Background WavePink WaveYellow Wave

HOLD TOPCO LTD (11307569)

HOLD TOPCO LTD (11307569) is an active UK company. incorporated on 12 April 2018. 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.. HOLD TOPCO LTD has been registered for 7 years. Current directors include DE RYCKMAN DE BETZ, Frederic Lambert Jean, FORSYTH, Christopher Grant, KEMPE, Paul William Frederick and 1 others.

Company Number
11307569
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE RYCKMAN DE BETZ, Frederic Lambert Jean, FORSYTH, Christopher Grant, KEMPE, Paul William Frederick, MACRAE, Stuart Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLD TOPCO LTD

HOLD TOPCO LTD is an active company incorporated on 12 April 2018 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.. HOLD TOPCO LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11307569

LTD Company

Age

7 Years

Incorporated 12 April 2018

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

ATTIC SELF STORAGE HOLDINGS LIMITED
From: 12 April 2018To: 22 March 2024
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England
From: 19 March 2025To: 22 December 2025
4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 5 March 2025To: 19 March 2025
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 12 April 2018To: 5 March 2025
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 18
Owner Exit
Apr 19
Funding Round
Mar 20
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DE RYCKMAN DE BETZ, Frederic Lambert Jean

Active
Marylebone Mews, LondonW1G 8PX
Born September 1976
Director
Appointed 23 Jan 2024

FORSYTH, Christopher Grant

Active
Marylebone Mews, LondonW1G 8PX
Born April 1965
Director
Appointed 23 Jan 2024

KEMPE, Paul William Frederick

Active
LondonW1G 8PX
Born February 1957
Director
Appointed 12 Apr 2018

MACRAE, Stuart Alexander

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born September 1991
Director
Appointed 31 Mar 2025

KEMPE, Callum Edmund David

Resigned
LondonW1G 8PX
Born November 1993
Director
Appointed 12 Apr 2018
Resigned 23 Jan 2024

KEMPE, Susan Lynne

Resigned
LondonW1G 8PX
Born November 1949
Director
Appointed 12 Apr 2018
Resigned 23 Jan 2024

KEMPE, Tiggi Zela Lily Hawke

Resigned
LondonW1G 8PX
Born January 1992
Director
Appointed 12 Apr 2018
Resigned 23 Jan 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Callum Edmund David Kempe

Active
Marylebone Mews, LondonW1G 8PX
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020

Ms Tiggi Zela Lily Hawke Kempe

Active
Marylebone Mews, LondonW1G 8PX
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2020

Mr Paul William Frederick Kempe

Ceased
LondonW1G 8PX
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Incorporation Company
12 April 2018
NEWINCIncorporation