Background WavePink WaveYellow Wave

ELIXIR TOPCO LIMITED (15538837)

ELIXIR TOPCO LIMITED (15538837) is an active UK company. incorporated on 4 March 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELIXIR TOPCO LIMITED has been registered for 2 years. Current directors include GROVER, Katherine Hazel, KITCHEN, Thomas Joseph, MAIZELS, Thomas William Morgan and 2 others.

Company Number
15538837
Status
active
Type
ltd
Incorporated
4 March 2024
Age
2 years
Address
Uncommon, London, SE1 4PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROVER, Katherine Hazel, KITCHEN, Thomas Joseph, MAIZELS, Thomas William Morgan, PACKHAM, Stuart, PRYOR-JONES, Richard Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIXIR TOPCO LIMITED

ELIXIR TOPCO LIMITED is an active company incorporated on 4 March 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELIXIR TOPCO LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15538837

LTD Company

Age

2 Years

Incorporated 4 March 2024

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 3 December 2025 (4 months ago)
Period: 4 March 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

Overdue

26 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Uncommon 1 Long Lane London, SE1 4PG,

Previous Addresses

C/O Horizon Capital Llp Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 4 March 2024To: 21 June 2024
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Mar 26
Funding Round
Mar 26
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GROVER, Katherine Hazel

Active
1 Long Lane, LondonSE1 4PG
Born February 1968
Director
Appointed 06 Jun 2024

KITCHEN, Thomas Joseph

Active
1 Long Lane, LondonSE1 4PG
Born January 1998
Director
Appointed 06 Jun 2024

MAIZELS, Thomas William Morgan

Active
Level 9, The Shard, LondonSE1 9SG
Born August 1988
Director
Appointed 04 Mar 2024

PACKHAM, Stuart

Active
1 Long Lane, LondonSE1 4PG
Born December 1975
Director
Appointed 06 Jun 2024

PRYOR-JONES, Richard Anthony

Active
1 Long Lane, LondonSE1 4PG
Born January 1963
Director
Appointed 06 Jun 2024

MORRIS, Matthew David Andrew

Resigned
Level 9, The Shard, LondonSE1 9SG
Born April 1992
Director
Appointed 04 Mar 2024
Resigned 06 Jun 2024

Persons with significant control

1

Level 9, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Resolution
7 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Resolution
19 June 2024
RESOLUTIONSResolutions
Memorandum Articles
19 June 2024
MAMA
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Incorporation Company
4 March 2024
NEWINCIncorporation