HEMANI TOPCO VENTURES LTD

Active Theale

Activities of head offices

1,847 employees website.com
Activities of head offices
H

HEMANI TOPCO VENTURES LTD

Activities of head offices

Founded 15 Jul 2024 Active Theale, England 1,847 employees website.com
Activities of head offices

Previous Company Names

WESTCOAST TOPCO LIMITED 15 Jul 2024 — 5 Mar 2025
Accounts Submitted 11 Aug 2025 Next due 30 Sept 2026 4 months remaining
Confirmation
Net assets £273M
Total assets £969M
Total Liabilities £696M
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Arrowhead Park Arrowhead Road Theale Berkshire RG7 4AH England

Website

www.example.com

Full company profile for HEMANI TOPCO VENTURES LTD (15839942), an active company based in Theale, England. Incorporated 15 Jul 2024. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2024–2024)

Cash in Bank

£41.52M

Net Assets

£272.88M

Total Liabilities

£696.33M

Turnover

£3186.11M

Employees

1847

Debt Ratio

72%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,343,999 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Jul 20241,343,999£0£0

Officers

Officers

2 active 1 resigned
Status
Hemani, Muhamed AminDirectorBritishEngland7915 Jul 2024Active
Llovido, SherylDirectorFilipinoUnited Kingdom441 Jan 2026Active

Shareholders

Shareholders (1)

Muhamed Amin Hemani
100.0%
896,000

Persons with Significant Control

Persons with Significant Control (9)

9 Active

Mr Graham Leonard Chambers

British

Active
Notified 31 Jul 2025
Residence England
DOB June 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Leon Hemani

British

Active
Notified 31 Jul 2025
Residence England
DOB November 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Leon Hemani

British

Active
Notified 31 Jul 2025
Residence England
DOB November 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Muhamed Amin Hemani

British

Active
Notified 15 Jul 2024
Residence England
DOB August 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Graham Leonard Chambers

British

Active
Notified 31 Jul 2025
Residence England
DOB June 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Muhamed Amin Hemani

British

Active
Notified 15 Jul 2024
Residence England
DOB August 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Muhamed Amin Hemani

British

Active
Notified 15 Jul 2024
Residence England
DOB August 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Graham Leonard Chambers

British

Active
Notified 31 Jul 2025
Residence England
DOB June 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Leon Hemani

British

Active
Notified 31 Jul 2025
Residence England
DOB November 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Group Structure

Group Structure

HEMANI TOPCO VENTURES LTD Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
7 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
26 Jan 2026AddressChange Sail Address Company With Old Address New Address
12 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
28 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

7 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

26 Jan 2026 Address

Change Sail Address Company With Old Address New Address

12 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

12 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 28 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 7 Apr 2026

Change Sail Address Company With Old Address New Address

3 months ago on 26 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 12 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 12 Jan 2026