Background WavePink WaveYellow Wave

EEIP II TOPCO LIMITED (13030342)

EEIP II TOPCO LIMITED (13030342) is an active UK company. incorporated on 19 November 2020. 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.. EEIP II TOPCO LIMITED has been registered for 5 years. Current directors include GOLUNSKI, James Peter Stuart, RICHARDS, Steven Paul.

Company Number
13030342
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLUNSKI, James Peter Stuart, RICHARDS, Steven Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEIP II TOPCO LIMITED

EEIP II TOPCO LIMITED is an active company incorporated on 19 November 2020 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.. EEIP II TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13030342

LTD Company

Age

5 Years

Incorporated 19 November 2020

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 3 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jul 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Apr 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLUNSKI, James Peter Stuart

Active
Broadwick Street, LondonW1F 8JB
Born July 1985
Director
Appointed 19 Nov 2020

RICHARDS, Steven Paul

Active
Broadwick Street, LondonW1F 8JB
Born June 1979
Director
Appointed 20 Dec 2024

EXETER EUROPE LP

Resigned
Little Falls Drive, Wilmington19808
Corporate director
Appointed 19 Nov 2020
Resigned 20 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Eqt Ab

Ceased
StockholmSE-111 53

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 01 Apr 2021

Minister For Finance

Active
#06-03 The Treasury, Singapore179434

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Edward Joseph Fitzgerald

Ceased
West Elm Street, Conshohocken19428
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Ceased 01 Apr 2021

Mr Timothy James Weber

Ceased
West Elm Street, Conshohocken19428
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Capital Allotment Shares
4 January 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2020
NEWINCIncorporation