PROJECT SPARK TOPCO LIMITED
Executive Summary
Project Spark Topco Limited is strategically positioned as a specialized consultancy holding company with strong expertise in regulatory and political advisory, supported by geographic diversification across Europe and Asia-Pacific. Its stable retainer revenue base and prudent financial management underpin resilience, while growth opportunities lie in expanding APAC presence, deepening European markets, and broadening service offerings. Key challenges include managing economic uncertainty, talent retention, and revenue volatility from variable success fees, which require focused strategic initiatives to sustain and accelerate growth.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Appointment of Emily Alexandra Henderson as a director on 2024-11-28 |
28/11/2428 November 2024 | Appointment of James Mark Dakin Purnell as a director on 2024-11-28 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-15 with updates |
28/08/2428 August 2024 | Cancellation of shares. Statement of capital on 2024-07-10 |
21/08/2421 August 2024 | Purchase of own shares. |
15/08/2415 August 2024 | Group of companies' accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Termination of appointment of Nigel Robert Gardner as a director on 2024-05-22 |
01/02/241 February 2024 | Termination of appointment of Emily Alexandra Henderson as a director on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Termination of appointment of Mary Louise Starks as a director on 2023-12-15 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-15 with updates |
02/11/232 November 2023 | Cancellation of shares. Statement of capital on 2023-10-06 |
02/11/232 November 2023 | Purchase of own shares. |
14/09/2314 September 2023 | Purchase of own shares. |
08/09/238 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
25/07/2325 July 2023 | Group of companies' accounts made up to 2022-12-31 |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2023-02-07 |
20/02/2320 February 2023 | Memorandum and Articles of Association |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
23/01/2323 January 2023 | Cancellation of shares. Statement of capital on 2023-01-19 |
23/01/2323 January 2023 | Purchase of own shares. |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | |
12/01/2312 January 2023 | Statement of capital on 2023-01-12 |
12/01/2312 January 2023 | |
12/01/2312 January 2023 | Resolutions |
10/01/2310 January 2023 | Director's details changed for Mr Nigel Robert Gardner on 2023-01-01 |
10/01/2310 January 2023 | Appointment of Sir Ian Clifford Powell as a director on 2023-01-01 |
09/01/239 January 2023 | Appointment of Ms Susan Murphy as a director on 2023-01-01 |
09/01/239 January 2023 | Appointment of Ms Mary Louise Starks as a director on 2023-01-01 |
09/01/239 January 2023 | Termination of appointment of Catherine Mary Louise Wake as a director on 2023-01-01 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-15 with updates |
14/12/2214 December 2022 | Registration of charge 137460760002, created on 2022-12-14 |
06/12/226 December 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-20 |
05/12/225 December 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-20 |
05/04/225 April 2022 | Appointment of Ms Catherine Mary Louise Wake as a director on 2022-03-31 |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Memorandum and Articles of Association |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2021-12-20 |
24/01/2224 January 2022 | Sub-division of shares on 2021-12-20 |
24/01/2224 January 2022 | Change of share class name or designation |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Memorandum and Articles of Association |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
13/01/2213 January 2022 | Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2022-01-13 |
13/01/2213 January 2022 | Change of details for Growth Capital Partners Nominees Limited as a person with significant control on 2021-12-21 |
13/01/2213 January 2022 | Appointment of Mr Garrett John Curran as a director on 2021-12-21 |
13/01/2213 January 2022 | Appointment of Mr Gregor Kreuzhuber as a director on 2021-12-21 |
13/01/2213 January 2022 | Appointment of Mr Nigel Robert Gardner as a director on 2021-12-21 |
13/01/2213 January 2022 | Appointment of Sir Simon James Fraser as a director on 2021-12-21 |
13/01/2213 January 2022 | Appointment of Mr Edward Charles Richards as a director on 2021-12-21 |
23/12/2123 December 2021 | Registration of charge 137460760001, created on 2021-12-20 |
19/11/2119 November 2021 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
16/11/2116 November 2021 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company