SIPM UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

SIPM UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12571318

Incorporation date

24/04/2020

Size

Group

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-10-30
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-09-23
dot icon31/12/2025
Cancellation of shares. Statement of capital on 2025-09-10
dot icon19/12/2025
Purchase of own shares.
dot icon09/12/2025
Appointment of Mr Richard Paul Jones as a director on 2025-11-21
dot icon31/10/2025
Notification of a person with significant control statement
dot icon21/10/2025
Cessation of Arthur Levine as a person with significant control on 2025-05-31
dot icon21/10/2025
Cessation of Lauren Leichtman as a person with significant control on 2025-05-31
dot icon13/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon11/09/2025
Termination of appointment of Christopher Sowerby as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Michael Weinberg as a director on 2025-09-08
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-06-23
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-06-09
dot icon26/08/2025
Purchase of own shares.
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon09/04/2025
Termination of appointment of Munther Ismail as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Darren Peter Forster as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Wouter Kees Snoeijers as a director on 2025-04-09
dot icon09/04/2025
Appointment of Mr William Francis Trevelyan Thomas as a director on 2025-04-09
dot icon09/04/2025
Appointment of Davina Quarterman as a director on 2025-04-09
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Purchase of own shares.
dot icon10/07/2024
Cancellation of shares. Statement of capital on 2024-05-08
dot icon27/06/2024
Second filing of Confirmation Statement dated 2024-04-24
dot icon27/06/2024
Second filing of Confirmation Statement dated 2024-04-24
dot icon24/04/2024
24/04/24 Statement of Capital eur 3581598.20
dot icon05/03/2024
Resolutions
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon22/02/2024
Registration of charge 125713180002, created on 2024-02-22
dot icon25/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/10/2023
Purchase of own shares.
dot icon16/10/2023
Purchase of own shares.
dot icon16/10/2023
Purchase of own shares.
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon26/09/2023
Cancellation of shares. Statement of capital on 2023-09-14
dot icon05/09/2023
Purchase of own shares.
dot icon17/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon09/05/2023
Purchase of own shares.
dot icon24/04/2023
Resolutions
dot icon23/03/2023
Statement of capital on 2023-03-23
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon15/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon15/02/2023
Resolutions
dot icon09/02/2023
Purchase of own shares.
dot icon06/02/2023
Termination of appointment of Andrew Keith Birch as a director on 2023-02-07
dot icon24/01/2023
Appointment of Mr Christopher Sowerby as a director on 2023-01-24
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Solvency Statement dated 22/12/22
dot icon23/12/2022
Statement by Directors
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Statement of capital on 2022-12-23
dot icon09/12/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-09
dot icon22/11/2022
Purchase of own shares.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevelyan Thomas, William Francis
Director
09/04/2025 - Present
14
Ismail, Munther
Director
17/06/2022 - 09/04/2025
21
Weinberg, Michael
Director
30/04/2020 - 08/09/2025
1
Sowerby, Christopher
Director
24/01/2023 - 29/08/2025
11
Forster, Darren Peter
Director
17/06/2022 - 09/04/2025
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SIPM UK TOPCO LIMITED

SIPM UK TOPCO LIMITED is an(a) Active company incorporated on 24/04/2020 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIPM UK TOPCO LIMITED?

toggle

SIPM UK TOPCO LIMITED is currently Active. It was registered on 24/04/2020 .

Where is SIPM UK TOPCO LIMITED located?

toggle

SIPM UK TOPCO LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does SIPM UK TOPCO LIMITED do?

toggle

SIPM UK TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SIPM UK TOPCO LIMITED?

toggle

The latest filing was on 05/01/2026: Statement of capital following an allotment of shares on 2025-10-30.