Background WavePink WaveYellow Wave

PERPETUAL TOPCO LIMITED (SC602774)

PERPETUAL TOPCO LIMITED (SC602774) is an active UK company. incorporated on 17 July 2018. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PERPETUAL TOPCO LIMITED has been registered for 7 years. Current directors include BROOKES, Christopher, BULLERWELL, Martyn, COLCHERO PAETZ, Diego.

Company Number
SC602774
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
2 Atlantic Square, Glasgow, G2 8AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKES, Christopher, BULLERWELL, Martyn, COLCHERO PAETZ, Diego
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERPETUAL TOPCO LIMITED

PERPETUAL TOPCO LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PERPETUAL TOPCO LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

SC602774

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 April 2022 - 31 December 2022(10 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

DMWS 1111 LIMITED
From: 17 July 2018To: 22 November 2018
Contact
Address

2 Atlantic Square 31 York Street Glasgow, G2 8AS,

Previous Addresses

120 Bothwell Street Glasgow G2 7JL United Kingdom
From: 18 January 2019To: 6 May 2023
16 Charlotte Square Edinburgh EH2 4DF
From: 17 July 2018To: 18 January 2019
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Joined
Sept 19
Funding Round
Nov 19
Funding Round
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Capital Update
Jan 26
7
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROOKES, Christopher

Active
Atlantic Square, GlasgowG2 8AS
Born December 1986
Director
Appointed 02 Apr 2025

BULLERWELL, Martyn

Active
Atlantic Square, GlasgowG2 8AS
Born July 1982
Director
Appointed 02 Oct 2025

COLCHERO PAETZ, Diego

Active
Atlantic Square, GlasgowG2 8AS
Born February 1973
Director
Appointed 09 Oct 2022

DM COMPANY SERVICES LINITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 17 Jul 2018
Resigned 27 Nov 2018

BENNETT, Dougal Gareth Stuart

Resigned
Bothwell Street, GlasgowG2 7JL
Born April 1965
Director
Appointed 03 Sept 2021
Resigned 21 Mar 2022

DONNELLY, Craig

Resigned
Bothwell Street, GlasgowG2 7JL
Born March 1970
Director
Appointed 29 Nov 2018
Resigned 30 Sept 2022

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 17 Jul 2018
Resigned 27 Nov 2018

GORTON, Mark

Resigned
Atlantic Square, GlasgowG2 8AS
Born December 1970
Director
Appointed 24 Oct 2022
Resigned 11 Aug 2025

HESS, Martin Hugo

Resigned
Bothwell Street, GlasgowG2 7JL
Born September 1959
Director
Appointed 21 Mar 2022
Resigned 14 Dec 2022

KERR, Stuart James

Resigned
Bothwell Street, GlasgowG2 7JL
Born September 1975
Director
Appointed 29 Nov 2018
Resigned 30 Sept 2022

LEIPER, Scott

Resigned
Bothwell Street, GlasgowG2 7JL
Born July 1970
Director
Appointed 29 Nov 2018
Resigned 31 May 2022

LOGAN, Neil Paterson

Resigned
Bothwell Street, GlasgowG2 7JL
Born March 1977
Director
Appointed 29 Nov 2018
Resigned 29 Mar 2023

LOGAN, Richard Strachan

Resigned
Bothwell Street, GlasgowG2 7JL
Born October 1957
Director
Appointed 01 Apr 2019
Resigned 31 May 2022

ROWAN, Simon

Resigned
Charlotte Square, EdinburghEH2 4DF
Born April 1981
Director
Appointed 27 Nov 2018
Resigned 03 Sept 2021

SKELTON, Mark Christopher

Resigned
Atlantic Square, GlasgowG2 8AS
Born March 1984
Director
Appointed 17 Jan 2023
Resigned 09 Jun 2023

WARK, Jamie Mackenzie

Resigned
Atlantic Square, GlasgowG2 8AS
Born October 1985
Director
Appointed 26 Jun 2023
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Newpound Common, Wisborough GreenRH14 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Ceased 21 Mar 2022
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Capital Statement Capital Company With Date Currency Figure
22 January 2026
SH19Statement of Capital
Legacy
22 January 2026
CAP-SSCAP-SS
Legacy
22 January 2026
SH20SH20
Resolution
22 January 2026
RESOLUTIONSResolutions
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 November 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2018
NEWINCIncorporation