Background WavePink WaveYellow Wave

MHL TOPCO LIMITED (15193623)

MHL TOPCO LIMITED (15193623) is an active UK company. incorporated on 6 October 2023. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MHL TOPCO LIMITED has been registered for 2 years. Current directors include DONOVAN, Reece Garethe, GIBSON, James Barry, HOENICH, Richard Oliver and 3 others.

Company Number
15193623
Status
active
Type
ltd
Incorporated
6 October 2023
Age
2 years
Address
The Old Dairy, Bath, BA2 3LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONOVAN, Reece Garethe, GIBSON, James Barry, HOENICH, Richard Oliver, MAY, Christopher, MONAPPA, Yasemin Arik, RIDGWAY, Graham Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHL TOPCO LIMITED

MHL TOPCO LIMITED is an active company incorporated on 6 October 2023 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MHL TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15193623

LTD Company

Age

2 Years

Incorporated 6 October 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 4 July 2025 (9 months ago)
Period: 6 October 2023 - 31 March 2025(18 months)
Type: Group Accounts

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 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

The Old Dairy Melcombe Road Bath, BA2 3LR,

Previous Addresses

1 Widcombe Crescent Bath BA2 6AH England
From: 9 November 2023To: 31 March 2025
24 Savile Row London W1S 2ES United Kingdom
From: 6 October 2023To: 9 November 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Nov 23
New Owner
Nov 23
Funding Round
Dec 23
Share Issue
Jan 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Jan 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

DONOVAN, Reece Garethe

Active
Melcombe Road, BathBA2 3LR
Born May 1970
Director
Appointed 01 Nov 2024

GIBSON, James Barry

Active
Melcombe Road, BathBA2 3LR
Born August 1974
Director
Appointed 01 Nov 2024

HOENICH, Richard Oliver

Active
Melcombe Road, BathBA2 3LR
Born December 1984
Director
Appointed 06 Oct 2023

MAY, Christopher

Active
Melcombe Road, BathBA2 3LR
Born October 1962
Director
Appointed 31 Oct 2023

MONAPPA, Yasemin Arik

Active
Melcombe Road, BathBA2 3LR
Born June 1979
Director
Appointed 06 Oct 2023

RIDGWAY, Graham Paul

Active
Melcombe Road, BathBA2 3LR
Born May 1960
Director
Appointed 09 Apr 2024

Persons with significant control

2

Mr Christopher May

Active
Melcombe Road, BathBA2 3LR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2023
LondonW1S 2ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
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
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
13 November 2023
MAMA
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2023
NEWINCIncorporation