Background WavePink WaveYellow Wave

G2V TOPCO LIMITED (16078408)

G2V TOPCO LIMITED (16078408) is an active UK company. incorporated on 13 November 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. G2V TOPCO LIMITED has been registered for 1 year. Current directors include BELL, Samuel Hamilton, CARROLL, Tom, DE GRAAUW, Lodewijk and 3 others.

Company Number
16078408
Status
active
Type
ltd
Incorporated
13 November 2024
Age
1 years
Address
4th Floor 10 Old Bailey Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Samuel Hamilton, CARROLL, Tom, DE GRAAUW, Lodewijk, FARDAD, Reza, PARKER, Luke Charles, QUINN, Steven Maurice
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G2V TOPCO LIMITED

G2V TOPCO LIMITED is an active company incorporated on 13 November 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. G2V TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16078408

LTD Company

Age

1 Years

Incorporated 13 November 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 13 August 2026
Period: 13 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ZURICH TOPCO LIMITED
From: 13 November 2024To: 22 January 2025
Contact
Address

4th Floor 10 Old Bailey Old Bailey London, EC4M 7NG,

Previous Addresses

5th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 13 November 2024To: 9 May 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
May 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BELL, Samuel Hamilton

Active
Old Bailey, LondonEC4M 7NG
Born May 1989
Director
Appointed 16 Dec 2024

CARROLL, Tom

Active
Old Bailey, LondonEC4M 7NG
Born July 1988
Director
Appointed 13 Nov 2024

DE GRAAUW, Lodewijk

Active
Old Bailey, LondonEC4M 7NG
Born July 1978
Director
Appointed 13 Nov 2024

FARDAD, Reza

Active
Old Bailey, LondonEC4M 7NG
Born September 1978
Director
Appointed 13 Nov 2024

PARKER, Luke Charles

Active
Old Bailey, LondonEC4M 7NG
Born September 1983
Director
Appointed 16 Dec 2024

QUINN, Steven Maurice

Active
Old Bailey, LondonEC4M 7NG
Born October 1970
Director
Appointed 12 May 2025

Persons with significant control

2

Mr James Andrew Gorfin

Active
Old Bailey, LondonEC4M 7NG
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024
57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 February 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
16 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Memorandum Articles
3 January 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 November 2024
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2024
NEWINCIncorporation