Background WavePink WaveYellow Wave

SCAPE TOPCO 5 LTD (13802528)

SCAPE TOPCO 5 LTD (13802528) is an active UK company. incorporated on 15 December 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.. SCAPE TOPCO 5 LTD has been registered for 4 years. Current directors include BROCKLEY, Adam Stephen, ROBINSON, Charlotte Noella, WARD, Thomas and 1 others.

Company Number
13802528
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROCKLEY, Adam Stephen, ROBINSON, Charlotte Noella, WARD, Thomas, WEBBER, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAPE TOPCO 5 LTD

SCAPE TOPCO 5 LTD is an active company incorporated on 15 December 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.. SCAPE TOPCO 5 LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13802528

LTD Company

Age

4 Years

Incorporated 15 December 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 14 June 2024To: 16 July 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 18 November 2022To: 14 June 2024
8 Sackville Street London W1S 3DG England
From: 15 December 2021To: 18 November 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Apr 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Capital Update
Jun 24
Director Joined
Feb 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 11 Nov 2022

BROCKLEY, Adam Stephen

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1967
Director
Appointed 21 Dec 2021

ROBINSON, Charlotte Noella

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1991
Director
Appointed 23 May 2024

WARD, Thomas

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1978
Director
Appointed 15 Dec 2021

WEBBER, John

Active
51 Lime Street, LondonEC3M 7DQ
Born May 1978
Director
Appointed 18 Feb 2025

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 15 Dec 2021
Resigned 11 Nov 2022

DREWETT, Simon Derwood Auston

Resigned
6th Floor, LondonEC2V 7NQ
Born December 1970
Director
Appointed 21 Dec 2021
Resigned 11 Nov 2022

HERTOG, Leonardus Willemszoon

Resigned
29 Wellington Street, LeedsLS1 4DL
Born March 1984
Director
Appointed 15 Dec 2021
Resigned 23 May 2024

TOWNSON, Neil David

Resigned
6th Floor, LondonEC2V 7NQ
Born August 1960
Director
Appointed 15 Dec 2021
Resigned 11 Nov 2022

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 June 2024
SH19Statement of Capital
Legacy
21 June 2024
SH20SH20
Legacy
21 June 2024
CAP-SSCAP-SS
Resolution
21 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Incorporation Company
15 December 2021
NEWINCIncorporation