Background WavePink WaveYellow Wave

ARC TOPCO LIMITED (13777704)

ARC TOPCO LIMITED (13777704) is an active UK company. incorporated on 2 December 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARC TOPCO LIMITED has been registered for 4 years. Current directors include HINDHAUGH, Molly Felicity, ROBINSON, Stuart William, THILSTED, Christian Leblanc and 1 others.

Company Number
13777704
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
1st Floor, Friars Yard, London, SE1 8EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINDHAUGH, Molly Felicity, ROBINSON, Stuart William, THILSTED, Christian Leblanc, WOOD, Alastair Muir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC TOPCO LIMITED

ARC TOPCO LIMITED is an active company incorporated on 2 December 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARC TOPCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13777704

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1st Floor, Friars Yard 160 Blackfriars Road London, SE1 8EZ,

Previous Addresses

1st Floor 91 - 94 Lower Marsh London SE1 7AB United Kingdom
From: 27 January 2022To: 6 May 2025
47 Queen Anne Street London W1G 9JG United Kingdom
From: 2 December 2021To: 27 January 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Dec 21
Company Founded
Dec 21
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Share Issue
Jan 22
Funding Round
Feb 22
Funding Round
Jul 22
Director Joined
Feb 25
Director Left
Feb 25
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
7
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HINDHAUGH, Molly Felicity

Active
160 Blackfriars Road, LondonSE1 8EZ
Born February 1995
Director
Appointed 10 Feb 2025

ROBINSON, Stuart William

Active
160 Blackfriars Road, LondonSE1 8EZ
Born May 1974
Director
Appointed 02 Dec 2021

THILSTED, Christian Leblanc

Active
160 Blackfriars Road, LondonSE1 8EZ
Born June 1978
Director
Appointed 20 Jan 2022

WOOD, Alastair Muir

Active
160 Blackfriars Road, LondonSE1 8EZ
Born July 1982
Director
Appointed 20 Jan 2022

LAWSON, Alice Emily Hannah

Resigned
91 - 94 Lower Marsh, LondonSE1 7AB
Born July 1993
Director
Appointed 02 Dec 2021
Resigned 07 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Christian Leblanc Thilsted

Active
160 Blackfriars Road, LondonSE1 8EZ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2022

Mr Alastair Muir Wood

Active
160 Blackfriars Road, LondonSE1 8EZ
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2022
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
10 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2024
CC04CC04
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
19 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 January 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
2 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 December 2021
NEWINCIncorporation