Background WavePink WaveYellow Wave

SIGNATURE MEDICAL TOPCO LIMITED (15213229)

SIGNATURE MEDICAL TOPCO LIMITED (15213229) is an active UK company. incorporated on 16 October 2023. with registered office in Rochdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIGNATURE MEDICAL TOPCO LIMITED has been registered for 2 years. Current directors include MEHTA, Pinesh, SAINUDEEN, Sayani, Dr.

Company Number
15213229
Status
active
Type
ltd
Incorporated
16 October 2023
Age
2 years
Address
132 Manchester Road, Rochdale, OL11 4JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEHTA, Pinesh, SAINUDEEN, Sayani, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE MEDICAL TOPCO LIMITED

SIGNATURE MEDICAL TOPCO LIMITED is an active company incorporated on 16 October 2023 with the registered office located in Rochdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIGNATURE MEDICAL TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15213229

LTD Company

Age

2 Years

Incorporated 16 October 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 24 July 2025 (8 months ago)
Period: 16 October 2023 - 31 December 2024(15 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

132 Manchester Road Rochdale, OL11 4JQ,

Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Loan Secured
Feb 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Left
Jul 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MEHTA, Pinesh

Active
RochdaleOL11 4JQ
Born October 1981
Director
Appointed 24 Jun 2025

SAINUDEEN, Sayani, Dr

Active
RochdaleOL11 4JQ
Born March 1979
Director
Appointed 16 Oct 2023

ELLIS, Kieron Gordon

Resigned
RochdaleOL11 4JQ
Born August 1984
Director
Appointed 01 Nov 2023
Resigned 25 Jul 2025

GOTTI, Christian

Resigned
RochdaleOL11 4JQ
Born July 1991
Director
Appointed 01 Nov 2023
Resigned 13 Aug 2024

GUILLOT, Pierre Marie Paul Jean

Resigned
RochdaleOL11 4JQ
Born February 1964
Director
Appointed 27 Oct 2023
Resigned 13 Jan 2025

MEHTA, Pinesh

Resigned
1 Marsden Street, ManchesterM2 1HW
Born October 1981
Director
Appointed 27 Oct 2023
Resigned 01 Nov 2023

WOODS, Spencer John

Resigned
1 Marsden Street, ManchesterM2 1HW
Born May 1983
Director
Appointed 01 Nov 2023
Resigned 24 Jun 2025

MORSTON LIMITED

Resigned
High Street, HaverhillCB9 8AD
Corporate director
Appointed 13 Jan 2025
Resigned 24 Jun 2025

Persons with significant control

1

RochdaleOL11 4JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Medium
24 July 2025
AAAnnual Accounts
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 January 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Incorporation Company
16 October 2023
NEWINCIncorporation