Background WavePink WaveYellow Wave

VULCAN UK TOPCO LIMITED (16128998)

VULCAN UK TOPCO LIMITED (16128998) is an active UK company. incorporated on 10 December 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.. VULCAN UK TOPCO LIMITED has been registered for 1 year. Current directors include KAUFMAN, Josh Aaron, SLOBODA, Oliver Martin, TREVELYAN THOMAS, William Francis.

Company Number
16128998
Status
active
Type
ltd
Incorporated
10 December 2024
Age
1 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAUFMAN, Josh Aaron, SLOBODA, Oliver Martin, TREVELYAN THOMAS, William Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN UK TOPCO LIMITED

VULCAN UK TOPCO LIMITED is an active company incorporated on 10 December 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.. VULCAN UK TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16128998

LTD Company

Age

1 Years

Incorporated 10 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 10 September 2026
Period: 10 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Capital Update
May 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Share Issue
Dec 25
Funding Round
Dec 25
Director Left
Dec 25
Share Buyback
Feb 26
Capital Reduction
Mar 26
8
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAUFMAN, Josh Aaron

Active
Smithson Tower, Smithson Plaza, LondonSW1A 1HJ
Born April 1981
Director
Appointed 10 Dec 2024

SLOBODA, Oliver Martin

Active
28-30 Little Russell Street, LondonWC1A 2HN
Born February 1981
Director
Appointed 20 Dec 2024

TREVELYAN THOMAS, William Francis

Active
Smithson Tower, Smithson Plaza, LondonSW1A 1HJ
Born September 1986
Director
Appointed 10 Dec 2024

HARDING, Michael David

Resigned
28-30 Little Russell Street, LondonWC1A 2HN
Born March 1967
Director
Appointed 20 Dec 2024
Resigned 24 Oct 2025

HARLAND, James Charles

Resigned
50 Broadway, LondonSW1H 0DB
Born February 1980
Director
Appointed 24 Oct 2025
Resigned 11 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Lauren Leichtman

Ceased
Smithson Tower, Smithson Plaza, LondonSW1A 1HJ
Born November 1949

Nature of Control

Significant influence or control
Notified 10 Dec 2024
Ceased 31 May 2025

Mr Arthur Levine

Ceased
Smithson Tower, Smithson Plaza, LondonSW1A 1HJ
Born September 1951

Nature of Control

Significant influence or control
Notified 10 Dec 2024
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

28

Capital Cancellation Shares
31 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
5 December 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
3 November 2025
RESOLUTIONSResolutions
Memorandum Articles
3 November 2025
MAMA
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
17 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 January 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Incorporation Company
10 December 2024
NEWINCIncorporation