Background WavePink WaveYellow Wave

INFOSHARE+ NEW TOPCO LIMITED (16029589)

INFOSHARE+ NEW TOPCO LIMITED (16029589) is an active UK company. incorporated on 21 October 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. INFOSHARE+ NEW TOPCO LIMITED has been registered for 1 year. Current directors include CLARK, Steven Andrew, GALLAGHER-POWELL, Charles Edward, STORY, Wayne Andrew and 1 others.

Company Number
16029589
Status
active
Type
ltd
Incorporated
21 October 2024
Age
1 years
Address
3rd Floor, 22 Old Bond Street, London, W1S 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLARK, Steven Andrew, GALLAGHER-POWELL, Charles Edward, STORY, Wayne Andrew, THORN, Stephen Mark
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOSHARE+ NEW TOPCO LIMITED

INFOSHARE+ NEW TOPCO LIMITED is an active company incorporated on 21 October 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. INFOSHARE+ NEW TOPCO LIMITED was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

16029589

LTD Company

Age

1 Years

Incorporated 21 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 21 July 2026
Period: 21 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

INFOSHARE+ NEWCO LIMITED
From: 5 June 2025To: 23 June 2025
OMNI SPV LIMITED
From: 30 October 2024To: 5 June 2025
INFOSHARE MIDCO LIMITED
From: 21 October 2024To: 30 October 2024
Contact
Address

3rd Floor, 22 Old Bond Street London, W1S 4PY,

Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Oct 24
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Funding Round
Oct 25
Share Buyback
Dec 25
Share Buyback
Feb 26
Director Left
Feb 26
Share Buyback
Feb 26
Funding Round
Mar 26
Capital Reduction
Mar 26
7
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARK, Steven Andrew

Active
Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 21 Oct 2024

GALLAGHER-POWELL, Charles Edward

Active
Old Bond Street, LondonW1S 4PY
Born August 1989
Director
Appointed 21 Oct 2024

STORY, Wayne Andrew

Active
Old Bond Street, LondonW1S 4PY
Born January 1961
Director
Appointed 01 Jul 2025

THORN, Stephen Mark

Active
Old Bond Street, LondonW1S 4PY
Born April 1969
Director
Appointed 01 Jul 2025

PARKINSON, Stefanie Jane

Resigned
Old Bond Street, LondonW1S 4PY
Born September 1978
Director
Appointed 01 Jul 2025
Resigned 01 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Omni Infoshare+ Limited

Active
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2025
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Ceased 01 Jul 2025
Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Cancellation Shares
10 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
10 February 2026
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
5 January 2026
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
10 December 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Resolution
11 July 2025
RESOLUTIONSResolutions
Memorandum Articles
11 July 2025
MAMA
Capital Name Of Class Of Shares
11 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
23 June 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
21 October 2024
NEWINCIncorporation