Background WavePink WaveYellow Wave

BUFFALO TOPCO UK LIMITED (14066292)

BUFFALO TOPCO UK LIMITED (14066292) is an active UK company. incorporated on 25 April 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.. BUFFALO TOPCO UK LIMITED has been registered for 3 years. Current directors include BONNEVIDE, Sylvain, DAVISON, Michael John, LEVY, Stephane.

Company Number
14066292
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
41-44 Great Windmill Street, London, W1D 7NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONNEVIDE, Sylvain, DAVISON, Michael John, LEVY, Stephane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUFFALO TOPCO UK LIMITED

BUFFALO TOPCO UK LIMITED is an active company incorporated on 25 April 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.. BUFFALO TOPCO UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14066292

LTD Company

Age

3 Years

Incorporated 25 April 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 25 September 2025 (6 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

41-44 Great Windmill Street London, W1D 7NB,

Previous Addresses

6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom
From: 24 May 2022To: 8 September 2022
33 Duke Street Marylebone London W1U 1JY United Kingdom
From: 25 April 2022To: 24 May 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Share Issue
Jun 22
Funding Round
Jun 22
Funding Round
Feb 24
Funding Round
May 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BONNEVIDE, Sylvain

Active
Great Windmill Street, LondonW1D 7NB
Born January 1978
Director
Appointed 25 Apr 2022

DAVISON, Michael John

Active
11430 Nw 56th Dr, Coral Springs33076-3130
Born June 1974
Director
Appointed 13 Jun 2022

LEVY, Stephane

Active
Kitzbruhel6370
Born December 1975
Director
Appointed 13 Jun 2022

BARTHELEMY, Cedric Olivier Thierry

Resigned
Belgrave House, LondonSW1W 9TQ
Born March 1986
Director
Appointed 26 Apr 2022
Resigned 13 Jun 2022

PAUTET, Vincent

Resigned
Belgrave House, LondonSW1W 9TQ
Born January 1975
Director
Appointed 26 Apr 2022
Resigned 13 Jun 2022

Persons with significant control

1

76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Legacy
8 December 2025
RP04SH01RP04SH01
Legacy
8 December 2025
RP04SH01RP04SH01
Legacy
8 December 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 September 2025
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Memorandum Articles
26 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Incorporation Company
25 April 2022
NEWINCIncorporation