Background WavePink WaveYellow Wave

BWP TOPCO LIMITED (15981344)

BWP TOPCO LIMITED (15981344) is an active UK company. incorporated on 26 September 2024. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BWP TOPCO LIMITED has been registered for 1 year. Current directors include BEASLEY, Richard Mark, BUNKER, Jacey Louise, CONNOR, Matthew Scott and 2 others.

Company Number
15981344
Status
active
Type
ltd
Incorporated
26 September 2024
Age
1 years
Address
20-26 Spittal Street, Marlow, SL7 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEASLEY, Richard Mark, BUNKER, Jacey Louise, CONNOR, Matthew Scott, EDWARDS, Peter John Hamer, MCLEAN-REID, Natalie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWP TOPCO LIMITED

BWP TOPCO LIMITED is an active company incorporated on 26 September 2024 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BWP TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15981344

LTD Company

Age

1 Years

Incorporated 26 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to N/A

Next Due

Due by 26 June 2026
Period: 26 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

20-26 Spittal Street Marlow, SL7 1DB,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEASLEY, Richard Mark

Active
MarlowSL7 1DB
Born September 1973
Director
Appointed 26 Sept 2024

BUNKER, Jacey Louise

Active
20-26 Spital Street, MarlowSL7 1DB
Born November 1980
Director
Appointed 05 Jan 2026

CONNOR, Matthew Scott

Active
York Buildings, LondonWC2N 6JU
Born October 1992
Director
Appointed 05 Jan 2026

EDWARDS, Peter John Hamer

Active
Spittal Street, MarlowSL7 1DB
Born May 1966
Director
Appointed 29 Oct 2024

MCLEAN-REID, Natalie

Active
Spittal Street, MarlowSL7 1DB
Born November 1975
Director
Appointed 29 Oct 2024

SNODGRASS, Alex

Resigned
York Buildings, LondonWC2N 6JU
Born December 1980
Director
Appointed 29 Oct 2024
Resigned 05 Jan 2026

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Richard Mark Beasley

Active
MarlowSL7 1DB
Born September 1973

Nature of Control

Significant influence or control
Notified 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Incorporation Company
26 September 2024
NEWINCIncorporation