Background WavePink WaveYellow Wave

OEE TOPCO SOUTHAMPTON LIMITED (13526673)

OEE TOPCO SOUTHAMPTON LIMITED (13526673) is an active UK company. incorporated on 23 July 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OEE TOPCO SOUTHAMPTON LIMITED has been registered for 4 years. Current directors include MELLER, Rose Belle Claire, WAREHAM, Jack Steven.

Company Number
13526673
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MELLER, Rose Belle Claire, WAREHAM, Jack Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEE TOPCO SOUTHAMPTON LIMITED

OEE TOPCO SOUTHAMPTON LIMITED is an active company incorporated on 23 July 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OEE TOPCO SOUTHAMPTON LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13526673

LTD Company

Age

4 Years

Incorporated 23 July 2021

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 25 March 2025 (1 year 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

GLENMORE STUDENT PROPERTY HOLDINGS LTD
From: 23 July 2021To: 10 November 2022
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

5 Churchill Place, 10th Floor London E14 5HU England
From: 14 January 2022To: 24 February 2022
Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 23 July 2021To: 14 January 2022
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 21
Funding Round
Sept 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Feb 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 10 Oct 2023

MELLER, Rose Belle Claire

Active
Sackville Street, LondonW1S 3DG
Born February 1978
Director
Appointed 23 Dec 2021

WAREHAM, Jack Steven

Active
Sackville Street, LondonW1S 3DG
Born March 1993
Director
Appointed 07 Jul 2025

PARTRIDGE, Keith Brian

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 23 Jul 2021
Resigned 23 Dec 2021

CRESTBRIDGE UK LIMITED

Resigned
8 Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 10 Feb 2022
Resigned 10 Oct 2023

COOK DINAN, Paula

Resigned
Sackville Street, LondonW1S 3DG
Born July 1988
Director
Appointed 23 Dec 2021
Resigned 02 Feb 2026

DAWES, Anthony John

Resigned
Sackville Street, LondonW1S 3DG
Born February 1985
Director
Appointed 23 Dec 2021
Resigned 15 May 2023

RUBIN, Daniel James

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Born February 1979
Director
Appointed 23 Jul 2021
Resigned 23 Dec 2021

WOLFE, Andrew Stuart

Resigned
Sackville Street, LondonW1S 3DG
Born August 1984
Director
Appointed 15 May 2023
Resigned 10 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Brookfield Asset Management Limited

Active
1055 West Georgia Street, Vancouver

Nature of Control

Right to appoint and remove directors
Notified 03 May 2023
Brookfield Place, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023
Esplanade, St HelierJE1 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 03 May 2023

Daniel James Rubin

Ceased
Churchill Place, 10th Floor, LondonE14 5HU
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 April 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
5 September 2022
RP04AP04RP04AP04
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 February 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
11 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Incorporation Company
23 July 2021
NEWINCIncorporation