Background WavePink WaveYellow Wave

SILVER TOPCO LIMITED (14382968)

SILVER TOPCO LIMITED (14382968) is an active UK company. incorporated on 28 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.. SILVER TOPCO LIMITED has been registered for 3 years. Current directors include CALAM, Duncan Richard, COOKE, Jamie Robert, CREED, Philip David Roche and 2 others.

Company Number
14382968
Status
active
Type
ltd
Incorporated
28 September 2022
Age
3 years
Address
46 New Broad Street, London, EC2M 1JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALAM, Duncan Richard, COOKE, Jamie Robert, CREED, Philip David Roche, DONNELLY, Alison, O'MAHONY, Jacquelyn Jean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER TOPCO LIMITED

SILVER TOPCO LIMITED is an active company incorporated on 28 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.. SILVER TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14382968

LTD Company

Age

3 Years

Incorporated 28 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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

46 New Broad Street London, EC2M 1JH,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 6 June 2023To: 19 August 2024
5 Marble Arch London W1H 7EJ United Kingdom
From: 28 September 2022To: 6 June 2023
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Share Issue
Oct 22
Funding Round
Oct 22
Director Left
Dec 23
Funding Round
Jan 24
Share Buyback
Jan 24
Capital Reduction
Feb 24
Director Joined
Mar 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Share Buyback
Aug 25
Share Buyback
Sept 25
Share Buyback
Oct 25
Director Left
Nov 25
12
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CALAM, Duncan Richard

Active
Waring Street, BelfastBT1 2DX
Born July 1969
Director
Appointed 28 Sept 2022

COOKE, Jamie Robert

Active
16-24 Waring Street, Belfast
Born March 1981
Director
Appointed 07 Oct 2022

CREED, Philip David Roche

Active
16-24 Waring Street, Belfast
Born April 1986
Director
Appointed 07 Oct 2022

DONNELLY, Alison

Active
16-24 Waring Street, Belfast
Born March 1976
Director
Appointed 07 Oct 2022

O'MAHONY, Jacquelyn Jean

Active
Marble Arch, LondonW1H 7EJ
Born October 1989
Director
Appointed 27 Jun 2025

KANGA, Mayank

Resigned
Waring Street, BelfastBT1 2DX
Born January 1982
Director
Appointed 28 Sept 2022
Resigned 27 Jun 2025

LEE, Alexander James

Resigned
16-24 Waring Street, Belfast
Born November 1968
Director
Appointed 07 Oct 2022
Resigned 18 Dec 2023

OWEN, Nicholas Robson

Resigned
New Broad Street, LondonEC2M 1JH
Born December 1963
Director
Appointed 19 Dec 2023
Resigned 18 Nov 2025

Persons with significant control

3

2 Active
1 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 28 Sept 2022
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 August 2025
SH03Return of Purchase of Own Shares
Resolution
30 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Capital Cancellation Shares
27 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Memorandum Articles
20 October 2022
MAMA
Capital Alter Shares Subdivision
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 September 2022
NEWINCIncorporation