Background WavePink WaveYellow Wave

ADEPTIO LAW TOPCO LIMITED (15900919)

ADEPTIO LAW TOPCO LIMITED (15900919) is an active UK company. incorporated on 16 August 2024. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADEPTIO LAW TOPCO LIMITED has been registered for 1 year. Current directors include GREAVES, Ian Jonathan, HITCHCOCK, Simon John, KITCHEN, Thomas Joseph and 2 others.

Company Number
15900919
Status
active
Type
ltd
Incorporated
16 August 2024
Age
1 years
Address
6/10 George Street, Wolverhampton, WV2 4DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREAVES, Ian Jonathan, HITCHCOCK, Simon John, KITCHEN, Thomas Joseph, LLOYD, Neil Ellington, SMITH, Martin William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPTIO LAW TOPCO LIMITED

ADEPTIO LAW TOPCO LIMITED is an active company incorporated on 16 August 2024 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADEPTIO LAW TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15900919

LTD Company

Age

1 Years

Incorporated 16 August 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 16 August 2024 - 31 March 2025(8 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

6/10 George Street Wolverhampton, WV2 4DN,

Previous Addresses

C/O Hcr Law 4th Floor 62 Cornhill London EC3V 3NH United Kingdom
From: 16 August 2024To: 23 October 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GREAVES, Ian Jonathan

Active
George Street, WolverhamptonWV2 4DN
Born November 1967
Director
Appointed 01 Jul 2025

HITCHCOCK, Simon John

Active
Level 9, 32 London Bridge StreetSE1 9SG
Born April 1974
Director
Appointed 17 Oct 2024

KITCHEN, Thomas Joseph

Active
Level 9, 32 London Bridge StreetSE1 9SG
Born January 1998
Director
Appointed 17 Oct 2024

LLOYD, Neil Ellington

Active
George Street, WolverhamptonWV2 4DN
Born March 1974
Director
Appointed 25 Oct 2024

SMITH, Martin William

Active
George Street, WolverhamptonWV2 4DN
Born June 1969
Director
Appointed 25 Oct 2024

DOUGLAS, William Guy Langton

Resigned
George Street, WolverhamptonWV2 4DN
Born August 1977
Director
Appointed 25 Oct 2024
Resigned 30 Jun 2025

WILKEY, Richard Geraint

Resigned
4th Floor, LondonEC3V 3NH
Born October 1974
Director
Appointed 16 Aug 2024
Resigned 17 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 23 Oct 2024
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2024
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
4 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
11 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
21 November 2024
MAMA
Resolution
21 November 2024
RESOLUTIONSResolutions
Resolution
8 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Incorporation Company
16 August 2024
NEWINCIncorporation