Background WavePink WaveYellow Wave

IH (TOPCO) LIMITED (12891824)

IH (TOPCO) LIMITED (12891824) is an active UK company. incorporated on 21 September 2020. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IH (TOPCO) LIMITED has been registered for 5 years. Current directors include AURELL, Olof Mattias, CHATWIN, Robert, LISTER, Andrew Thomas and 1 others.

Company Number
12891824
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
I Holland Ltd Meadow Lane, Nottingham, NG10 2GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AURELL, Olof Mattias, CHATWIN, Robert, LISTER, Andrew Thomas, PULLEN, Matthew Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IH (TOPCO) LIMITED

IH (TOPCO) LIMITED is an active company incorporated on 21 September 2020 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IH (TOPCO) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12891824

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 August 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

I Holland Ltd Meadow Lane Long Eaton Nottingham, NG10 2GD,

Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Share Issue
Feb 21
Director Left
May 22
Director Joined
May 22
Capital Reduction
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Share Buyback
Aug 22
Funding Round
Sept 22
Director Left
Mar 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
6
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AURELL, Olof Mattias

Active
Vasagatan 11, StockholmSE 111 20
Born February 1964
Director
Appointed 25 Nov 2025

CHATWIN, Robert

Active
Meadow Lane, NottinghamNG10 2GD
Born June 1984
Director
Appointed 21 Sept 2020

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

PULLEN, Matthew Peter

Active
Meadow Lane, NottinghamNG10 2GD
Born April 1984
Director
Appointed 17 Dec 2020

DEAKIN, Stephen Ivan

Resigned
Meadow Lane, NottinghamNG10 2GD
Born January 1961
Director
Appointed 17 Dec 2020
Resigned 25 Nov 2025

FITZSIMMONS, Daniel

Resigned
Meadow Lane, NottinghamNG10 2GD
Born May 1980
Director
Appointed 17 Dec 2020
Resigned 17 Feb 2022

GUERRA SANCHEZ-BARBA, Francisco De Borja

Resigned
Meadow Lane, NottinghamNG10 2GD
Born November 1975
Director
Appointed 01 Apr 2022
Resigned 28 Feb 2023

HINDS, David Gary

Resigned
Meadow Lane, NottinghamNG10 2GD
Born March 1966
Director
Appointed 17 Dec 2020
Resigned 25 Nov 2025

RAPOSO, Javier

Resigned
Meadow Lane, NottinghamNG10 2GD
Born October 1976
Director
Appointed 17 Dec 2020
Resigned 25 Nov 2025

TAFLIN, Helen

Resigned
Vasagatan 11, 111 20 Stockholm
Born January 1984
Director
Appointed 25 Nov 2025
Resigned 05 Mar 2026

Persons with significant control

5

1 Active
4 Ceased
Worton Road, IsleworthTW7 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Javier Raposo Acebedo

Ceased
Meadow Lane, NottinghamNG10 2GD
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022
Ceased 25 Nov 2025

Mr Matthew Peter Pullen

Ceased
Meadow Lane, NottinghamNG10 2GD
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022
Ceased 25 Nov 2025

Robert Chatwin

Ceased
Meadow Lane, NottinghamNG10 2GD
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022
Ceased 25 Nov 2025

Robert Chatwin

Ceased
Meadow Lane, NottinghamNG10 2GD
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Capital Allotment Shares
6 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2021
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Subdivision
10 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 January 2021
MAMA
Resolution
29 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2020
NEWINCIncorporation