Background WavePink WaveYellow Wave

SALINAS TOPCO LIMITED (14189208)

SALINAS TOPCO LIMITED (14189208) is an active UK company. incorporated on 22 June 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.. SALINAS TOPCO LIMITED has been registered for 3 years. Current directors include CROSBIE, Gordon Joseph, HARRING, Carl Michael Steve, Mr., REDDY, Rachel Katherine.

Company Number
14189208
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
10 Ledbury Mews North, London, W11 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROSBIE, Gordon Joseph, HARRING, Carl Michael Steve, Mr., REDDY, Rachel Katherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALINAS TOPCO LIMITED

SALINAS TOPCO LIMITED is an active company incorporated on 22 June 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.. SALINAS TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14189208

LTD Company

Age

3 Years

Incorporated 22 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 30 June 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

TYCHE TOPCO LIMITED
From: 7 March 2023To: 9 March 2023
AQUIS TOPCO LIMITED
From: 22 August 2022To: 7 March 2023
HAMSARD 3683 LIMITED
From: 22 June 2022To: 22 August 2022
Contact
Address

10 Ledbury Mews North London, W11 2AF,

Previous Addresses

11 Palace Court London W2 4LP England
From: 22 August 2022To: 6 January 2023
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 22 June 2022To: 22 August 2022
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
New Owner
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Director Left
Aug 24
Funding Round
Mar 25
Director Joined
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Left
Mar 26
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROSBIE, Gordon Joseph

Active
Ledbury Mews North, LondonW11 2AF
Born October 1962
Director
Appointed 18 Sept 2025

HARRING, Carl Michael Steve, Mr.

Active
Ledbury Mews North, LondonW11 2AF
Born March 1976
Director
Appointed 22 Aug 2022

REDDY, Rachel Katherine

Active
Ledbury Mews North, LondonW11 2AF
Born January 1986
Director
Appointed 30 Jun 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 22 Jun 2022
Resigned 22 Aug 2022

BEAVEN, Richard

Resigned
Ledbury Mews North, LondonW11 2AF
Born May 1961
Director
Appointed 30 Jun 2023
Resigned 30 Jun 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 22 Jun 2022
Resigned 22 Aug 2022

MCCAFFERTY, Brendan Eamon

Resigned
Ledbury Mews North, LondonW11 2AF
Born June 1967
Director
Appointed 30 Jun 2023
Resigned 06 Mar 2026

NORMAND, Gilles Bernard

Resigned
Ledbury Mews North, LondonW11 2AF
Born March 1968
Director
Appointed 30 Jun 2023
Resigned 01 Aug 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 22 Jun 2022
Resigned 22 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr. Carl Michael Steve Harring

Active
Ledbury Mews North, LondonW11 2AF
Born March 1976

Nature of Control

Significant influence or control
Notified 22 Aug 2022
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 January 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Capital Name Of Class Of Shares
2 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 August 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2023
PSC09Update to PSC Statements
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 August 2022
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
22 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 June 2022
NEWINCIncorporation