Background WavePink WaveYellow Wave

SEPTINUARY TOPCO LIMITED (14519151)

SEPTINUARY TOPCO LIMITED (14519151) is an active UK company. incorporated on 1 December 2022. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEPTINUARY TOPCO LIMITED has been registered for 3 years. Current directors include BISHOP, John David, GOLDBACH, Nadja Stefanie, HANSCH, Matthias Johannes and 2 others.

Company Number
14519151
Status
active
Type
ltd
Incorporated
1 December 2022
Age
3 years
Address
19 Franciscan Way, Ipswich, IP1 1TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISHOP, John David, GOLDBACH, Nadja Stefanie, HANSCH, Matthias Johannes, MIDSEM, Torbjorn Olsen, WHITEHEAD, John Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPTINUARY TOPCO LIMITED

SEPTINUARY TOPCO LIMITED is an active company incorporated on 1 December 2022 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEPTINUARY TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14519151

LTD Company

Age

3 Years

Incorporated 1 December 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 27 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

19 Franciscan Way Ipswich, IP1 1TR,

Previous Addresses

5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom
From: 1 December 2022To: 7 July 2023
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Share Issue
May 23
Funding Round
Jun 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Aug 25
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BISHOP, John David

Active
Franciscan Way, IpswichIP1 1TR
Born June 1975
Director
Appointed 02 Jun 2025

GOLDBACH, Nadja Stefanie

Active
Franciscan Way, IpswichIP1 1TR
Born June 1986
Director
Appointed 01 Dec 2022

HANSCH, Matthias Johannes

Active
Franciscan Way, IpswichIP1 1TR
Born August 1975
Director
Appointed 01 Jul 2024

MIDSEM, Torbjorn Olsen

Active
100 Victoria Street, LondonSW1E 5JL
Born July 1977
Director
Appointed 29 Jan 2024

WHITEHEAD, John Henry

Active
Franciscan Way, IpswichIP1 1TR
Born April 1964
Director
Appointed 22 Dec 2023

DEL MAR, Sam Richard

Resigned
Friars Street, IpswichIP1 1TD
Born April 1974
Director
Appointed 04 Apr 2023
Resigned 24 Jan 2024

GODDARD, Liam Stuart

Resigned
Franciscan Way, IpswichIP1 1TR
Born November 1982
Director
Appointed 01 Dec 2022
Resigned 16 Jan 2024

LE YOUDEC, Anael

Resigned
Franciscan Way, IpswichIP1 1TR
Born June 1986
Director
Appointed 01 Dec 2022
Resigned 18 Jan 2024

MACRO, Stephen Barry

Resigned
Franciscan Way, IpswichIP1 1TR
Born November 1960
Director
Appointed 22 Nov 2024
Resigned 02 Jun 2025

ROOK, James Jonathan Ralph

Resigned
Franciscan Way, IpswichIP1 1TR
Born August 1974
Director
Appointed 04 Apr 2023
Resigned 22 Nov 2024

Persons with significant control

1

105 Piccadilly, LondonW1J 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Memorandum Articles
12 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Memorandum Articles
3 May 2023
MAMA
Capital Alter Shares Subdivision
3 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
3 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2022
NEWINCIncorporation