Background WavePink WaveYellow Wave

FIZZY DEVELOPMENT TOPCO LIMITED (14990554)

FIZZY DEVELOPMENT TOPCO LIMITED (14990554) is an active UK company. incorporated on 10 July 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIZZY DEVELOPMENT TOPCO LIMITED has been registered for 2 years. Current directors include CRADDOCK, Mary Catherine, MUIRHEAD, Frederick John, THOMPSON, Daniel Robert.

Company Number
14990554
Status
active
Type
ltd
Incorporated
10 July 2023
Age
2 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRADDOCK, Mary Catherine, MUIRHEAD, Frederick John, THOMPSON, Daniel Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIZZY DEVELOPMENT TOPCO LIMITED

FIZZY DEVELOPMENT TOPCO LIMITED is an active company incorporated on 10 July 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIZZY DEVELOPMENT TOPCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14990554

LTD Company

Age

2 Years

Incorporated 10 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 10 July 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 10 July 2023To: 20 November 2024
Timeline

27 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Nov 23
Capital Update
Dec 23
Funding Round
Apr 24
Owner Exit
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Mar 26
17
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 10 Jul 2023

CRADDOCK, Mary Catherine

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1979
Director
Appointed 30 Jul 2025

MUIRHEAD, Frederick John

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1990
Director
Appointed 04 Nov 2024

THOMPSON, Daniel Robert

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1983
Director
Appointed 04 Nov 2024

ALCANTARA SEDAS, Yareli

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born February 1982
Director
Appointed 04 Nov 2024
Resigned 30 Jul 2025

ALLNUTT, Mark Stuart

Resigned
125 London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 10 Jul 2023
Resigned 04 Nov 2024

PEACOCK, Isabel Rose

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 10 Jul 2023
Resigned 04 Nov 2024

RUSSELL, Angela Marie

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 10 Jul 2023
Resigned 04 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Abu Dhabi Investment Authority

Active
PO BOX 3600, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024

Government Of The Emirate Of Abu Dhabi

Ceased
Abu Dhabi Investment Authority, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2023
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Legacy
14 October 2025
ALLOTCORRALLOTCORR
Legacy
2 September 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Legacy
12 June 2025
SH20SH20
Legacy
12 June 2025
CAP-SSCAP-SS
Resolution
12 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 May 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
18 March 2024
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2023
NEWINCIncorporation