CompanyTrack
P

PROJECT ORCHID TOPCO LIMITED

Active Cirencester

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
P

PROJECT ORCHID TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 1 Jul 2024 Active Cirencester, United Kingdom
Activities of other holding companies n.e.c.
Accounts Submitted 26 Oct 2025
Confirmation Statement Submitted 14 Jul 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ United Kingdom

Credit Report

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

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

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 104,443 Shares £13.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Jun 20252,222£2.222£0.001
27 Sept 202459,599£13.41m£225
27 Sept 202440,000£40£0.001
27 Sept 2024400£90k£225
27 Sept 20242,222£2.222£0.001

Officers

Officers

4 active 1 resigned
Status
Anthony Paul BrennanDirectorIrishUnited Kingdom6227 Sept 2024Active
Duncan ImrieDirectorBritishUnited Kingdom441 Jul 2024Active
Edwin DaviesDirectorBritishUnited Kingdom4127 Sept 2024Active
Rory James Wordsworth SweetDirectorBritishUnited Kingdom5927 Sept 2024Active

Shareholders

Shareholders (10)

Rory James Wordsworth Sweet
40.1%
40,99614 Jul 2025
Project Orchid Topco Limited
7.3%
7,44414 Jul 2025
Paul Bonner
1.4%
1,40014 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Rory James Wordsworth Sweet

British

Active
Notified 27 Sept 2024
Residence United Kingdom
DOB February 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bgf Investment Management Limited

United Kingdom

Active
Notified 27 Sept 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Andrew Humphrey

Ceased 27 Sept 2024

Ceased

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
PROJECT ORCHID TOPCO LIMITED Current Company
KUBUS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025OfficersAppointment of Mr James Daniel Orton as director on 2025-11-21View(2 pages)
21 Nov 2025OfficersTermination of Duncan Imrie as director on 2025-11-21View(1 page)
13 Nov 2025OfficersAppointment of Mr Jeremy Keefe as director on 2025-10-20View(2 pages)
26 Oct 2025AccountsAnnual accounts made up to 2025-07-31View(1 page)
14 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-30 with updatesView(4 pages)
25 Nov 2025 Officers

Appointment of Mr James Daniel Orton as director on 2025-11-21

21 Nov 2025 Officers

Termination of Duncan Imrie as director on 2025-11-21

13 Nov 2025 Officers

Appointment of Mr Jeremy Keefe as director on 2025-10-20

26 Oct 2025 Accounts

Annual accounts made up to 2025-07-31

14 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-30 with updates

Recent Activity

Latest Activity

Appointment of Mr James Daniel Orton as director on 2025-11-21

2 months ago on 25 Nov 2025

Termination of Duncan Imrie as director on 2025-11-21

2 months ago on 21 Nov 2025

Appointment of Mr Jeremy Keefe as director on 2025-10-20

3 months ago on 13 Nov 2025

Annual accounts made up to 2025-07-31

3 months ago on 26 Oct 2025

Confirmation statement made on 2025-06-30 with updates

7 months ago on 14 Jul 2025