Background WavePink WaveYellow Wave

WASHINGTON TOPCO LIMITED (15357747)

WASHINGTON TOPCO LIMITED (15357747) is an active UK company. incorporated on 18 December 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.. WASHINGTON TOPCO LIMITED has been registered for 2 years. Current directors include DANSON, Michael Thomas, FERRARINI, Sergio, LE COUILLIARD, Joanna and 4 others.

Company Number
15357747
Status
active
Type
ltd
Incorporated
18 December 2023
Age
2 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANSON, Michael Thomas, FERRARINI, Sergio, LE COUILLIARD, Joanna, LILLEY, Graham Charles, LUNN, Katherine Ann, THORNTON, George Mark, WHILEMAN, David Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHINGTON TOPCO LIMITED

WASHINGTON TOPCO LIMITED is an active company incorporated on 18 December 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.. WASHINGTON TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15357747

LTD Company

Age

2 Years

Incorporated 18 December 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 4 October 2025 (5 months ago)
Period: 18 December 2023 - 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

47 Queen Anne Street Marylebone London W1G 9JG United Kingdom
From: 18 December 2023To: 18 November 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Share Issue
Jul 24
Director Joined
Jan 25
Funding Round
Jan 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 28 Jun 2024

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 28 Jun 2024

FERRARINI, Sergio

Active
John Carpenter Street, LondonEC4Y 0AN
Born August 1981
Director
Appointed 18 Dec 2023

LE COUILLIARD, Joanna

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1963
Director
Appointed 01 Sept 2024

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 28 Jun 2024

LUNN, Katherine Ann

Active
John Carpenter Street, LondonEC4Y 0AN
Born January 1981
Director
Appointed 28 Jun 2024

THORNTON, George Mark

Active
6th Floor, Dubai25960
Born April 1967
Director
Appointed 28 Jun 2024

WHILEMAN, David Alan

Active
John Carpenter Street, LondonEC4Y 0AN
Born May 1972
Director
Appointed 28 Jun 2024

Persons with significant control

2

John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jun 2024
Marylebone, LondonW1G 9JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Resolution
31 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
30 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Incorporation Company
18 December 2023
NEWINCIncorporation