Background WavePink WaveYellow Wave

HUSH TOPCO LIMITED (16144680)

HUSH TOPCO LIMITED (16144680) is an active UK company. incorporated on 19 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.. HUSH TOPCO LIMITED has been registered for 1 year. Current directors include AZIZ, Haseeb Ahmed, JACQUART, Nicolas Bernard Andre, LEVENE, Oliver Samuel Mernick and 2 others.

Company Number
16144680
Status
active
Type
ltd
Incorporated
19 December 2024
Age
1 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AZIZ, Haseeb Ahmed, JACQUART, Nicolas Bernard Andre, LEVENE, Oliver Samuel Mernick, SHENK, Gary, WOLFSON, Andrew Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSH TOPCO LIMITED

HUSH TOPCO LIMITED is an active company incorporated on 19 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.. HUSH TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16144680

LTD Company

Age

1 Years

Incorporated 19 December 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 19 September 2026
Period: 19 December 2024 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

6 Stratton Street London W1J 8LD United Kingdom
From: 19 December 2024To: 10 February 2026
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Left
Feb 25
Owner Exit
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Loan Secured
Mar 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Nov 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MATUS, Tannah Zach

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 27 Aug 2025

AZIZ, Haseeb Ahmed

Active
Paul Street, LondonEC2A 4NE
Born January 1969
Director
Appointed 19 Dec 2024

JACQUART, Nicolas Bernard Andre

Active
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 19 Dec 2024

LEVENE, Oliver Samuel Mernick

Active
Paul Street, LondonEC2A 4NE
Born October 1986
Director
Appointed 19 Dec 2024

SHENK, Gary

Active
Paul Street, LondonEC2A 4NE
Born May 1970
Director
Appointed 01 Oct 2025

WOLFSON, Andrew Daniel

Active
3 Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 28 Jul 2025

KENNELL, James Nugent

Resigned
LondonW1J 8LD
Born September 1968
Director
Appointed 19 Dec 2024
Resigned 16 Jun 2025

MATUS, Tannah Zach

Resigned
LondonW1J 8LD
Born August 1988
Director
Appointed 19 Dec 2024
Resigned 10 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025
LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Incorporation Company
19 December 2024
NEWINCIncorporation