Background WavePink WaveYellow Wave

IP TOPCO LTD (15758541)

IP TOPCO LTD (15758541) is an active UK company. incorporated on 3 June 2024. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). IP TOPCO LTD has been registered for 1 year. Current directors include CONSTANTINIDOU MICHAELIDOU, Gabriella, VOLODYMYR, Martynov.

Company Number
15758541
Status
active
Type
ltd
Incorporated
3 June 2024
Age
1 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
CONSTANTINIDOU MICHAELIDOU, Gabriella, VOLODYMYR, Martynov
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP TOPCO LTD

IP TOPCO LTD is an active company incorporated on 3 June 2024 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). IP TOPCO LTD was registered 1 year ago.(SIC: 47290)

Status

active

Active since 1 years ago

Company No

15758541

LTD Company

Age

1 Years

Incorporated 3 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to N/A

Next Due

Due by 3 June 2026
Period: 3 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

MIDDAY MONITOR LTD
From: 3 June 2024To: 22 June 2024
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 16 July 2025To: 25 November 2025
12-14 Denman Street London W1D 7HJ England
From: 3 June 2024To: 16 July 2025
Timeline

18 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Loan Cleared
May 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONSTANTINIDOU MICHAELIDOU, Gabriella

Active
2 Portman Street, LondonW1H 6DU
Born June 1961
Director
Appointed 01 Sept 2025

VOLODYMYR, Martynov

Active
2 Portman Street, LondonW1H 6DU
Born April 1986
Director
Appointed 01 Jul 2025

DEEMING, Paul Jonathan

Resigned
Denman Street, LondonW1D 7HJ
Born February 1967
Director
Appointed 15 Aug 2024
Resigned 01 Jul 2025

GOULD-PORTER, James Marcel

Resigned
Denman Street, LondonW1D 7HJ
Born January 1991
Director
Appointed 15 Aug 2024
Resigned 01 Jul 2025

MCDONAGH, Eadaoin Cristin

Resigned
Denman Street, LondonW1D 7HJ
Born October 1978
Director
Appointed 15 Aug 2024
Resigned 01 Jul 2025

MENELAOU, Evros

Resigned
3rd Floor Portman House, LondonW1H 6DU
Born May 1989
Director
Appointed 01 Jul 2025
Resigned 01 Sept 2025

MILLER, Christopher James

Resigned
Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 03 Jun 2024
Resigned 01 Jul 2025

PATTERSON, Tom

Resigned
24 Vulcan Way, CroydonCR0 9UG
Born April 1981
Director
Appointed 15 Aug 2024
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Denman Street, LondonW1D 7HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jun 2024
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Resolution
11 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Certificate Change Of Name Company
22 June 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2024
NEWINCIncorporation