Background WavePink WaveYellow Wave

ARCA TOPCO LIMITED (09259238)

ARCA TOPCO LIMITED (09259238) is an active UK company. incorporated on 10 October 2014. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARCA TOPCO LIMITED has been registered for 11 years. Current directors include ANDERSON, Daniel, BERG, Marcus Alarik, COGLEY, Jason David and 1 others.

Company Number
09259238
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
Gunwharf Terminal, Portsmouth, PO1 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Daniel, BERG, Marcus Alarik, COGLEY, Jason David, WEGENER, Elena Giorgiana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCA TOPCO LIMITED

ARCA TOPCO LIMITED is an active company incorporated on 10 October 2014 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARCA TOPCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09259238

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

DE FACTO 2139 LIMITED
From: 10 October 2014To: 19 January 2015
Contact
Address

Gunwharf Terminal Gunwharf Road Portsmouth, PO1 2LA,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 27 August 2021
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 9 July 2015To: 5 August 2019
20 st. James's Street London SW1A 1ES England
From: 19 January 2015To: 9 July 2015
10 Snow Hill London EC1A 2AL England
From: 16 January 2015To: 19 January 2015
20 Buckingham Street London WC2N 6EF United Kingdom
From: 15 January 2015To: 16 January 2015
10 Snow Hill London EC1A 2AL England
From: 10 October 2014To: 15 January 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Director Joined
Sept 15
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

EXLEY, Steven James

Active
Gunwharf Road, PortsmouthPO1 2LA
Secretary
Appointed 20 Aug 2025

ANDERSON, Daniel

Active
3 Old Burlington Street, LondonW1S 3AE
Born May 1993
Director
Appointed 30 May 2019

BERG, Marcus Alarik

Active
Gunwharf Road, PortsmouthPO1 2LA
Born June 1989
Director
Appointed 30 Sept 2022

COGLEY, Jason David

Active
3 Old Burlington Street, LondonW1S 3AE
Born January 1972
Director
Appointed 30 May 2019

WEGENER, Elena Giorgiana

Active
Gunwharf Road, PortsmouthPO1 2LA
Born April 1975
Director
Appointed 16 Jun 2025

JAIJEE, Amrita

Resigned
Floor, LondonEC4A 3AE
Secretary
Appointed 21 Jan 2015
Resigned 10 Feb 2016

WINTER, Paul Richard

Resigned
Gunwharf Road, PortsmouthPO1 2LA
Secretary
Appointed 01 Sept 2021
Resigned 20 Aug 2025

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 07 Jul 2015
Resigned 27 Aug 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 10 Oct 2014
Resigned 21 Jan 2015

BRYAN, Mike Andrew

Resigned
15th Floor, LondonEC2V 7HR
Born October 1969
Director
Appointed 28 Sept 2015
Resigned 30 May 2019

GREGOR, Robert John

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1969
Director
Appointed 21 Jan 2015
Resigned 27 Feb 2019

HANNA, Holt William John

Resigned
Floor, LondonEC4A 3AE
Born July 1977
Director
Appointed 21 Jan 2015
Resigned 30 May 2019

LOWRY, Steven

Resigned
Gunwharf Road, PortsmouthPO1 2LA
Born November 1972
Director
Appointed 24 Apr 2024
Resigned 16 Jun 2025

LOWRY, Steven

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born November 1972
Director
Appointed 21 Jan 2015
Resigned 30 Sept 2022

O'HARA, Andrew Neil

Resigned
Gunwharf Road, PortsmouthPO1 2LA
Born March 1966
Director
Appointed 27 Feb 2019
Resigned 24 Apr 2024

SHERSHUNOVYCH, Ihor

Resigned
St. James's Street, LondonSW1A 1ES
Born July 1985
Director
Appointed 10 Oct 2014
Resigned 21 Jan 2015

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Oct 2014
Resigned 21 Jan 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Oct 2014
Resigned 21 Jan 2015

Persons with significant control

2

Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019
14-16 Bruton Place, LondonW1J 6LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Memorandum Articles
15 July 2019
MAMA
Resolution
15 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 October 2015
AP04Appointment of Corporate Secretary
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Resolution
12 February 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Second Filing Of Form With Form Type
30 January 2015
RP04RP04
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
19 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Incorporation Company
10 October 2014
NEWINCIncorporation