Background WavePink WaveYellow Wave

ALAMO TOPCO LIMITED (13667658)

ALAMO TOPCO LIMITED (13667658) is an active UK company. incorporated on 7 October 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALAMO TOPCO LIMITED has been registered for 4 years. Current directors include BOUSTRIDGE, Michael, FRANCIS, Scott Louis, THOMAS, William James Curtis.

Company Number
13667658
Status
active
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
Horizon Capital Llp 2nd Floor, London, EC4R 2RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUSTRIDGE, Michael, FRANCIS, Scott Louis, THOMAS, William James Curtis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAMO TOPCO LIMITED

ALAMO TOPCO LIMITED is an active company incorporated on 7 October 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALAMO TOPCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13667658

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

Horizon Capital Llp 2nd Floor 1-3 College Hill London, EC4R 2RA,

Previous Addresses

Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG England
From: 8 October 2021To: 15 January 2026
, Level 9, the Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom
From: 7 October 2021To: 8 October 2021
Timeline

28 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Share Issue
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
May 25
Director Left
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Loan Secured
Dec 25
Director Left
Feb 26
Director Left
Feb 26
15
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOUSTRIDGE, Michael

Active
2nd Floor, LondonEC4R 2RA
Born July 1962
Director
Appointed 24 Nov 2021

FRANCIS, Scott Louis

Active
The Shard, LondonSE1 9SG
Born March 1972
Director
Appointed 24 Nov 2021

THOMAS, William James Curtis

Active
2nd Floor, LondonEC4R 2RA
Born May 1966
Director
Appointed 24 Nov 2021

BLAHUTA, Corey

Resigned
The Shard, LondonSE1 9SG
Born April 1969
Director
Appointed 24 Nov 2021
Resigned 29 Apr 2022

HITCHCOCK, Simon John

Resigned
2nd Floor, LondonEC4R 2RA
Born April 1974
Director
Appointed 07 Oct 2021
Resigned 11 Feb 2026

MAIZELS, Thomas William Morgan

Resigned
2nd Floor, LondonEC4R 2RA
Born August 1988
Director
Appointed 07 Oct 2021
Resigned 11 Feb 2026

MULLOY, Patrick

Resigned
The Shard, LondonSE1 9SG
Born April 1972
Director
Appointed 30 Oct 2023
Resigned 31 May 2025

MURPHY, Michael

Resigned
The Shard, LondonSE1 9SG
Born July 1972
Director
Appointed 29 Apr 2022
Resigned 30 Oct 2023

Persons with significant control

1

32 London Bridge Street, LondonSE1 9SG

Nature of Control

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

Filing History

59

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Legacy
7 August 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
4 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
9 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 October 2024
RP04CS01RP04CS01
Resolution
8 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Resolution
25 November 2021
RESOLUTIONSResolutions
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
12 November 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
12 November 2021
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Incorporation Company
7 October 2021
NEWINCIncorporation