Background WavePink WaveYellow Wave

NEOS TOPCO LTD (15420508)

NEOS TOPCO LTD (15420508) is an active UK company. incorporated on 17 January 2024. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEOS TOPCO LTD has been registered for 2 years. Current directors include KROG-JENSEN, Mads, MIKKELSEN, Morten, QUELCH, Russell John and 1 others.

Company Number
15420508
Status
active
Type
ltd
Incorporated
17 January 2024
Age
2 years
Address
Neos Hospitality Wharton Place, Cardiff, CF10 1GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KROG-JENSEN, Mads, MIKKELSEN, Morten, QUELCH, Russell John, ULLERUP, Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOS TOPCO LTD

NEOS TOPCO LTD is an active company incorporated on 17 January 2024 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEOS TOPCO LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15420508

LTD Company

Age

2 Years

Incorporated 17 January 2024

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 8 January 2026 (2 months ago)
Period: 17 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CC STORM UK TOPCO LTD
From: 17 January 2024To: 15 May 2024
Contact
Address

Neos Hospitality Wharton Place 13 Wharton Street Cardiff, CF10 1GS,

Previous Addresses

Bonnie Rogues 42-43 st. Mary Street Cardiff United Kingdom CF10 1AD Wales
From: 9 May 2025To: 4 June 2025
Proud Mary 42-43 st. Mary Street Cardiff CF10 1AD United Kingdom
From: 17 January 2024To: 9 May 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Feb 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KROG-JENSEN, Mads

Active
Wharton Place, CardiffCF10 1GS
Born April 1978
Director
Appointed 30 Sept 2025

MIKKELSEN, Morten

Active
42-43 St. Mary Street, CardiffCF10 1AD
Born December 1972
Director
Appointed 01 May 2024

QUELCH, Russell John

Active
Wharton Place, CardiffCF10 1GS
Born September 1978
Director
Appointed 17 Jan 2024

ULLERUP, Kenneth

Active
42-43 St. Mary Street, CardiffCF10 1AD
Born February 1979
Director
Appointed 01 May 2024

FALBERT, Adam Nederby

Resigned
42-43 St. Mary Street, CardiffCF10 1AD
Born September 1976
Director
Appointed 17 Jan 2024
Resigned 01 May 2024

HAHN-PETERSEN, Vilhelm Eigil

Resigned
42-43 St. Mary Street, CardiffCF10 1AD
Born March 1960
Director
Appointed 17 Jan 2024
Resigned 01 May 2024

KEETON, James Peter

Resigned
42-43 St. Mary Street, CardiffCF10 1AD
Born August 1974
Director
Appointed 27 Nov 2024
Resigned 27 Nov 2024

OVERGAARD, Soren

Resigned
42-43 St. Mary Street, CardiffCF10 1AD
Born June 1963
Director
Appointed 01 May 2024
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2024
Ceased 16 Dec 2024

Martin Møller Nielsen

Active
Oslo Plads 2, 3rd Floor, Dk-2100 Copenhagen
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024
42-43 St. Mary Street, CardiffCF10 1AD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 May 2024
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
9 May 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Change Account Reference Date Company Current Shortened
31 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2024
NEWINCIncorporation