Background WavePink WaveYellow Wave

BG TOPCO 26 LIMITED (16951202)

BG TOPCO 26 LIMITED (16951202) is an active UK company. incorporated on 8 January 2026. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BG TOPCO 26 LIMITED has been registered for 0 years. Current directors include GIBBONS, Alastair Ronald, HAY, Joshua Kirk, KLOIBER, Dominik Walter and 1 others.

Company Number
16951202
Status
active
Type
ltd
Incorporated
8 January 2026
Age
0 years
Address
Unit 1 Madeira Tower, London, SW11 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GIBBONS, Alastair Ronald, HAY, Joshua Kirk, KLOIBER, Dominik Walter, SHERIFF, Daniel Paxton
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG TOPCO 26 LIMITED

BG TOPCO 26 LIMITED is an active company incorporated on 8 January 2026 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BG TOPCO 26 LIMITED was registered 0 years ago.(SIC: 64205)

Status

active

Active since N/A years ago

Company No

16951202

LTD Company

Age

N/A Years

Incorporated 8 January 2026

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

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

Next Due

Due by 30 September 2027
Period: 8 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 1 Madeira Tower 32-34 Ponton Road London, SW11 7BA,

Previous Addresses

C/O Bridgepoint Group Plc 5 Marble Arch London W1H 7EJ United Kingdom
From: 8 January 2026To: 4 February 2026
Timeline

8 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GIBBONS, Alastair Ronald

Active
32-34 Ponton Road, LondonSW11 7BA
Born June 1959
Director
Appointed 04 Mar 2026

HAY, Joshua Kirk

Active
32-34 Ponton Road, LondonSW11 7BA
Born January 1991
Director
Appointed 08 Jan 2026

KLOIBER, Dominik Walter

Active
32-34 Ponton Road, LondonSW11 7BA
Born December 1981
Director
Appointed 21 Jan 2026

SHERIFF, Daniel Paxton

Active
32-34 Ponton Road, LondonSW11 7BA
Born March 1981
Director
Appointed 21 Jan 2026

CALAM, Duncan Richard

Resigned
32-34 Ponton Road, LondonSW11 7BA
Born July 1969
Director
Appointed 08 Jan 2026
Resigned 04 Mar 2026

Persons with significant control

4

Daniel Paxton Sheriff

Active
32-34 Ponton Road, LondonSW11 7BA
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2026

Mr Dominik Walter Kloiber

Active
32-34 Ponton Road, LondonSW11 7BA
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2026
LondonW1H 7EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2026
LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Legacy
16 March 2026
ANNOTATIONANNOTATION
Legacy
16 March 2026
ANNOTATIONANNOTATION
Capital Name Of Class Of Shares
13 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 February 2026
AA01Change of Accounting Reference Date
Resolution
9 February 2026
RESOLUTIONSResolutions
Memorandum Articles
9 February 2026
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Incorporation Company
8 January 2026
NEWINCIncorporation