Background WavePink WaveYellow Wave

PROJECT TULIP TOPCO LIMITED (10162094)

PROJECT TULIP TOPCO LIMITED (10162094) is an active UK company. incorporated on 4 May 2016. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT TULIP TOPCO LIMITED has been registered for 9 years. Current directors include BARKER, Carl, DEGOES, Jason Jon.

Company Number
10162094
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
Olliver, Richmond, DL10 5HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARKER, Carl, DEGOES, Jason Jon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT TULIP TOPCO LIMITED

PROJECT TULIP TOPCO LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT TULIP TOPCO LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10162094

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Olliver Aske Richmond, DL10 5HX,

Previous Addresses

Friary Court 13-21 High Street Guildford Surrey GU1 3DL England
From: 1 June 2016To: 18 July 2018
25 Victoria Street London SW1H 0EX United Kingdom
From: 4 May 2016To: 1 June 2016
Timeline

47 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 16
Loan Secured
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jan 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Feb 21
Director Left
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 23
Director Left
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Dec 25
3
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BARKER, Carl

Active
Aske, RichmondDL10 5HX
Born March 1986
Director
Appointed 05 Sept 2024

DEGOES, Jason Jon

Active
Aske, RichmondDL10 5HX
Born November 1969
Director
Appointed 15 Feb 2021

DEONANAN, Karl, Chief Financial Officer

Resigned
Aske, RichmondDL10 5HX
Secretary
Appointed 27 Oct 2023
Resigned 28 Aug 2024

SHERMAN, Dawn Gail

Resigned
Aske, RichmondDL10 5HX
Secretary
Appointed 13 Jul 2018
Resigned 15 Jul 2023

BAUWENS, Timothy Joseph

Resigned
Aske, RichmondDL10 5HX
Born October 1966
Director
Appointed 02 Jul 2021
Resigned 29 Apr 2024

CHESTNUT, Robert Hugh

Resigned
Aske, RichmondDL10 5HX
Born May 1961
Director
Appointed 13 Jul 2018
Resigned 30 Jun 2021

DALLI, Dominic Stefan

Resigned
13-21 High Street, GuildfordGU1 3DL
Born August 1972
Director
Appointed 20 May 2016
Resigned 13 Jul 2018

DEONANAN, Karl Vishnu

Resigned
Aske, RichmondDL10 5HX
Born May 1972
Director
Appointed 15 Jul 2023
Resigned 28 Aug 2024

FEAGANS, Derek Everett

Resigned
Aske, RichmondDL10 5HX
Born May 1972
Director
Appointed 13 Jul 2018
Resigned 24 Jan 2019

HUIJS, Arjen

Resigned
Aske, RichmondDL10 5HX
Born February 1976
Director
Appointed 20 May 2016
Resigned 24 Jan 2019

LOVE, Graham Carvell

Resigned
Smith Street, LondonSW3 4EP
Born March 1954
Director
Appointed 26 Aug 2016
Resigned 13 Jul 2018

LUIJENDIJK, Jan Johannes

Resigned
Schipholweg 73-75, Leiden2316ZL
Born November 1961
Director
Appointed 24 Jan 2019
Resigned 01 Mar 2021

RODRIGUEZ CESENAS, Jose Jesus

Resigned
13-21 High Street, GuildfordGU1 3DL
Born November 1973
Director
Appointed 04 May 2016
Resigned 13 Jul 2018

SHERMAN, Dawn Gail

Resigned
Aske, RichmondDL10 5HX
Born August 1967
Director
Appointed 13 Jul 2018
Resigned 15 Jul 2023

STROMBERG, Michael, Chief Executive

Resigned
Aske, RichmondDL10 5HX
Born September 1967
Director
Appointed 01 Jun 2022
Resigned 29 Apr 2024

VAN DE SANDE, Andreas Gerardus Cornelis Johannes

Resigned
2300 Ag Leiden, Leiden
Born August 1960
Director
Appointed 20 May 2016
Resigned 24 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
Aske, RichmondDL10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2018

Mr Graham Carvell Love

Ceased
Smith Street, LondonSW3 4EP
Born March 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2016
Ceased 13 Jul 2018
Victoria Street, LondonSW1H 0EX

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 13 Jul 2018
Victoria Street, LondonSW1H 0EX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 October 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
31 October 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Resolution
23 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Resolution
21 October 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Resolution
14 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Incorporation Company
4 May 2016
NEWINCIncorporation