Background WavePink WaveYellow Wave

BRUNDLE TOPCO LIMITED (13907990)

BRUNDLE TOPCO LIMITED (13907990) is an active UK company. incorporated on 10 February 2022. 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.. BRUNDLE TOPCO LIMITED has been registered for 4 years. Current directors include AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges.

Company Number
13907990
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
18 King William Street, London, EC4N 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNDLE TOPCO LIMITED

BRUNDLE TOPCO LIMITED is an active company incorporated on 10 February 2022 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.. BRUNDLE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13907990

LTD Company

Age

4 Years

Incorporated 10 February 2022

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 26 August 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

18 King William Street London, EC4N 7BP,

Previous Addresses

Nova North Bressenden Place London SW1E 5BY England
From: 14 June 2023To: 16 May 2025
5 Chancery Lane London EC4A 1BL England
From: 18 January 2023To: 14 June 2023
C/O Lonsdale Capital Partners Llp 21 Upper Brook Street London England W1K 7PY England
From: 10 February 2022To: 18 January 2023
Timeline

29 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Loan Secured
Apr 22
Director Left
Aug 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Sept 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Sept 24
7
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AFORS, Christopher Marc Oscar

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born September 1979
Director
Appointed 31 Jul 2024

BERTORA, Claudio

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born December 1969
Director
Appointed 31 Jul 2024

PARENTELLI, Cedric Georges

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born November 1977
Director
Appointed 31 Jul 2024

AVALOS, Alonzo Rodrigo Guzman

Resigned
Bressenden Place, LondonSW1E 5BY
Born February 1979
Director
Appointed 20 Apr 2022
Resigned 31 Jul 2024

CASSIDY, Declan

Resigned
Bressenden Place, LondonSW1E 5BY
Born March 1968
Director
Appointed 20 Apr 2022
Resigned 31 Jul 2024

DOHERTY, Simon

Resigned
21 Upper Brook Street, LondonW1K 7PY
Born November 1988
Director
Appointed 10 Feb 2022
Resigned 05 Aug 2022

GASPARRO, David

Resigned
Bressenden Place, LondonSW1E 5BY
Born September 1965
Director
Appointed 10 Feb 2022
Resigned 31 Jul 2024

OLEFIR, Valery

Resigned
Bressenden Place, LondonSW1E 5BY
Born February 1976
Director
Appointed 20 Apr 2022
Resigned 31 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Valery Olefir

Ceased
Bressenden Place, LondonSW1E 5BY
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 31 Jul 2024

Mr Alonzo Rodrigo Guzman Avalos

Ceased
Bressenden Place, LondonSW1E 5BY
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 31 Jul 2024
Upper Brook Street, LondonW1K 7PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 31 Jul 2024

Mr David Gasparro

Ceased
21 Upper Brook Street, LondonW1K 7PY
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Memorandum Articles
3 May 2022
MAMA
Resolution
3 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2022
NEWINCIncorporation