Background WavePink WaveYellow Wave

CAMELOT UK TOP HOLDCO LIMITED (10340959)

CAMELOT UK TOP HOLDCO LIMITED (10340959) is an active UK company. incorporated on 22 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMELOT UK TOP HOLDCO LIMITED has been registered for 9 years. Current directors include ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham.

Company Number
10340959
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMELOT UK TOP HOLDCO LIMITED

CAMELOT UK TOP HOLDCO LIMITED is an active company incorporated on 22 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMELOT UK TOP HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10340959

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Friars House 160 Blackfriars Road London SE1 8EZ England
From: 15 February 2017To: 31 December 2021
77 Hatton Garden London EC1N 8JS England
From: 31 October 2016To: 15 February 2017
17 Duke of York Street London SW1Y 6LB United Kingdom
From: 22 August 2016To: 31 October 2016
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Dec 18
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Oct 20
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Owner Exit
May 22
Capital Update
Dec 22
Director Joined
Jul 24
Owner Exit
Jan 25
Owner Exit
Jun 25
Owner Exit
Jul 25
13
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALLEN, Justin Paul Jonathan

Active
St. Mary Axe, LondonEC3A 8BE
Secretary
Appointed 31 Jul 2024

ALLEN, Justin Paul Jonathan

Active
St. Mary Axe, LondonEC3A 8BE
Born July 1972
Director
Appointed 31 Jul 2024

WRIGHT, Andrew Graham

Active
St. Mary Axe, LondonEC3A 8BE
Born May 1966
Director
Appointed 29 Sept 2017

HARTMAN, Stephen Paul

Resigned
160 Blackfriars Road, LondonSE1 8EZ
Secretary
Appointed 25 Jan 2017
Resigned 18 Mar 2021

REEVES, Martin

Resigned
St. Mary Axe, LondonEC3A 8BE
Secretary
Appointed 18 Mar 2021
Resigned 31 Jul 2024

GRADISCHNIG, Chrisanth Werner

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born September 1984
Director
Appointed 22 Aug 2016
Resigned 06 Oct 2016

HARTMAN, Stephen Paul

Resigned
160 Blackfriars Road, LondonSE1 8EZ
Born December 1969
Director
Appointed 05 Oct 2016
Resigned 31 Aug 2021

HIRSCH, David Robert

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born May 1974
Director
Appointed 22 Aug 2016
Resigned 06 Oct 2016

MORGAN, Anthony David

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born May 1972
Director
Appointed 22 Aug 2016
Resigned 06 Oct 2016

NEWMAN, Wendy Jane

Resigned
77 Hatton Garden, LondonEC1N 8JS
Born January 1961
Director
Appointed 05 Oct 2016
Resigned 29 Sept 2017

WRIGHT, Nigel Stewart

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born May 1963
Director
Appointed 22 Aug 2016
Resigned 06 Oct 2016

Persons with significant control

5

1 Active
4 Ceased
22-24 New Street, St HelierJE1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2019
Ceased 13 May 2019
22-24 New Street, JerseyJE1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Ceased 23 Aug 2016
22-24 New Street, St HelierJE1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 13 May 2019

Mr. Gerald Schwartz

Ceased
Bay Street, Suite 4900, TorontoM5J 2S1
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 13 May 2019
St Paul's Gate, St HelierJE1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
16 July 2025
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 June 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Second Filing Capital Allotment Shares
26 November 2020
RP04SH01RP04SH01
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2016
NEWINCIncorporation