Background WavePink WaveYellow Wave

PHEY TOPCO LIMITED (14121907)

PHEY TOPCO LIMITED (14121907) is an active UK company. incorporated on 20 May 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.. PHEY TOPCO LIMITED has been registered for 3 years. Current directors include MABON, Marc Ross.

Company Number
14121907
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
50 Hans Crescent, London, SW1X 0LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MABON, Marc Ross
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHEY TOPCO LIMITED

PHEY TOPCO LIMITED is an active company incorporated on 20 May 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.. PHEY TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14121907

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

50 Hans Crescent Fifth Floor (West) London, SW1X 0LZ,

Previous Addresses

1st Floor 2 Park Street London Greater London W1K 2HX United Kingdom
From: 20 May 2022To: 21 November 2025
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Capital Update
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Aug 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Funding Round
Dec 24
Capital Update
Jul 25
13
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MABON, Marc Ross

Active
Hans Crescent, LondonSW1X 0LZ
Born March 1963
Director
Appointed 20 Feb 2023

DEASON, Johanna Elizabeth

Resigned
6 Perry Way, WhithamCM8 3SX
Secretary
Appointed 09 Feb 2024
Resigned 17 Apr 2025

BRAGANZA, Mark Stanley

Resigned
2 Park Street, LondonW1K 2HX
Born February 1974
Director
Appointed 20 May 2022
Resigned 08 Jun 2022

SPIRIDONOV, Sergei

Resigned
2 Park Street, LondonW1K 2HX
Born June 1972
Director
Appointed 08 Jun 2022
Resigned 20 Feb 2023

WYNDHAM, Alexander Harry John Valentine

Resigned
2 Park Street, LondonW1K 2HX
Born December 1986
Director
Appointed 20 May 2022
Resigned 08 Jun 2022

Persons with significant control

2

Rodger R Krouse

Active
Town Center Circle, Boca Raton
Born November 1961

Nature of Control

Significant influence or control
Notified 20 May 2022

Marc J Leder

Active
Town Center Circle, Boca Raton
Born January 1962

Nature of Control

Significant influence or control
Notified 20 May 2022
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 July 2025
SH19Statement of Capital
Legacy
2 July 2025
SH20SH20
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
24 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Memorandum Articles
22 April 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
7 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Resolution
29 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Memorandum Articles
23 August 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
19 July 2022
SH19Statement of Capital
Legacy
19 July 2022
SH20SH20
Legacy
19 July 2022
CAP-SSCAP-SS
Resolution
19 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 June 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Incorporation Company
20 May 2022
NEWINCIncorporation