Background WavePink WaveYellow Wave

MOON UK TOPCO LIMITED (15494968)

MOON UK TOPCO LIMITED (15494968) is an active UK company. incorporated on 16 February 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.. MOON UK TOPCO LIMITED has been registered for 2 years. Current directors include DI GREGORIO, Bice Francesca, NEVES, Jose Pedro Nascimento.

Company Number
15494968
Status
active
Type
ltd
Incorporated
16 February 2024
Age
2 years
Address
40 Queen Street, London, EC4R 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DI GREGORIO, Bice Francesca, NEVES, Jose Pedro Nascimento
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOON UK TOPCO LIMITED

MOON UK TOPCO LIMITED is an active company incorporated on 16 February 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.. MOON UK TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15494968

LTD Company

Age

2 Years

Incorporated 16 February 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 9 July 2025 (8 months ago)
Period: 16 February 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SHACKLETON TOPCO LIMITED
From: 16 February 2024To: 26 July 2024
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 26 July 2024To: 21 January 2025
4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 16 February 2024To: 26 July 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Aug 24
Funding Round
Dec 24
Capital Update
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Capital Update
Jul 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AVEGA UK SECRETARY LIMITED

Active
Queen Street, LondonEC4R 1DD
Corporate secretary
Appointed 21 Jan 2025

DI GREGORIO, Bice Francesca

Active
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 27 Feb 2025

NEVES, Jose Pedro Nascimento

Active
Queen Street, LondonEC4R 1DD
Born September 1995
Director
Appointed 27 Feb 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 16 Feb 2024
Resigned 21 Jan 2025

CHANG YU, William Keng-Hau

Resigned
Queen Street, LondonEC4R 1DD
Born October 1988
Director
Appointed 16 Feb 2024
Resigned 27 Feb 2025

MITRANI, Guido Lucio

Resigned
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 16 Feb 2024
Resigned 27 Feb 2025

Persons with significant control

1

Mr Jesus Olmos Clavijo

Active
Queen Street, LondonEC4R 1DD
Born June 1960

Nature of Control

Significant influence or control
Notified 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 July 2025
SH19Statement of Capital
Legacy
10 July 2025
SH20SH20
Legacy
10 July 2025
CAP-SSCAP-SS
Resolution
10 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
19 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2024
NEWINCIncorporation