Background WavePink WaveYellow Wave

W2O LONDON TOPCO LIMITED (12288498)

W2O LONDON TOPCO LIMITED (12288498) is an active UK company. incorporated on 29 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. W2O LONDON TOPCO LIMITED has been registered for 6 years. Current directors include LUPINACCI, Jeff, MANALOTO, Michael.

Company Number
12288498
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
10 Chiswell Street, London, EC1Y 4UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
LUPINACCI, Jeff, MANALOTO, Michael
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W2O LONDON TOPCO LIMITED

W2O LONDON TOPCO LIMITED is an active company incorporated on 29 October 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. W2O LONDON TOPCO LIMITED was registered 6 years ago.(SIC: 73120)

Status

active

Active since 6 years ago

Company No

12288498

LTD Company

Age

6 Years

Incorporated 29 October 2019

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 22 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

REAL CHEMISTRY INTERNATIONAL LIMITED
From: 12 May 2021To: 9 August 2023
W2O LONDON TOPCO LIMITED
From: 29 October 2019To: 12 May 2021
Contact
Address

10 Chiswell Street London, EC1Y 4UQ,

Previous Addresses

, 5 New Street Square, London, EC4A 3TW, England
From: 13 June 2022To: 29 November 2022
, London Fruit and Wool Exchange 1 Duval Square, London, England, E1 6PW, United Kingdom
From: 16 January 2020To: 13 June 2022
, 3rd Floor Alphabeta, 2 Worship Street, London, EC2A 2AH, England
From: 29 October 2019To: 16 January 2020
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Oct 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Share Issue
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Jan 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EBERLE, Cristina

Active
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 19 Dec 2024

LUPINACCI, Jeff

Active
Chiswell Street, LondonEC1Y 4UQ
Born July 1969
Director
Appointed 18 Apr 2025

MANALOTO, Michael

Active
Chiswell Street, LondonEC1Y 4UQ
Born June 1979
Director
Appointed 03 Nov 2025

NEAVE, Richard

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 29 Oct 2019
Resigned 15 Jun 2021

OSTROM, Rebecca

Resigned
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 29 Oct 2019
Resigned 19 Dec 2024

ABOLT, Craig

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born December 1960
Director
Appointed 01 Jun 2022
Resigned 07 Jan 2025

MURPHY, Brian

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born January 1989
Director
Appointed 29 Oct 2019
Resigned 03 Nov 2025

NARAYANAN, Shankar

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1974
Director
Appointed 03 Jan 2022
Resigned 03 Nov 2025

STANTON, Paul

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1977
Director
Appointed 12 Dec 2022
Resigned 18 Apr 2025

WEISS, James

Resigned
Alta Way, Marin County94941
Born April 1965
Director
Appointed 29 Oct 2019
Resigned 03 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 29 Oct 2019
Ceased 20 Jan 2026

Mr Steven Bruce Klinsky

Active
Chiswell Street, LondonEC1Y 4UQ
Born May 1956

Nature of Control

Right to appoint and remove directors
Notified 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
7 January 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
16 May 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2019
NEWINCIncorporation