Background WavePink WaveYellow Wave

PROJECT ATLANTIS TOPCO LIMITED (13509613)

PROJECT ATLANTIS TOPCO LIMITED (13509613) is an active UK company. incorporated on 14 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.. PROJECT ATLANTIS TOPCO LIMITED has been registered for 4 years. Current directors include BRINDLE, Hannah, KARAYANNIS, Constantine, LAYZELL, Stuart Paul and 2 others.

Company Number
13509613
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
6 Warwick Street, London, W1B 5LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRINDLE, Hannah, KARAYANNIS, Constantine, LAYZELL, Stuart Paul, SALTER, Mark, SHAH, Jeniv Mailesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ATLANTIS TOPCO LIMITED

PROJECT ATLANTIS TOPCO LIMITED is an active company incorporated on 14 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.. PROJECT ATLANTIS TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13509613

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

6 Warwick Street London, W1B 5LX,

Timeline

31 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
May 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Capital Reduction
Jul 24
Share Buyback
Aug 24
Funding Round
Nov 24
Capital Reduction
Mar 25
Share Buyback
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Mar 26
11
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRINDLE, Hannah

Active
Warwick Street, LondonW1B 5LX
Born September 1967
Director
Appointed 28 Oct 2025

KARAYANNIS, Constantine

Active
Warwick Street, LondonW1B 5LX
Born January 1979
Director
Appointed 08 Nov 2022

LAYZELL, Stuart Paul

Active
Warwick Street, LondonW1B 5LX
Born October 1969
Director
Appointed 10 Aug 2021

SALTER, Mark

Active
Warwick Street, LondonW1B 5LX
Born September 1966
Director
Appointed 06 Oct 2023

SHAH, Jeniv Mailesh

Active
Warwick Street, LondonW1B 5LX
Born December 1985
Director
Appointed 19 Jul 2021

ADLER, Daniel Andrew

Resigned
Warwick Street, LondonW1B 5LX
Born August 1971
Director
Appointed 05 May 2022
Resigned 06 Oct 2023

DU PLESSIS, Espe

Resigned
Warwick Street, LondonW1B 5LX
Born December 1984
Director
Appointed 10 Aug 2021
Resigned 05 Sept 2023

FRENCH, Jessica Rachel

Resigned
Warwick Street, LondonW1B 5LX
Born August 1987
Director
Appointed 29 Mar 2023
Resigned 06 Oct 2023

FRENCH, Jessica Rachel

Resigned
Warwick Street, LondonW1B 5LX
Born August 1987
Director
Appointed 19 Jul 2021
Resigned 10 Aug 2021

SALTER, Mark

Resigned
Warwick Street, LondonW1B 5LX
Born September 1966
Director
Appointed 14 Jul 2021
Resigned 05 May 2022

TRUBY, Mark Philip

Resigned
Warwick Street, LondonW1B 5LX
Born June 1972
Director
Appointed 05 Sept 2023
Resigned 28 Oct 2025

DE HOLLANDSE OLIFANT B.V.

Resigned
5, 3136 Am Vlaardingen
Corporate director
Appointed 10 Aug 2021
Resigned 08 Nov 2022

Persons with significant control

1

20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 April 2025
SH03Return of Purchase of Own Shares
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
5 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 October 2023
SH10Notice of Particulars of Variation
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 August 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Incorporation Company
14 July 2021
NEWINCIncorporation