Background WavePink WaveYellow Wave

OLYMPUS WATER UK HOLDING LIMITED (13492822)

OLYMPUS WATER UK HOLDING LIMITED (13492822) is an active UK company. incorporated on 5 July 2021. 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.. OLYMPUS WATER UK HOLDING LIMITED has been registered for 4 years. Current directors include DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica, SIGLER, Mary Ann.

Company Number
13492822
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica, SIGLER, Mary Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPUS WATER UK HOLDING LIMITED

OLYMPUS WATER UK HOLDING LIMITED is an active company incorporated on 5 July 2021 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.. OLYMPUS WATER UK HOLDING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13492822

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 5 July 2021To: 2 October 2023
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Nov 21
Loan Secured
May 22
Funding Round
Apr 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KALAWSKI, Eva Monica

Active
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 05 Jul 2021

DOWNIE, Ian Michael Stuart

Active
360 North Crescent Drive, Beverly Hills90210
Born January 1949
Director
Appointed 05 Jul 2021

KALAWSKI, Eva Monica

Active
360 North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 05 Jul 2021

SIGLER, Mary Ann

Active
360 North Crescent Drive, Beverly Hills90210
Born August 1954
Director
Appointed 05 Jul 2021

Persons with significant control

1

Mr Tewfic Tom Gores

Active
North Crescent Drive, Beverly Hills90210
Born July 1964

Nature of Control

Significant influence or control
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2021
NEWINCIncorporation