PICASSO TOPCO LIMITED
Activities of other holding companies n.e.c.
PICASSO TOPCO LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Unit 315 Fort Dunlop Fort Parkway Birmingham B24 9FD England
Full company profile for PICASSO TOPCO LIMITED (13922506), an active company based in Birmingham, England. Incorporated 17 Feb 2022. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
£5.12M
Net Assets
-£146.49M
Total Liabilities
£539.63M
Turnover
£181.25M
Employees
1320
Debt Ratio
137%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eccleshare, Christopher William, Non-executive Director | Director | British | United Kingdom | 18 Jul 2022 | Active |
| Swinand, Andrew | Director | American | United Kingdom | 25 Jul 2024 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Be Vi Nominees Ii Limited
Unknown
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Be Vi Nominees Limited
Ceased 7 Feb 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Confirmation Statement | Confirmation statement made on 15 Mar 2026 with updates | |
| 18 Mar 2026 | Persons With Significant Control | Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024 | |
| 13 Mar 2026 | Persons With Significant Control | Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024 | |
| 6 Mar 2026 | Officers | Termination of Ajay Awatramani as director on 4 Nov 2025 | |
| 12 Feb 2026 | Address | Move Registers To Sail Company With New Address |
Confirmation statement made on 15 Mar 2026 with updates
Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024
Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024
Termination of Ajay Awatramani as director on 4 Nov 2025
Move Registers To Sail Company With New Address
Recent Activity
Latest Activity
Confirmation statement made on 15 Mar 2026 with updates
1 months ago on 30 Mar 2026
Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024
1 months ago on 18 Mar 2026
Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024
1 months ago on 13 Mar 2026
Termination of Ajay Awatramani as director on 4 Nov 2025
1 months ago on 6 Mar 2026
Move Registers To Sail Company With New Address
2 months ago on 12 Feb 2026
