Background WavePink WaveYellow Wave

GUANCHE TOPCO LIMITED (12322979)

GUANCHE TOPCO LIMITED (12322979) is an active UK company. incorporated on 19 November 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.. GUANCHE TOPCO LIMITED has been registered for 6 years. Current directors include BENHAM-HERMETZ, James Anthony, MATA MAYRAND, Alvaro, VITORES, Vincent Marino.

Company Number
12322979
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENHAM-HERMETZ, James Anthony, MATA MAYRAND, Alvaro, VITORES, Vincent Marino
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUANCHE TOPCO LIMITED

GUANCHE TOPCO LIMITED is an active company incorporated on 19 November 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.. GUANCHE TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12322979

LTD Company

Age

6 Years

Incorporated 19 November 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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

JZI CARE HOLDINGS LIMITED
From: 19 November 2019To: 14 February 2020
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

, 17a Curzon Street, London, W1J 5HS, United Kingdom
From: 19 November 2019To: 2 December 2025
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Capital Update
Mar 21
Funding Round
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Jul 22
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Dec 25
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JZ ASSET MANAGEMENT UK LLP

Active
Berkeley Street, LondonW1J 8DZ
Corporate secretary
Appointed 24 Feb 2021

BENHAM-HERMETZ, James Anthony

Active
Berkeley Street, LondonW1J 8DZ
Born December 1979
Director
Appointed 21 Mar 2022

MATA MAYRAND, Alvaro

Active
12 Bolton Street, LondonW1J 8BA
Born January 1983
Director
Appointed 26 Jan 2021

VITORES, Vincent Marino

Active
Hanover Square, LondonW1S 1HE
Born April 1974
Director
Appointed 24 Feb 2021

BENHAM-HERMETZ, James Anthony

Resigned
Curzon Street, LondonW1J 5HS
Born December 1979
Director
Appointed 19 Feb 2020
Resigned 24 Feb 2021

HERNANDO, Miguel Fernando Rueda

Resigned
Curzon Street, LondonW1J 5HS
Born July 1967
Director
Appointed 24 Feb 2021
Resigned 21 Mar 2022

WRIGHT, Martin Stephen Northcote

Resigned
Curzon Street, LondonW1J 5HS
Born May 1968
Director
Appointed 19 Nov 2019
Resigned 19 Feb 2020

Persons with significant control

1

David Wayne Zalaznick

Active
33rd Floor, New YorkNY 10019
Born April 1954

Nature of Control

Significant influence or control
Notified 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

51

Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Legacy
30 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
1 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Resolution
14 February 2020
RESOLUTIONSResolutions
Incorporation Company
19 November 2019
NEWINCIncorporation