Background WavePink WaveYellow Wave

SURPIQUE ACQUISITION LIMITED (15427352)

SURPIQUE ACQUISITION LIMITED (15427352) is an active UK company. incorporated on 19 January 2024. 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.. SURPIQUE ACQUISITION LIMITED has been registered for 2 years. Current directors include EGGLESTON, Stephen Peter, SRIVASTAVA, Pankaj.

Company Number
15427352
Status
active
Type
ltd
Incorporated
19 January 2024
Age
2 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EGGLESTON, Stephen Peter, SRIVASTAVA, Pankaj
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURPIQUE ACQUISITION LIMITED

SURPIQUE ACQUISITION LIMITED is an active company incorporated on 19 January 2024 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.. SURPIQUE ACQUISITION LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15427352

LTD Company

Age

2 Years

Incorporated 19 January 2024

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 25 November 2025 (4 months ago)
Period: 19 January 2024 - 31 December 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Director Left
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Funding Round
Aug 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Jul 2025

EGGLESTON, Stephen Peter

Active
50 Broadway, LondonSW1H 0DB
Born June 1984
Director
Appointed 12 Dec 2024

SRIVASTAVA, Pankaj

Active
50 Broadway, LondonSW1H 0DB
Born April 1970
Director
Appointed 12 Dec 2024

ANAND, Gaurav

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1975
Director
Appointed 19 Jan 2024
Resigned 12 Dec 2024

LEE, Jonathan

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1978
Director
Appointed 19 Jan 2024
Resigned 12 Dec 2024

NAVLE, Akshay

Resigned
50 Broadway, LondonSW1H 0DB
Born December 1981
Director
Appointed 30 Jan 2024
Resigned 17 Jun 2024

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Resolution
5 August 2025
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 July 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
6 May 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
24 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Resolution
16 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Incorporation Company
19 January 2024
NEWINCIncorporation