Background WavePink WaveYellow Wave

BHP FINANCIAL PLANNING TOPCO LIMITED (15870403)

BHP FINANCIAL PLANNING TOPCO LIMITED (15870403) is an active UK company. incorporated on 1 August 2024. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BHP FINANCIAL PLANNING TOPCO LIMITED has been registered for 1 year. Current directors include BRIER, Nick, CLEGG, Joy Michelle, LEIGHTON, Lisa Ann and 1 others.

Company Number
15870403
Status
active
Type
ltd
Incorporated
1 August 2024
Age
1 years
Address
Albert Works, Sheffield, S1 4RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRIER, Nick, CLEGG, Joy Michelle, LEIGHTON, Lisa Ann, MORRISON, Hamish Moir
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP FINANCIAL PLANNING TOPCO LIMITED

BHP FINANCIAL PLANNING TOPCO LIMITED is an active company incorporated on 1 August 2024 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BHP FINANCIAL PLANNING TOPCO LIMITED was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

15870403

LTD Company

Age

1 Years

Incorporated 1 August 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 1 October 2025 (7 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

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 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Albert Works Sidney Street Sheffield, S1 4RG,

Previous Addresses

2 Rutland Park Sheffield S10 2PD England
From: 1 August 2024To: 12 May 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BRIER, Nick

Active
Sidney Street, SheffieldS1 4RG
Born February 1969
Director
Appointed 03 Oct 2024

CLEGG, Joy Michelle

Active
Sidney Street, SheffieldS1 4RG
Born September 1965
Director
Appointed 03 Oct 2024

LEIGHTON, Lisa Ann

Active
Sidney Street, SheffieldS1 4RG
Born August 1973
Director
Appointed 01 Aug 2024

MORRISON, Hamish Moir

Active
Sidney Street, SheffieldS1 4RG
Born April 1974
Director
Appointed 03 Oct 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Lisa Ann Leighton

Ceased
Rutland Park, SheffieldS10 2PD
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Ceased 18 Feb 2025

Mr Hamish Moir Morrison

Ceased
Rutland Park, SheffieldS10 2PD
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2024
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
18 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 January 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Incorporation Company
1 August 2024
NEWINCIncorporation