Background WavePink WaveYellow Wave

MARS TOPCO LIMITED (12071671)

MARS TOPCO LIMITED (12071671) is a dissolved UK company. incorporated on 26 June 2019. 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.. MARS TOPCO LIMITED has been registered for 6 years. Current directors include MITCHELL, George Benjamin, VON DEWITZ, Heiko, XU, Shu.

Company Number
12071671
Status
dissolved
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
55 Grosvenor Street, London, W1K 3HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MITCHELL, George Benjamin, VON DEWITZ, Heiko, XU, Shu
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS TOPCO LIMITED

MARS TOPCO LIMITED is an dissolved company incorporated on 26 June 2019 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.. MARS TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12071671

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2025 (8 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 June 2025 (11 months ago)
Submitted on 9 July 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

55 Grosvenor Street London, W1K 3HY,

Previous Addresses

Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon Brentwood Essex CM13 3LR England
From: 16 July 2023To: 4 February 2025
15, Ashton Gate Ashton Road Romford RM3 8UF England
From: 19 February 2020To: 16 July 2023
35 Berkeley Square London W1J 5BF United Kingdom
From: 26 June 2019To: 19 February 2020
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jan 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jun 23
Capital Update
Sept 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MITCHELL, George Benjamin

Active
Berkeley Square, LondonW1J 5BF
Born February 1981
Director
Appointed 26 Jun 2019

VON DEWITZ, Heiko

Active
Grosvenor Street, LondonW1K 3HY
Born January 1968
Director
Appointed 21 Sept 2020

XU, Shu

Active
Grosvenor Street, LondonW1K 3HY
Born February 1980
Director
Appointed 14 Jan 2022

BREUNING, Samuel Matthaeus Dietrich

Resigned
Berkeley Square, LondonW1J 5BF
Born December 1979
Director
Appointed 26 Jun 2019
Resigned 09 Sept 2020

KELSEY, Lee

Resigned
Ashton Road, RomfordRM3 8UF
Born May 1976
Director
Appointed 12 Jul 2019
Resigned 03 Dec 2024

KNOTT, Christopher

Resigned
Ashton Road, RomfordRM3 8UF
Born February 1979
Director
Appointed 12 Jul 2019
Resigned 03 Dec 2024

MEDHURST, Jonathan

Resigned
Ashton Road, RomfordRM3 8UF
Born July 1973
Director
Appointed 12 Jul 2019
Resigned 03 Dec 2024

SARGENT, Kevin

Resigned
Ashton Road, RomfordRM3 8UF
Born May 1961
Director
Appointed 12 Jul 2019
Resigned 03 Dec 2024

WANG, Biao

Resigned
Berkeley Square, LondonW1J 5BF
Born September 1968
Director
Appointed 12 Jul 2019
Resigned 14 Jun 2023

ZHENG, Jingjing

Resigned
Berkeley Street, LondonW1J 5BF
Born September 1976
Director
Appointed 12 Jul 2019
Resigned 16 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
St James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 03 Dec 2024
Berkeley Square, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
19 September 2024
SH19Statement of Capital
Legacy
19 September 2024
SH20SH20
Legacy
19 September 2024
CAP-SSCAP-SS
Resolution
19 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Incorporation Company
26 June 2019
NEWINCIncorporation