Background WavePink WaveYellow Wave

APC TOPCO LIMITED (15181568)

APC TOPCO LIMITED (15181568) is an active UK company. incorporated on 2 October 2023. 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.. APC TOPCO LIMITED has been registered for 2 years. Current directors include HARRIS, Andee, HOWE, John Fitzgerald, Mr., JUMP, Adam and 3 others.

Company Number
15181568
Status
active
Type
ltd
Incorporated
2 October 2023
Age
2 years
Address
Third Floor Northdown Street, London, N1 9BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Andee, HOWE, John Fitzgerald, Mr., JUMP, Adam, PETERSON, Paul, SCHULZE-MELANDER, Christoph Wolfgang, VAN VELSOR, Lora
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APC TOPCO LIMITED

APC TOPCO LIMITED is an active company incorporated on 2 October 2023 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.. APC TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15181568

LTD Company

Age

2 Years

Incorporated 2 October 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 2 October 2023 - 31 March 2025(18 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

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

Third Floor Northdown Street 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom
From: 23 October 2023To: 4 August 2025
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 2 October 2023To: 23 October 2023
Timeline

32 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Jun 25
Director Left
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Share Buyback
Oct 25
Funding Round
Nov 25
Director Left
Jan 26
Funding Round
Feb 26
23
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HARRIS, Andee

Active
Northdown Street, LondonN1 9BN
Born December 1973
Director
Appointed 25 Mar 2024

HOWE, John Fitzgerald, Mr.

Active
Northdown Street, LondonN1 9BN
Born January 1966
Director
Appointed 21 Jan 2025

JUMP, Adam

Active
N. Michigan Avenue, Chicago60611
Born March 1989
Director
Appointed 02 Oct 2023

PETERSON, Paul

Active
N. Michigan Avenue, Chicago60611
Born January 1975
Director
Appointed 02 Oct 2023

SCHULZE-MELANDER, Christoph Wolfgang

Active
Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

VAN VELSOR, Lora

Active
Northdown Street, LondonN1 9BN
Born January 1966
Director
Appointed 07 Apr 2025

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 02 Oct 2023
Resigned 11 Dec 2023

LOFNES, Martin Sigvald

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1970
Director
Appointed 07 Jun 2025
Resigned 09 Jun 2025

MANGION, Peter Anthony

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born January 1961
Director
Appointed 11 Oct 2023
Resigned 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

46

Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
26 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Incorporation Company
2 October 2023
NEWINCIncorporation