Background WavePink WaveYellow Wave

COPENHAGEN TOPCO LIMITED (11685459)

COPENHAGEN TOPCO LIMITED (11685459) is an active UK company. incorporated on 19 November 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.. COPENHAGEN TOPCO LIMITED has been registered for 7 years. Current directors include COATES, Michael Brian, LONSDALE, David.

Company Number
11685459
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
The Floral, London, WC2E 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COATES, Michael Brian, LONSDALE, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPENHAGEN TOPCO LIMITED

COPENHAGEN TOPCO LIMITED is an active company incorporated on 19 November 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.. COPENHAGEN TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11685459

LTD Company

Age

7 Years

Incorporated 19 November 2018

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

The Floral 27b Floral Street London, WC2E 9DP,

Previous Addresses

Unit 5 Bridge Park Merrow Lane Guildford Surrey GU4 7BF United Kingdom
From: 21 December 2018To: 9 March 2026
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 19 November 2018To: 21 December 2018
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Joined
Feb 19
Funding Round
Sept 19
Share Buyback
Mar 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Funding Round
Oct 25
Funding Round
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Apr 26
Director Left
Apr 26
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COATES, Michael Brian

Active
27b Floral Street, LondonWC2E 9DP
Born January 1994
Director
Appointed 08 Nov 2024

LONSDALE, David

Active
27b Floral Street, LondonWC2E 9DP
Born September 1977
Director
Appointed 17 Apr 2023

FREDERICKS, Peter George

Resigned
27b Floral Street, LondonWC2E 9DP
Secretary
Appointed 25 Jan 2019
Resigned 06 Mar 2026

BELGRAVE, John Oliver Staveley

Resigned
Merrow Lane, GuildfordGU4 7BF
Born May 1955
Director
Appointed 13 Dec 2018
Resigned 17 Apr 2023

COOK, Kate, Mrs.

Resigned
Merrow Lane, GuildfordGU4 7BF
Born November 1984
Director
Appointed 19 Nov 2018
Resigned 17 Apr 2023

CROSTHWAITE, Michael Tudor

Resigned
27b Floral Street, LondonWC2E 9DP
Born January 1974
Director
Appointed 01 Jul 2021
Resigned 06 Mar 2026

FERGUSON, Iain George Thomas

Resigned
Merrow Lane, GuildfordGU4 7BF
Born July 1955
Director
Appointed 13 Dec 2018
Resigned 17 Apr 2023

FREDERICKS, Peter George

Resigned
27b Floral Street, LondonWC2E 9DP
Born November 1964
Director
Appointed 25 Jan 2019
Resigned 06 Mar 2026

HUTCHISON, Douglas Chalmers

Resigned
Merrow Lane, GuildfordGU4 7BF
Born April 1958
Director
Appointed 13 Dec 2018
Resigned 02 Oct 2024

OPPERMAN, Peter Adam Ernest

Resigned
Merrow Lane, GuildfordGU4 7BF
Born February 1961
Director
Appointed 04 Oct 2024
Resigned 06 Mar 2026

TURLEY, Garret Francis

Resigned
Merrow Lane, GuildfordGU4 7BF
Born October 1967
Director
Appointed 19 Nov 2018
Resigned 28 Oct 2021

Persons with significant control

2

27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 14 Aug 2025
27b Floral Street, LondonWC2E 9DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Legacy
27 October 2025
RP01SH01RP01SH01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
12 October 2024
AAMDAAMD
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
31 May 2024
RP04CS01RP04CS01
Memorandum Articles
31 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement
1 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Memorandum Articles
6 September 2023
MAMA
Resolution
23 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Resolution
4 July 2021
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 July 2021
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Incorporation Company
19 November 2018
NEWINCIncorporation