Background WavePink WaveYellow Wave

TOKYO TOPCO LIMITED (15415799)

TOKYO TOPCO LIMITED (15415799) is an active UK company. incorporated on 16 January 2024. 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.. TOKYO TOPCO LIMITED has been registered for 2 years. Current directors include DEMARTINI, Carlo, HOLM, Erik Preben, KARLSSON, John Andreas and 2 others.

Company Number
15415799
Status
active
Type
ltd
Incorporated
16 January 2024
Age
2 years
Address
West End House Second Floor, London, W1F 7SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEMARTINI, Carlo, HOLM, Erik Preben, KARLSSON, John Andreas, MAUSCH, Maciej Karol, SKINNER, Spencer John Banks
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKYO TOPCO LIMITED

TOKYO TOPCO LIMITED is an active company incorporated on 16 January 2024 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.. TOKYO TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15415799

LTD Company

Age

2 Years

Incorporated 16 January 2024

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 6 October 2025 (6 months ago)
Period: 16 January 2024 - 31 December 2024(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

West End House Second Floor 11 Hills Place London, W1F 7SE,

Previous Addresses

, 3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, England
From: 8 September 2025To: 21 January 2026
, New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom
From: 16 January 2024To: 8 September 2025
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Share Buyback
Mar 26
Funding Round
Apr 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DEMARTINI, Carlo

Active
11 Hills Place, LondonW1F 7SE
Born July 1995
Director
Appointed 11 Mar 2026

HOLM, Erik Preben

Active
11 Hills Place, LondonW1F 7SE
Born February 1960
Director
Appointed 16 Feb 2024

KARLSSON, John Andreas

Active
Wimbledon Hill Road, LondonSW19 7PA
Born May 1971
Director
Appointed 16 Feb 2024

MAUSCH, Maciej Karol

Active
11 Hills Place, LondonW1F 7SE
Born August 1983
Director
Appointed 16 Feb 2024

SKINNER, Spencer John Banks

Active
11 Hills Place, LondonW1F 7SE
Born July 1966
Director
Appointed 16 Feb 2024

GOSS, Harry Joseph

Resigned
11 Hills Place, LondonW1F 7SE
Born June 1986
Director
Appointed 16 Jan 2024
Resigned 09 Mar 2026

WEEKS, Troy Antony

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born July 1969
Director
Appointed 16 Jan 2024
Resigned 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

26

Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Capital Return Purchase Own Shares
17 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Memorandum Articles
6 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Memorandum Articles
6 March 2024
MAMA
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Incorporation Company
16 January 2024
NEWINCIncorporation