Background WavePink WaveYellow Wave

TOPLAND (NO 40) LIMITED (11531481)

TOPLAND (NO 40) LIMITED (11531481) is an active UK company. incorporated on 22 August 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.. TOPLAND (NO 40) LIMITED has been registered for 7 years. Current directors include KINGSTON, Mark Simon, O'BEIRNE, Terence David, ZAKAY, Eddie and 1 others.

Company Number
11531481
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINGSTON, Mark Simon, O'BEIRNE, Terence David, ZAKAY, Eddie, ZAKAY, Sol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND (NO 40) LIMITED

TOPLAND (NO 40) LIMITED is an active company incorporated on 22 August 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.. TOPLAND (NO 40) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11531481

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

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

105 Wigmore Street 7th Floor London, W1U 1QY,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 August 2018To: 21 June 2023
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Jun 21
Owner Exit
Jun 21
Loan Secured
Nov 21
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GLIORSI, Natalia Franchini

Active
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 01 Sept 2022

KINGSTON, Mark Simon

Active
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 22 Aug 2018

O'BEIRNE, Terence David

Active
105 Wigmore Street, LondonW1U 1QY
Born July 1976
Director
Appointed 03 Jan 2023

ZAKAY, Eddie

Active
105 Wigmore Street, LondonW1U 1QY
Born July 1950
Director
Appointed 22 Aug 2018

ZAKAY, Sol

Active
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 22 Aug 2018

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 22 Aug 2018
Resigned 01 Sept 2022

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 22 Aug 2018
Resigned 03 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Andras Lajos Tailby-Faulkes

Active
Les Ligures 604, Monaco
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2022

Sir Peter Caruana

Active
Wigmore Street, LondonW1U 1QY
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Dec 2020

Haim Judah Michael Levy

Ceased
Line Wall Road, Gibraltar
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Aug 2018
Ceased 19 Dec 2023

Christopher George White

Ceased
Line Wall Road, Gibraltar
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Aug 2018
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
9 August 2023
RP04PSC01RP04PSC01
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Memorandum Articles
30 November 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2018
NEWINCIncorporation