Background WavePink WaveYellow Wave

TOP HAT HOLDINGS LIMITED (10752309)

TOP HAT HOLDINGS LIMITED (10752309) is an active UK company. incorporated on 3 May 2017. 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.. TOP HAT HOLDINGS LIMITED has been registered for 8 years. Current directors include DAVIS, Rayhan Robin Roy, TUTEIN NOLTHENIUS, Paul.

Company Number
10752309
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
4th Floor West Unit 50 Hans Crescent, London, SW1X 0NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Rayhan Robin Roy, TUTEIN NOLTHENIUS, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP HAT HOLDINGS LIMITED

TOP HAT HOLDINGS LIMITED is an active company incorporated on 3 May 2017 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.. TOP HAT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10752309

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 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

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

4th Floor West Unit 50 Hans Crescent Knightsbridge London, SW1X 0NA,

Previous Addresses

5th Floor, St. Albans House 57-59 Haymarket, St James's London SW1Y 4QX England
From: 29 April 2021To: 2 April 2025
Third Floor Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 3 May 2017To: 29 April 2021
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Oct 23
Funding Round
Jun 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Rayhan Robin Roy

Active
50 Hans Crescent, LondonSW1X 0NA
Born June 1979
Director
Appointed 29 Jan 2019

TUTEIN NOLTHENIUS, Paul

Active
Hans Crescent, Knightsbridge, LondonSW1X 0NA
Born March 1988
Director
Appointed 30 Jun 2017

KEUTGENS, Pascal

Resigned
81 Fulham Road, LondonSW3 6RD
Born September 1974
Director
Appointed 03 May 2017
Resigned 30 Jun 2017

MCLAIN, Adam Michael

Resigned
81 Fulham Road, LondonSW3 6RD
Born July 1977
Director
Appointed 03 May 2017
Resigned 29 Jan 2019

Persons with significant control

1

57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Incorporation Company
3 May 2017
NEWINCIncorporation