Background WavePink WaveYellow Wave

LEVI TOPCO LIMITED (15977877)

LEVI TOPCO LIMITED (15977877) is an active UK company. incorporated on 25 September 2024. with registered office in Lynchwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEVI TOPCO LIMITED has been registered for 1 year. Current directors include HALL, Jamie John.

Company Number
15977877
Status
active
Type
ltd
Incorporated
25 September 2024
Age
1 years
Address
C/- Mha 1 The Forum, Lynchwood, PE2 6FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Jamie John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVI TOPCO LIMITED

LEVI TOPCO LIMITED is an active company incorporated on 25 September 2024 with the registered office located in Lynchwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEVI TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15977877

LTD Company

Age

1 Years

Incorporated 25 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to N/A
Submitted on 30 December 2024 (1 year ago)

Next Due

Due by 25 June 2026
Period: 25 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

C/- Mha 1 The Forum Minerva Business Park Lynchwood, PE2 6FT,

Previous Addresses

C/- Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom
From: 25 September 2024To: 14 November 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Oct 24
Funding Round
Oct 24
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HALL, Jamie John

Active
1 The Forum, LynchwoodPE2 6FT
Born June 1986
Director
Appointed 04 Feb 2025

CULLEN, David

Resigned
Senate Court, ExeterEX1 1NT
Born December 1981
Director
Appointed 25 Sept 2024
Resigned 04 Feb 2025

EYRE, Robert George

Resigned
Senate Court, ExeterEX1 1NT
Born January 1970
Director
Appointed 04 Oct 2024
Resigned 30 Jul 2025

Persons with significant control

1

45 Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 August 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 August 2025
SH10Notice of Particulars of Variation
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
11 August 2025
MAMA
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Resolution
18 October 2024
RESOLUTIONSResolutions
Memorandum Articles
18 October 2024
MAMA
Capital Name Of Class Of Shares
17 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
25 September 2024
NEWINCIncorporation