Background WavePink WaveYellow Wave

AVANTIS GROUP TOPCO LIMITED (16022619)

AVANTIS GROUP TOPCO LIMITED (16022619) is an active UK company. incorporated on 16 October 2024. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVANTIS GROUP TOPCO LIMITED has been registered for 1 year. Current directors include DAVID, Christopher Mark, DAVID, Thomas William Allan, JENKINS, Jack and 4 others.

Company Number
16022619
Status
active
Type
ltd
Incorporated
16 October 2024
Age
1 years
Address
5th Floor Southgate House, Cardiff, CF10 1EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVID, Christopher Mark, DAVID, Thomas William Allan, JENKINS, Jack, LAVIDAS, Christos Ioannis, NAPOLEON BONAPARTE, Jean-Christophe Alberic Ferdinand, ROOK, Tomos Lewis, SOLDER, Leon Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTIS GROUP TOPCO LIMITED

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

Status

active

Active since 1 years ago

Company No

16022619

LTD Company

Age

1 Years

Incorporated 16 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 16 July 2026
Period: 16 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

5th Floor Southgate House Wood Street Cardiff, CF10 1EW,

Previous Addresses

3rd Floor Derwen House Court Road Bridgend CF31 1BN United Kingdom
From: 16 October 2024To: 2 May 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
New Owner
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

DAVID, Christopher Mark

Active
Southgate House, CardiffCF10 1EW
Born September 1967
Director
Appointed 16 Oct 2024

DAVID, Thomas William Allan

Active
Southgate House, CardiffCF10 1EW
Born December 1992
Director
Appointed 16 Oct 2024

JENKINS, Jack

Active
Southgate House, CardiffCF10 1EW
Born June 1987
Director
Appointed 16 Oct 2024

LAVIDAS, Christos Ioannis

Active
Southgate House, CardiffCF10 1EW
Born June 1990
Director
Appointed 23 Dec 2025

NAPOLEON BONAPARTE, Jean-Christophe Alberic Ferdinand

Active
Southgate House, CardiffCF10 1EW
Born July 1986
Director
Appointed 23 Dec 2025

ROOK, Tomos Lewis

Active
Southgate House, CardiffCF10 1EW
Born April 1988
Director
Appointed 23 Dec 2025

SOLDER, Leon Matthew

Active
Southgate House, CardiffCF10 1EW
Born October 1977
Director
Appointed 16 Oct 2024

Persons with significant control

4

2 Active
2 Ceased

Avra Bidco Limited

Active
Hill Street, LondonW1J 5LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2025
Yale Business Village, WrexhamLL13 7YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 23 Dec 2025

Mrs Alexandra David

Active
Southgate House, CardiffCF10 1EW
Born August 1970

Nature of Control

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

Mr Thomas William Allan David

Ceased
Southgate House, CardiffCF10 1EW
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 January 2026
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
24 November 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Resolution
17 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Incorporation Company
16 October 2024
NEWINCIncorporation