Background WavePink WaveYellow Wave

TME TOPCO 2 LIMITED (11326408)

TME TOPCO 2 LIMITED (11326408) is an active UK company. incorporated on 24 April 2018. 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 2 LIMITED has been registered for 7 years. Current directors include CARLUTTI, Cristiano, GILKS, Emma Katherine.

Company Number
11326408
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 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 2 LIMITED

TME TOPCO 2 LIMITED is an active company incorporated on 24 April 2018 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 2 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11326408

LTD Company

Age

7 Years

Incorporated 24 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 2 October 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

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

20 Bentinck Street London, W1U 2EU,

Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
May 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Funding Round
Sept 21
Funding Round
Dec 21
Director Joined
Aug 22
Director Left
Sept 22
Funding Round
May 23
Director Joined
Sept 23
Owner Exit
Oct 23
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARLUTTI, Cristiano

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

GILKS, Emma Katherine

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

BUDD, Mark Andrew

Resigned
LondonW1U 2EU
Born September 1975
Director
Appointed 24 Apr 2018
Resigned 20 Mar 2020

LENCZNER, Matthew John

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

MAGNUS, Brian Jonathan

Resigned
LondonW1U 2EU
Born April 1966
Director
Appointed 24 Apr 2018
Resigned 22 Dec 2020

PAEPEGAEY, Grégoire Michel Jean

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

PARISOT, Jeremy Paul Marcel

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

Persons with significant control

2

1 Active
1 Ceased
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
LondonW1U 2EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

56

Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Legacy
24 January 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
15 December 2025
RP01CS01RP01CS01
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
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
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 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
11 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 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
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 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
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
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
Change Account Reference Date Company Previous Shortened
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 July 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 July 2018
MAMA
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Incorporation Company
24 April 2018
NEWINCIncorporation