Background WavePink WaveYellow Wave

Z GROUP TOPCO LTD (15009685)

Z GROUP TOPCO LTD (15009685) is an active UK company. incorporated on 18 July 2023. 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.. Z GROUP TOPCO LTD has been registered for 2 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED.

Company Number
15009685
Status
active
Type
ltd
Incorporated
18 July 2023
Age
2 years
Address
53-59 Chandos Place, London, WC2N 4HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z GROUP TOPCO LTD

Z GROUP TOPCO LTD is an active company incorporated on 18 July 2023 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.. Z GROUP TOPCO LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15009685

LTD Company

Age

2 Years

Incorporated 18 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

3rd Floor 45 Monmouth Street London WC2H 9DG England
From: 18 July 2023To: 15 February 2024
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Jul 23
Capital Update
Jul 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Loan Secured
Jan 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KING, Beverly Brendon

Active
Chandos Place, LondonWC2N 4HS
Born April 1966
Director
Appointed 18 Jul 2023

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 18 Jul 2023

AVON RIVER LIMITED

Active
St. James's Square, LondonSW1Y 4JU
Corporate director
Appointed 15 May 2025

GUDKA, Manish Mansukhlal

Resigned
Baker Street, LondonW1U 3BW
Born July 1970
Director
Appointed 18 Jul 2023
Resigned 17 Sept 2024

LEIGHTON, Patricio

Resigned
Chandos Place, LondonWC2N 4HS
Born October 1974
Director
Appointed 18 Jul 2023
Resigned 15 May 2025

Persons with significant control

1

Beverly Brendon King

Active
Chandos Place, LondonWC2N 4HS
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
1 August 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 July 2023
SH19Statement of Capital
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Memorandum Articles
27 July 2023
MAMA
Capital Variation Of Rights Attached To Shares
27 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2023
SH08Notice of Name/Rights of Class of Shares
Legacy
27 July 2023
CAP-SSCAP-SS
Legacy
27 July 2023
SH20SH20
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Incorporation Company
18 July 2023
NEWINCIncorporation