SUREPHARM TOPCO LIMITED

Active London

Activities of other holding companies n.e.c.

120 employees website.com
Life sciences and medical technology Activities of other holding companies n.e.c.
S

SUREPHARM TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 1 Jul 2021 Active London, England 120 employees website.com
Life sciences and medical technology Activities of other holding companies n.e.c.

Previous Company Names

HAMSARD 3647 LIMITED 1 Jul 2021 — 6 Dec 2021
Accounts Submitted 31 Oct 2024 Next due 31 Jul 2025 9 months overdue
Confirmation Submitted 18 Dec 2024 Next due 21 Dec 2025 4 months overdue
Net assets £-5M £3M 2023 year on year
Total assets £12M £4M 2023 year on year
Total Liabilities £18M £555K 2023 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

Chiltern Capital C/O Chiltern Capital 25 Procter Street London WC1V 6NY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SUREPHARM TOPCO LIMITED (13487288), an active life sciences and medical technology company based in London, England. Incorporated 1 Jul 2021. 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.

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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£1.81M

Increased by £361.89k (+25%)

Net Assets

-£5.25M

Decreased by £3.18M (-153%)

Total Liabilities

£17.65M

Decreased by £555.07k (-3%)

Turnover

£11.93M

Increased by £1.05M (+10%)

Employees

120

Decreased by 17 (-12%)

Debt Ratio

142%

Increased by 29 (+26%)

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

12 Allotments 10,611,071 Shares £513k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Oct 2024493,330£493.33£0.001
22 Mar 202450,000£3k£0.058
22 Mar 202431,250£645.5£0.021
28 Sept 202368,750£68.75£0.001
12 Aug 202210,000£10£0.001

Officers

Officers

1 active 2 resigned
Status
Richard YarwoodDirectorBritishEngland7126 Jan 2022Active

Shareholders

Shareholders (33)

Souter Kent Limited
38.2%
4,103,358
Chiltern Capital (sunrise) Lp
32.6%
3,499,652

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased
Notified 6 Dec 2021
Nature of Control
  • Right To Appoint And Remove Directors

Souter Kent Limited

United Kingdom

Active
Notified 26 Jan 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Notified 26 Jan 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Ceased

Group Structure

Group Structure

SUREPHARM TOPCO LIMITED Current Company

Charges

Charges

5 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025GazetteGazette Dissolved Voluntary
8 Jul 2025GazetteGazette Notice Voluntary
26 Jun 2025DissolutionDissolution Application Strike Off Company
18 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
18 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-07 with updates
23 Sept 2025 Gazette

Gazette Dissolved Voluntary

8 Jul 2025 Gazette

Gazette Notice Voluntary

26 Jun 2025 Dissolution

Dissolution Application Strike Off Company

18 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-07 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 months ago on 23 Sept 2025

Gazette Notice Voluntary

9 months ago on 8 Jul 2025

Dissolution Application Strike Off Company

9 months ago on 26 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 18 Jun 2025

Confirmation statement made on 2024-12-07 with updates

1 years ago on 18 Dec 2024