CompanyTrack
B

BAISLEY TOPCO LIMITED

Dissolved London

Activities of financial services holding companies

669 employees
Activities of financial services holding companies
B

BAISLEY TOPCO LIMITED

Activities of financial services holding companies

Founded 25 Jun 2020 Dissolved London, United Kingdom 669 employees
Activities of financial services holding companies
Accounts Submitted 1 Jul 2024
Confirmation Statement Submitted 27 Jun 2024
Net assets £-5.18M £2.48M 2023 year on year
Total assets £11.27M £3.94M 2023 year on year
Total Liabilities £16.45M £1.46M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O INTERPATH LTD 10 Fleet Place London EC4M 7RB

Credit Report

Discover BAISLEY TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£1.40M

Decreased by £2.74M (-66%)

Net Assets

-£5.18M

Decreased by £2.48M (-92%)

Total Liabilities

£16.45M

Decreased by £1.46M (-8%)

Turnover

£24.42M

Decreased by £4.00M (-14%)

Employees

669

Decreased by 120 (-15%)

Debt Ratio

146%

Increased by 28 (+24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

5 Allotments 2,123,904 Shares £165k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Jan 202119,299£192.99£0.01
6 Jan 202179,835£798.35£0.01
6 Jan 2021424,877£4k£0.01
14 Jul 2020356,040£36k£0.1
14 Jul 20201,243,853£124k£0.1

Officers

Officers

4 active 1 resigned
Status
John DerkachDirectorBritishEngland6912 Jul 2020Active
Mark Suren AdvaniDirectorBritishUnited Kingdom5525 Jun 2020Active
Nicholas James WhiteDirectorBritishEngland5812 Jul 2020Active
Samantha GordonDirectorBritishEngland5412 Jul 2020Active

Shareholders

Shareholders (16)

Unallocated
1.8%
37,1764 Jul 2023
Samantha Gordon
1.5%
31,8664 Jul 2023
Samantha Gordon
0.5%
11,0584 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fis Nominee Limited

United Kingdom

Active
Notified 25 Jun 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FIS NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
BAISLEY TOPCO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025ResolutionResolutionsView(1 page)
18 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
18 Jun 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
18 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
27 May 2025GazetteGazette Notice CompulsoryView(1 page)
29 Sept 2025 Resolution

Resolutions

18 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

18 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

27 May 2025 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Resolutions

4 months ago on 29 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 18 Jun 2025

Liquidation Voluntary Statement Of Affairs

8 months ago on 18 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 18 Jun 2025

Gazette Notice Compulsory

8 months ago on 27 May 2025