Background WavePink WaveYellow Wave

PALOMINO TOPCO LIMITED (15222512)

PALOMINO TOPCO LIMITED (15222512) is an active UK company. incorporated on 19 October 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PALOMINO TOPCO LIMITED has been registered for 2 years. Current directors include LARSSON, Eric Mathias, LESTER, Paul John, NEUMANN, Benjamin Stanislav and 2 others.

Company Number
15222512
Status
active
Type
ltd
Incorporated
19 October 2023
Age
2 years
Address
4100 Park Approach, Leeds, LS15 8GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LARSSON, Eric Mathias, LESTER, Paul John, NEUMANN, Benjamin Stanislav, RUBBIA, Jacopo, YOUNG, Brian Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALOMINO TOPCO LIMITED

PALOMINO TOPCO LIMITED is an active company incorporated on 19 October 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PALOMINO TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15222512

LTD Company

Age

2 Years

Incorporated 19 October 2023

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 2 September 2025 (6 months ago)
Period: 19 October 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

4100 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

3120 Park Square Birmingham Business Park Birmingham B37 7YN England
From: 10 June 2024To: 23 March 2026
Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom
From: 5 April 2024To: 10 June 2024
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 19 October 2023To: 5 April 2024
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Share Issue
Jun 24
Share Issue
Jun 24
Funding Round
Jun 24
New Owner
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Funding Round
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Jan 26
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LARSSON, Eric Mathias

Active
Park Approach, LeedsLS15 8GB
Born June 1974
Director
Appointed 28 May 2024

LESTER, Paul John

Active
Park Approach, LeedsLS15 8GB
Born September 1949
Director
Appointed 01 Sept 2025

NEUMANN, Benjamin Stanislav

Active
Park Approach, LeedsLS15 8GB
Born June 1979
Director
Appointed 01 Sept 2025

RUBBIA, Jacopo

Active
Park Approach, LeedsLS15 8GB
Born August 1978
Director
Appointed 28 May 2024

YOUNG, Brian Stephen

Active
Park Approach, LeedsLS15 8GB
Born February 1963
Director
Appointed 24 Aug 2024

KOUTROUKI, Constandino

Resigned
Park Square, BirminghamB37 7YN
Born December 1966
Director
Appointed 28 May 2024
Resigned 10 Sept 2025

PIKE, Nicholas John

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born December 1962
Director
Appointed 19 Oct 2023
Resigned 28 May 2024

PIKE, Nicholas John

Resigned
Park Square, BirminghamB37 7YN
Born December 1962
Director
Appointed 19 Oct 2023
Resigned 30 Aug 2024

STEVENS, Andrew John

Resigned
Park Square, BirminghamB37 7YN
Born August 1956
Director
Appointed 28 May 2024
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Jacobus Schalk Griesel

Ceased
Grenville Street, St HelierJE1 4HH
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2023
Ceased 28 Jan 2026
78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Memorandum Articles
16 September 2025
MAMA
Resolution
16 September 2025
RESOLUTIONSResolutions
Resolution
11 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Resolution
3 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2024
PSC09Update to PSC Statements
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
19 June 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2024
RESOLUTIONSResolutions
Resolution
15 June 2024
RESOLUTIONSResolutions
Resolution
15 June 2024
RESOLUTIONSResolutions
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
14 June 2024
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2023
NEWINCIncorporation