Background WavePink WaveYellow Wave

FUJI TOPCO LIMITED (14168670)

FUJI TOPCO LIMITED (14168670) is an active UK company. incorporated on 13 June 2022. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUJI TOPCO LIMITED has been registered for 3 years. Current directors include DONNELLY, Alastair James, KING, Simon, SIMKINS, Ian David and 2 others.

Company Number
14168670
Status
active
Type
ltd
Incorporated
13 June 2022
Age
3 years
Address
Electricity House, Bristol, BS1 4TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONNELLY, Alastair James, KING, Simon, SIMKINS, Ian David, TURNER, Andrew Simon Gough, WESTON, Thomas Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJI TOPCO LIMITED

FUJI TOPCO LIMITED is an active company incorporated on 13 June 2022 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUJI TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14168670

LTD Company

Age

3 Years

Incorporated 13 June 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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Electricity House Quay Street Bristol, BS1 4TD,

Previous Addresses

23a Church Road Poole Parkstone Dorset BH14 8UF England
From: 13 June 2022To: 26 November 2024
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jul 22
Share Issue
Jul 22
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Feb 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DONNELLY, Alastair James

Active
Quay Street, BristolBS1 4TD
Born May 1976
Director
Appointed 29 Oct 2024

KING, Simon

Active
Quay Street, BristolBS1 4TD
Born February 1976
Director
Appointed 29 Oct 2024

SIMKINS, Ian David

Active
Quay Street, BristolBS1 4TD
Born June 1967
Director
Appointed 29 Oct 2024

TURNER, Andrew Simon Gough

Active
Quay Street, BristolBS1 4TD
Born July 1977
Director
Appointed 29 Oct 2024

WESTON, Thomas Richard

Active
Quay Street, BristolBS1 4TD
Born September 1974
Director
Appointed 29 Oct 2024

KAHN, Neville Barry

Resigned
Church Road, ParkstoneBH14 8UF
Born May 1963
Director
Appointed 13 Jun 2022
Resigned 29 Oct 2024

MEYOHAS, Nathaniel Jerome

Resigned
Church Road, ParkstoneBH14 8UF
Born May 1974
Director
Appointed 13 Jun 2022
Resigned 29 Oct 2024

MORRIS, David Daniel

Resigned
Church Road, ParkstoneBH14 8UF
Born July 1969
Director
Appointed 13 Jun 2022
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Quay Street, BristolBS1 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 21 Jun 2022
Ceased 29 Oct 2024

Mr Neville Barry Kahn

Ceased
Church Road, ParkstoneBH14 8UF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2022
Ceased 21 Jun 2022

Mr Nathaniel Jerome Meyohas

Ceased
Church Road, ParkstoneBH14 8UF
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2022
Ceased 21 Jun 2022

Mr David Daniel Morris

Ceased
Church Road, ParkstoneBH14 8UF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2022
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 October 2024
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
16 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Memorandum Articles
8 July 2022
MAMA
Capital Alter Shares Subdivision
8 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 July 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
13 June 2022
NEWINCIncorporation