Background WavePink WaveYellow Wave

PROJECT PIA TOPCO LIMITED (15888884)

PROJECT PIA TOPCO LIMITED (15888884) is an active UK company. incorporated on 9 August 2024. with registered office in Gloucestershire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT PIA TOPCO LIMITED has been registered for 1 year. Current directors include GRIEVE, Robert William, Mr., JEBB, Magdalen Marianne, LEWIS, Stephen David.

Company Number
15888884
Status
active
Type
ltd
Incorporated
9 August 2024
Age
1 years
Address
Woodchester Mill North Woodchester, Gloucestershire, GL5 5NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIEVE, Robert William, Mr., JEBB, Magdalen Marianne, LEWIS, Stephen David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT PIA TOPCO LIMITED

PROJECT PIA TOPCO LIMITED is an active company incorporated on 9 August 2024 with the registered office located in Gloucestershire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT PIA TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15888884

LTD Company

Age

1 Years

Incorporated 9 August 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to N/A
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 31 March 2026
Period: 9 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

AGHOCO 2318 LIMITED
From: 9 August 2024To: 17 October 2024
Contact
Address

Woodchester Mill North Woodchester Stroud Gloucestershire, GL5 5NN,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 August 2024To: 22 October 2024
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Share Issue
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Loan Cleared
Jan 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRIEVE, Robert William, Mr.

Active
North Woodchester, GloucestershireGL5 5NN
Born September 1985
Director
Appointed 18 Oct 2024

JEBB, Magdalen Marianne

Active
North Woodchester, GloucestershireGL5 5NN
Born October 1956
Director
Appointed 29 Oct 2024

LEWIS, Stephen David

Active
North Woodchester, GloucestershireGL5 5NN
Born August 1952
Director
Appointed 29 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Aug 2024
Resigned 18 Oct 2024

HART, Roger

Resigned
North Woodchester, GloucestershireGL5 5NN
Born January 1971
Director
Appointed 09 Aug 2024
Resigned 18 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Aug 2024
Resigned 18 Oct 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Aug 2024
Resigned 18 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Portland Place, LondonW1B 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
10 December 2024
AA01Change of Accounting Reference Date
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Resolution
27 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2024
NEWINCIncorporation