Background WavePink WaveYellow Wave

PROJECT SIGNAL UK TOPCO LIMITED (14237857)

PROJECT SIGNAL UK TOPCO LIMITED (14237857) is an active UK company. incorporated on 15 July 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.. PROJECT SIGNAL UK TOPCO LIMITED has been registered for 3 years. Current directors include ALEXANDER, Terence Ernest, HALL, Richard James Eldred, JOSEPH, Mike and 1 others.

Company Number
14237857
Status
active
Type
ltd
Incorporated
15 July 2022
Age
3 years
Address
1 Great Tower Street, London, EC3R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEXANDER, Terence Ernest, HALL, Richard James Eldred, JOSEPH, Mike, KELLNER, Milan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SIGNAL UK TOPCO LIMITED

PROJECT SIGNAL UK TOPCO LIMITED is an active company incorporated on 15 July 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.. PROJECT SIGNAL UK TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14237857

LTD Company

Age

3 Years

Incorporated 15 July 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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1 Great Tower Street 3rd Floor London, EC3R 5AA,

Previous Addresses

C/O Market News Limited 69 Leadenhall Street London EC3A 2BG England
From: 3 October 2022To: 25 October 2023
C/O Tenzing Private Equity Heddon House 149-151 Regent Street London W1B 4JD United Kingdom
From: 15 July 2022To: 3 October 2022
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Nov 23
Funding Round
May 24
Capital Update
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Nov 24
Capital Reduction
Feb 25
Share Buyback
Feb 25
Funding Round
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
15
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALEXANDER, Terence Ernest

Active
Leadenhall Street, LondonEC3A 2DB
Born September 1967
Director
Appointed 28 Jul 2022

HALL, Richard James Eldred

Active
Leadenhall Street, LondonEC3A 2BG
Born October 1971
Director
Appointed 28 Jul 2022

JOSEPH, Mike

Active
Great Tower Street, LondonEC3R 5AA
Born June 1991
Director
Appointed 24 Nov 2025

KELLNER, Milan

Active
Great Tower Street, LondonEC3R 5AA
Born October 1988
Director
Appointed 15 Jul 2022

HAMILTON, Christian Sean

Resigned
Regent Street, LondonW1B 4JD
Born April 1979
Director
Appointed 28 Jul 2022
Resigned 24 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jul 2022

Mr Christian Sean Hamilton

Ceased
Heddon House, LondonW1B 4JD
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022
Ceased 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

44

Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Legacy
6 March 2025
ANNOTATIONANNOTATION
Legacy
6 March 2025
ANNOTATIONANNOTATION
Capital Cancellation Shares
10 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Cancellation Shares
23 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
6 August 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
1 August 2024
SH19Statement of Capital
Resolution
1 August 2024
RESOLUTIONSResolutions
Legacy
1 August 2024
CAP-SSCAP-SS
Legacy
1 August 2024
SH20SH20
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2024
AAAnnual Accounts
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 August 2022
MAMA
Resolution
4 August 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
3 August 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Incorporation Company
15 July 2022
NEWINCIncorporation