Background WavePink WaveYellow Wave

INFOSHARE+ OLD TOPCO LIMITED (14809161)

INFOSHARE+ OLD TOPCO LIMITED (14809161) is an active UK company. incorporated on 17 April 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. INFOSHARE+ OLD TOPCO LIMITED has been registered for 2 years. Current directors include CLARK, Steven Andrew, GALLAGHER-POWELL, Charles Edward.

Company Number
14809161
Status
active
Type
ltd
Incorporated
17 April 2023
Age
2 years
Address
3rd Floor, 22 Old Bond Street, London, W1S 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLARK, Steven Andrew, GALLAGHER-POWELL, Charles Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOSHARE+ OLD TOPCO LIMITED

INFOSHARE+ OLD TOPCO LIMITED is an active company incorporated on 17 April 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. INFOSHARE+ OLD TOPCO LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

14809161

LTD Company

Age

2 Years

Incorporated 17 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

INFOSHARE+ TOPCO LIMITED
From: 12 November 2024To: 26 June 2025
INFOSHAREPLUS TOPCO LIMITED
From: 25 October 2024To: 12 November 2024
INFOSHARE TOPCO LIMITED
From: 30 September 2024To: 25 October 2024
ELEVATE MIDCO LIMITED
From: 17 April 2023To: 30 September 2024
Contact
Address

3rd Floor, 22 Old Bond Street London, W1S 4PY,

Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Sept 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Share Issue
Nov 24
Funding Round
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Jun 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Feb 26
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARK, Steven Andrew

Active
Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 17 Apr 2023

GALLAGHER-POWELL, Charles Edward

Active
Old Bond Street, LondonW1S 4PY
Born August 1989
Director
Appointed 17 Apr 2023

COOK, Pamela

Resigned
Old Bond Street, LondonW1S 4PY
Born June 1968
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

PARKINSON, Stefanie Jane

Resigned
Old Bond Street, LondonW1S 4PY
Born September 1978
Director
Appointed 03 Sept 2025
Resigned 01 Feb 2026

STORY, Wayne Andrew

Resigned
Old Bond Street, LondonW1S 4PY
Born January 1961
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

THORN, Stephen Mark

Resigned
Old Bond Street, LondonW1S 4PY
Born April 1969
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Infoshare+ New Topco Limited

Active
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025

Omni Infoshare+ Limited

Ceased
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Notified 23 Oct 2024
Ceased 01 Jul 2025
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Ceased 23 Oct 2024
Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Resolution
11 July 2025
RESOLUTIONSResolutions
Memorandum Articles
11 July 2025
MAMA
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
17 June 2025
RP04SH01RP04SH01
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
30 November 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 November 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Incorporation Company
17 April 2023
NEWINCIncorporation