Background WavePink WaveYellow Wave

LAMBIR TOPCO LIMITED (13763200)

LAMBIR TOPCO LIMITED (13763200) is an active UK company. incorporated on 24 November 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.. LAMBIR TOPCO LIMITED has been registered for 4 years. Current directors include AKRAM, Muhammad Saad, DRUMMOND, James Edward Macgregor, HANSCH, Matthias.

Company Number
13763200
Status
active
Type
ltd
Incorporated
24 November 2021
Age
4 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKRAM, Muhammad Saad, DRUMMOND, James Edward Macgregor, HANSCH, Matthias
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBIR TOPCO LIMITED

LAMBIR TOPCO LIMITED is an active company incorporated on 24 November 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.. LAMBIR TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13763200

LTD Company

Age

4 Years

Incorporated 24 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 9 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 18 January 2022To: 26 November 2024
5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom
From: 24 November 2021To: 18 January 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Share Issue
Dec 21
Director Joined
May 23
Funding Round
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 21 Dec 2021

AKRAM, Muhammad Saad

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1979
Director
Appointed 14 Dec 2021

DRUMMOND, James Edward Macgregor

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1962
Director
Appointed 03 May 2023

HANSCH, Matthias

Active
140 Aldersgate Street, LondonEC1A 4HY
Born August 1975
Director
Appointed 07 Nov 2024

AKRAM, Muhammad Saad

Resigned
125 London Wall, LondonEC2Y 5AS
Secretary
Appointed 24 Nov 2021
Resigned 21 Dec 2021

MIDSEM, Torbjorn Olsen

Resigned
125 London Wall, LondonEC2Y 5AS
Born July 1977
Director
Appointed 24 Nov 2021
Resigned 07 Nov 2024

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Resolution
12 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 August 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Redomination Of Shares
29 December 2021
SH14Notice of Redenomination
Capital Alter Shares Subdivision
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2021
NEWINCIncorporation