Background WavePink WaveYellow Wave

OMEGA UK TOPCO LIMITED (12237346)

OMEGA UK TOPCO LIMITED (12237346) is an active UK company. incorporated on 1 October 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.. OMEGA UK TOPCO LIMITED has been registered for 6 years. Current directors include DEWEVRE, Philippe Clement Henri, Mr., ORRBECK, Per Henrik, CSC CLS (UK) LIMITED.

Company Number
12237346
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEWEVRE, Philippe Clement Henri, Mr., ORRBECK, Per Henrik, CSC CLS (UK) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA UK TOPCO LIMITED

OMEGA UK TOPCO LIMITED is an active company incorporated on 1 October 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.. OMEGA UK TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12237346

LTD Company

Age

6 Years

Incorporated 1 October 2019

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 8 January 2026 (3 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 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

REDBUDSTREAM LIMITED
From: 1 October 2019To: 22 November 2019
Contact
Address

33 Charterhouse Street 6th Floor London, EC1M 6HA,

Previous Addresses

110 Bishopsgate 14th Floor London EC2N 4AY United Kingdom
From: 29 November 2019To: 31 May 2024
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 1 October 2019To: 29 November 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Funding Round
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Aug 25
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Apr 2020

DEWEVRE, Philippe Clement Henri, Mr.

Active
Charterhouse Street, LondonEC1M 6HA
Born April 1983
Director
Appointed 12 Oct 2023

ORRBECK, Per Henrik

Active
Charterhouse Street, LondonEC1M 6HA
Born October 1976
Director
Appointed 21 Feb 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 01 Jan 2021

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 01 Oct 2019
Resigned 22 Nov 2019

AMACKER, Christopher Roman

Resigned
Charterhouse Street, LondonEC1M 6HA
Born October 1990
Director
Appointed 03 Jun 2024
Resigned 21 Feb 2025

DUNN, Kevin James

Resigned
Bishopsgate 14th Floor, LondonEC2N 4AY
Born December 1982
Director
Appointed 01 Jan 2021
Resigned 23 Jul 2021

KANG, Keeran Kaur

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1985
Director
Appointed 23 Jul 2021
Resigned 30 Oct 2023

KEITH, Stuart Edward

Resigned
Bishopsgate, LondonEC2N 4AY
Born December 1982
Director
Appointed 22 Nov 2019
Resigned 01 Mar 2020

KREUTZMANN, Lars

Resigned
Bishopsgate, LondonEC2N 4AY
Born June 1972
Director
Appointed 22 Nov 2019
Resigned 16 Dec 2020

LEVY, Adrian Joseph Morris

Resigned
8th Floor, LondonEC4A 4AB
Born March 1970
Director
Appointed 01 Oct 2019
Resigned 22 Nov 2019

MANUEL, Jason Paul

Resigned
Bishopsgate 14th Floor, LondonEC2N 4AY
Born July 1982
Director
Appointed 30 Apr 2020
Resigned 16 Dec 2020

PUDGE, David John

Resigned
8th Floor, LondonEC4A 4AB
Born August 1965
Director
Appointed 01 Oct 2019
Resigned 22 Nov 2019

RODENWOLDT, Erik

Resigned
Charterhouse Street, LondonEC1M 6HA
Born August 1987
Director
Appointed 16 Dec 2020
Resigned 03 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Zugerstrasse, Baar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 September 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
5 February 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
28 February 2023
AAMDAAMD
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
2 June 2021
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
12 February 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Redomination Of Shares
30 December 2019
SH14Notice of Redenomination
Resolution
12 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Resolution
22 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2019
CONNOTConfirmation Statement Notification
Incorporation Company
1 October 2019
NEWINCIncorporation