Background WavePink WaveYellow Wave

METEOR UK TOPCO LIMITED (16321229)

METEOR UK TOPCO LIMITED (16321229) is an active UK company. incorporated on 17 March 2025. with registered office in Gravesend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. METEOR UK TOPCO LIMITED has been registered for 1 year. Current directors include BAUDRY, Marc Pierre, GAISMAN, Nicholas Hugh Jardine, JOSEPH, Adam Joel and 1 others.

Company Number
16321229
Status
active
Type
ltd
Incorporated
17 March 2025
Age
1 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUDRY, Marc Pierre, GAISMAN, Nicholas Hugh Jardine, JOSEPH, Adam Joel, MARKS, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEOR UK TOPCO LIMITED

METEOR UK TOPCO LIMITED is an active company incorporated on 17 March 2025 with the registered office located in Gravesend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. METEOR UK TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16321229

LTD Company

Age

1 Years

Incorporated 17 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 17 December 2026
Period: 17 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

Unit 43 Lion Business Park Dering Way Gravesend Kent DA12 2DN England
From: 2 June 2025To: 3 June 2025
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 19 March 2025To: 2 June 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 17 March 2025To: 19 March 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAUDRY, Marc Pierre

Active
Lion Business Park, GravesendDA12 2DN
Born August 1988
Director
Appointed 19 Mar 2025

GAISMAN, Nicholas Hugh Jardine

Active
Lion Business Park, GravesendDA12 2DN
Born March 1989
Director
Appointed 22 May 2025

JOSEPH, Adam Joel

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 19 Mar 2025

MARKS, Michael

Active
Lion Business Park, GravesendDA12 2DN
Born May 1989
Director
Appointed 22 May 2025

MANTLE, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 19 Mar 2025
Resigned 22 May 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Mar 2025
Resigned 19 Mar 2025

WONG, Tina Lee Yun

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1981
Director
Appointed 17 Mar 2025
Resigned 19 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2025
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 September 2025
RP04SH01RP04SH01
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Capital Name Of Class Of Shares
4 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 June 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Incorporation Company
17 March 2025
NEWINCIncorporation