Background WavePink WaveYellow Wave

INSIDER TOPCO LIMITED (15938555)

INSIDER TOPCO LIMITED (15938555) is an active UK company. incorporated on 5 September 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSIDER TOPCO LIMITED has been registered for 1 year. Current directors include BUTLER, Michael, FITZHERBERT, Toby Francis, MATTHEWS, Hamilton Ian and 2 others.

Company Number
15938555
Status
active
Type
ltd
Incorporated
5 September 2024
Age
1 years
Address
16-18 Middlesex Street, Middlesex Street, London, E1 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUTLER, Michael, FITZHERBERT, Toby Francis, MATTHEWS, Hamilton Ian, NICHOLLS, Jeremy Jolyon, VALLE, Mariana Sehn De Moura
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDER TOPCO LIMITED

INSIDER TOPCO LIMITED is an active company incorporated on 5 September 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSIDER TOPCO LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

15938555

LTD Company

Age

1 Years

Incorporated 5 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 5 June 2026
Period: 5 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

HAMSARD 3792 LIMITED
From: 5 September 2024To: 26 November 2024
Contact
Address

16-18 Middlesex Street, Middlesex Street London, E1 7EX,

Previous Addresses

4 Bouverie Street London EC4Y 8AX England
From: 8 January 2025To: 6 June 2025
80 Strand London WC2R 0DT England
From: 5 November 2024To: 8 January 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 September 2024To: 5 November 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Share Issue
Jan 25
Funding Round
Jun 25
Director Joined
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BUTLER, Michael

Active
Middlesex Street, LondonE1 7EX
Born May 1985
Director
Appointed 05 Nov 2024

FITZHERBERT, Toby Francis

Active
Middlesex Street, LondonE1 7EX
Born March 1985
Director
Appointed 05 Nov 2024

MATTHEWS, Hamilton Ian

Active
Middlesex Street, LondonE1 7EX
Born December 1971
Director
Appointed 01 Jan 2025

NICHOLLS, Jeremy Jolyon

Active
Middlesex Street, LondonE1 7EX
Born May 1977
Director
Appointed 15 Sept 2025

VALLE, Mariana Sehn De Moura

Active
Middlesex Street, LondonE1 7EX
Born August 1984
Director
Appointed 01 Jan 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 05 Sept 2024
Resigned 05 Nov 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Sept 2024
Resigned 05 Nov 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 05 Sept 2024
Resigned 05 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

26

Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Resolution
26 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 January 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
8 January 2025
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
26 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination 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
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Incorporation Company
5 September 2024
NEWINCIncorporation