Background WavePink WaveYellow Wave

CAVALRY FF8 UK TOPCO LIMITED (14368291)

CAVALRY FF8 UK TOPCO LIMITED (14368291) is an active UK company. incorporated on 21 September 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.. CAVALRY FF8 UK TOPCO LIMITED has been registered for 3 years. Current directors include HASEK, Alanna Faye, PARAG, Prakash Jayantilal.

Company Number
14368291
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HASEK, Alanna Faye, PARAG, Prakash Jayantilal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVALRY FF8 UK TOPCO LIMITED

CAVALRY FF8 UK TOPCO LIMITED is an active company incorporated on 21 September 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.. CAVALRY FF8 UK TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14368291

LTD Company

Age

3 Years

Incorporated 21 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street, 3rd Floor London W1K 2TJ United Kingdom
From: 21 September 2022To: 6 October 2023
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Mar 23
Funding Round
Jun 23
Owner Exit
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HASEK, Alanna Faye

Active
New Cavendish Street, LondonW1W 6XH
Born August 1984
Director
Appointed 06 Jan 2025

PARAG, Prakash Jayantilal

Active
New Cavendish Street, LondonW1W 6XH
Born January 1975
Director
Appointed 30 Mar 2026

HESLEHURST, Rachel Elizabeth

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1976
Director
Appointed 07 Mar 2023
Resigned 06 Jan 2025

LEBAN, Erik Zachary

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 21 Sept 2022
Resigned 23 Mar 2026

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 21 Sept 2022
Resigned 03 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
17 March 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Capital Allotment Shares
28 September 2024
SH01Allotment of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Resolution
28 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2022
NEWINCIncorporation