Background WavePink WaveYellow Wave

ALIA AMCE TOPCO LIMITED (14145650)

ALIA AMCE TOPCO LIMITED (14145650) is an active UK company. incorporated on 1 June 2022. 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.. ALIA AMCE TOPCO LIMITED has been registered for 3 years. Current directors include GRIMM, Charles Jean-Jacques Stanley, RODRÍGUEZ, Fernando Matesanz.

Company Number
14145650
Status
active
Type
ltd
Incorporated
1 June 2022
Age
3 years
Address
6 Grosvenor Street, London, W1K 4PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIMM, Charles Jean-Jacques Stanley, RODRÍGUEZ, Fernando Matesanz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIA AMCE TOPCO LIMITED

ALIA AMCE TOPCO LIMITED is an active company incorporated on 1 June 2022 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.. ALIA AMCE TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14145650

LTD Company

Age

3 Years

Incorporated 1 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

6 Grosvenor Street London, W1K 4PZ,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jul 22
Funding Round
Nov 22
Loan Secured
Dec 22
Funding Round
Jan 23
Capital Update
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Apr 26
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIMM, Charles Jean-Jacques Stanley

Active
LondonW1K 4PZ
Born January 1980
Director
Appointed 01 Jun 2022

RODRÍGUEZ, Fernando Matesanz

Active
LondonW1K 4PZ
Born November 1993
Director
Appointed 04 Jun 2025

LUONGO, Alessandro

Resigned
LondonW1K 4PZ
Born January 1983
Director
Appointed 01 Jun 2022
Resigned 04 Jun 2025

Persons with significant control

1

Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Replacement Filing Of Director Appointment With Name
21 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 June 2025
SH19Statement of Capital
Legacy
5 June 2025
SH20SH20
Legacy
5 June 2025
CAP-SSCAP-SS
Resolution
5 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2022
NEWINCIncorporation