Background WavePink WaveYellow Wave

TME TOPCO LIMITED (10201313)

TME TOPCO LIMITED (10201313) is an active UK company. incorporated on 26 May 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TME TOPCO LIMITED has been registered for 9 years. Current directors include CARLUTTI, Cristiano, GILKS, Emma Katherine.

Company Number
10201313
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
20 Bentinck Street, London, W1U 2EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARLUTTI, Cristiano, GILKS, Emma Katherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TME TOPCO LIMITED

TME TOPCO LIMITED is an active company incorporated on 26 May 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TME TOPCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10201313

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

20 Bentinck Street London, W1U 2EU,

Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
Capital Reduction
May 18
Share Buyback
May 18
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Jul 19
Funding Round
Mar 20
Director Left
May 20
Director Joined
Sept 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Funding Round
Dec 21
Director Joined
Aug 22
Director Left
Sept 22
Funding Round
May 23
Director Joined
Sept 23
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
14
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARLUTTI, Cristiano

Active
Bentinck Street, LondonW1U 2EU
Born May 1971
Director
Appointed 10 Apr 2025

GILKS, Emma Katherine

Active
Bentinck Street, LondonW1U 2EU
Born September 1986
Director
Appointed 29 Sept 2023

BUDD, Mark Andrew

Resigned
Bentinck Street, LondonW1U 2EU
Born September 1975
Director
Appointed 09 Oct 2017
Resigned 20 Mar 2020

LENCZNER, Matthew John

Resigned
Bentinck Street, LondonW1U 2EU
Born March 1979
Director
Appointed 22 Dec 2020
Resigned 21 Sept 2022

LENCZNER, Matthew John

Resigned
Bentinck Street, LondonW1U 2EU
Born March 1979
Director
Appointed 26 May 2016
Resigned 09 Oct 2017

MAGNUS, Brian Jonathan

Resigned
Bentinck Street, LondonW1U 2EU
Born April 1966
Director
Appointed 09 Oct 2017
Resigned 22 Dec 2020

PAEPEGAEY, Grégoire Michel Jean

Resigned
Bentinck Street, LondonW1U 2EU
Born October 1985
Director
Appointed 28 Jul 2022
Resigned 10 Apr 2025

PARISOT, Jeremy Paul Marcel

Resigned
Bentinck Street, LondonW1U 2EU
Born November 1984
Director
Appointed 09 Sept 2020
Resigned 30 Jun 2021

ROSEN, Jonathan Barlow

Resigned
Bentinck Street, LondonW1U 2EU
Born October 1970
Director
Appointed 26 May 2016
Resigned 09 Oct 2017

Persons with significant control

1

Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

67

Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Legacy
24 January 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
15 December 2025
RP01CS01RP01CS01
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Allotment Shares
6 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
6 February 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
1 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
21 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Incorporation Company
26 May 2016
NEWINCIncorporation