September 1951

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 20 Jan 2025

Mr Arthur Levine

Ceased
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born September 1951

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 10 May 2022

Ms Lauren Leichtman

Ceased
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born November 1949

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
19 January 2026
SH06Cancellation of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 January 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
7 May 2025
SH06Cancellation of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
3 February 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Resolution
13 January 2025
RESOLUTIONSResolutions
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2024
AAAnnual Accounts
Resolution
5 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
16 April 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Capital Return Purchase Own Shares
2 April 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 December 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
14 June 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Capital Return Purchase Own Shares
20 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 March 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 June 2022
SH19Statement of Capital
Legacy
10 June 2022
SH20SH20
Legacy
10 June 2022
CAP-SSCAP-SS
Resolution
10 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 May 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2021
NEWINCIncorporation