Background WavePink WaveYellow Wave

PROJECT CLERVILLE TOPCO LIMITED (16272704)

PROJECT CLERVILLE TOPCO LIMITED (16272704) is an active UK company. incorporated on 24 February 2025. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT CLERVILLE TOPCO LIMITED has been registered for 1 year. Current directors include ALBANI, Gabriele, HIPPERSON, Timothy Robert, PEPERE, Luca Furio Enrico and 3 others.

Company Number
16272704
Status
active
Type
ltd
Incorporated
24 February 2025
Age
1 years
Address
21 Worship Street, London, EC2A 2DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALBANI, Gabriele, HIPPERSON, Timothy Robert, PEPERE, Luca Furio Enrico, RIGHETTI, Paolo, STRICKLAND, Andrew James, TIPPER, Gary William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CLERVILLE TOPCO LIMITED

PROJECT CLERVILLE TOPCO LIMITED is an active company incorporated on 24 February 2025 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT CLERVILLE TOPCO LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

16272704

LTD Company

Age

1 Years

Incorporated 24 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 30 September 2026
Period: 24 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

21 Worship Street London, EC2A 2DW,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 24 February 2025To: 10 December 2025
Timeline

12 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Sept 25
Director Joined
Oct 25
Funding Round
Mar 26
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

ALBANI, Gabriele

Active
Worship Street, LondonEC2A 2DW
Born May 1972
Director
Appointed 16 Apr 2025

HIPPERSON, Timothy Robert

Active
Worship Street, LondonEC2A 2DW
Born June 1969
Director
Appointed 06 Oct 2025

PEPERE, Luca Furio Enrico

Active
Worship Street, LondonEC2A 2DW
Born May 1971
Director
Appointed 24 Feb 2025

RIGHETTI, Paolo

Active
Worship Street, LondonEC2A 2DW
Born January 1969
Director
Appointed 24 Feb 2025

STRICKLAND, Andrew James

Active
Worship Street, LondonEC2A 2DW
Born September 1982
Director
Appointed 16 Apr 2025

TIPPER, Gary William

Active
Worship Street, LondonEC2A 2DW
Born July 1963
Director
Appointed 16 Apr 2025

Persons with significant control

4

2 Active
2 Ceased
50 Brown Street, ManchesterM2 2JT

Nature of Control

Significant influence or control
Notified 16 Apr 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Paolo Righetti

Ceased
Edmund Street, BirminghamB3 2HJ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2025
Ceased 16 Apr 2025

Mr Luca Furio Enrico Pepere

Ceased
Edmund Street, BirminghamB3 2HJ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2025
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

20

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 February 2025
NEWINCIncorporation