Background WavePink WaveYellow Wave

TOPMARK CLAIMS MANAGEMENT LIMITED (SC305608)

TOPMARK CLAIMS MANAGEMENT LIMITED (SC305608) is an active UK company. incorporated on 18 July 2006. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TOPMARK CLAIMS MANAGEMENT LIMITED has been registered for 19 years. Current directors include CARR, Allison Jane, WILKINSON, Amber.

Company Number
SC305608
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
2nd Floor, The Forsyth Building, Glasgow, G2 5EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARR, Allison Jane, WILKINSON, Amber
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPMARK CLAIMS MANAGEMENT LIMITED

TOPMARK CLAIMS MANAGEMENT LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TOPMARK CLAIMS MANAGEMENT LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

SC305608

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

2nd Floor, The Forsyth Building 5 Renfield Street Glasgow, G2 5EZ,

Previous Addresses

160 Bath Street Glasgow G2 4TB Scotland
From: 29 January 2019To: 26 August 2021
9 Blairtummock Place Panorama Business Village Glasgow G33 4ED
From: 18 July 2006To: 29 January 2019
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 14
Capital Reduction
Oct 15
Share Buyback
Oct 15
Loan Cleared
Jan 19
Funding Round
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Funding Round
Mar 19
Loan Secured
Oct 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CARR, Allison Jane

Active
5 Renfield Street, GlasgowG2 5EZ
Born June 1970
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
5 Renfield Street, GlasgowG2 5EZ
Born November 1979
Director
Appointed 07 Jan 2025

DEBIASE, Antonio

Resigned
5 Renfield Street, GlasgowG2 5EZ
Secretary
Appointed 16 Jan 2019
Resigned 31 Dec 2024

TOPPING, Roger James

Resigned
98 Dowanhill Street, GlasgowG12 9EG
Secretary
Appointed 18 Jul 2006
Resigned 16 Jan 2019

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Jul 2006
Resigned 18 Jul 2006

BUTTON, Matthew

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born January 1965
Director
Appointed 16 Jan 2019
Resigned 31 Dec 2024

MARCHETTI, Martino

Resigned
Old Humbie Road, GlasgowG77 5DF
Born May 1969
Director
Appointed 19 Jul 2006
Resigned 21 Nov 2014

SAULTER, Daniel Mark

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born July 1978
Director
Appointed 16 Jan 2019
Resigned 31 Dec 2024

SMITH, Mark Robert

Resigned
7 Garth Street, GlasgowG1 1UT
Born November 1965
Director
Appointed 28 Mar 2008
Resigned 15 Jan 2021

STAUBACH, Stephanie

Resigned
Elmbank Road, LangbankPA14 6YT
Born April 1973
Director
Appointed 28 Mar 2008
Resigned 15 Jan 2021

TOPPING, Roger James

Resigned
98 Dowanhill Street, GlasgowG12 9EG
Born April 1957
Director
Appointed 18 Jul 2006
Resigned 16 Jan 2019

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Jul 2006
Resigned 18 Jul 2006

Persons with significant control

4

1 Active
3 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019

Miss Stephanie Margaret Staubach

Ceased
Bath Street, GlasgowG2 4TB
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 16 Jan 2019

Mr Mark Robert Smith

Ceased
Bath Street, GlasgowG2 4TB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 16 Jan 2019

Mr Roger James Topping

Ceased
Bath Street, GlasgowG2 4TB
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Memorandum Articles
19 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Cancellation Shares
28 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Legacy
28 September 2012
MG01sMG01s
Legacy
4 September 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Resolution
19 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
9 February 2007
287Change of Registered Office
Legacy
29 August 2006
288cChange of Particulars
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Incorporation Company
18 July 2006
NEWINCIncorporation