Background WavePink WaveYellow Wave

PROJECT STRATOS TOPCO LIMITED (15803660)

PROJECT STRATOS TOPCO LIMITED (15803660) is an active UK company. incorporated on 26 June 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.. PROJECT STRATOS TOPCO LIMITED has been registered for 1 year. Current directors include ALI, Keith Andrew, ALI, Paul Ezak, BAKER, Chris Trevor William and 5 others.

Company Number
15803660
Status
active
Type
ltd
Incorporated
26 June 2024
Age
1 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALI, Keith Andrew, ALI, Paul Ezak, BAKER, Chris Trevor William, DAWSON, John Christopher Alan, JERVIS, Tom Frederick, MITTON, Benjamin John Guy, MURCHAN, Eamon Christopher, THOMPSON, Mark James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT STRATOS TOPCO LIMITED

PROJECT STRATOS TOPCO LIMITED is an active company incorporated on 26 June 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.. PROJECT STRATOS TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15803660

LTD Company

Age

1 Years

Incorporated 26 June 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 29 December 2025 (3 months ago)
Period: 26 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Timeline

13 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Jul 24
Funding Round
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Share Issue
Aug 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

ALI, Keith Andrew

Active
20 Birchin Lane, LondonEC3V 9DU
Born December 1973
Director
Appointed 26 Jul 2024

ALI, Paul Ezak

Active
20 Birchin Lane, LondonEC3V 9DU
Born January 1980
Director
Appointed 26 Jul 2024

BAKER, Chris Trevor William

Active
LondonW1J 0AH
Born June 1982
Director
Appointed 26 Jul 2024

DAWSON, John Christopher Alan

Active
20 Birchin Lane, LondonEC3V 9DU
Born January 1984
Director
Appointed 26 Jul 2024

JERVIS, Tom Frederick

Active
LondonW1J 0AH
Born April 1993
Director
Appointed 26 Jul 2024

MITTON, Benjamin John Guy

Active
20 Birchin Lane, LondonEC3V 9DU
Born January 1983
Director
Appointed 26 Jun 2024

MURCHAN, Eamon Christopher

Active
20 Birchin Lane, LondonEC3V 9DU
Born May 1964
Director
Appointed 26 Jul 2024

THOMPSON, Mark James

Active
20 Birchin Lane, LondonEC3V 9DU
Born September 1963
Director
Appointed 26 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Andrew Ali

Active
20 Birchin Lane, LondonEC3V 9DU
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2024
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2024

Benjamin John Guy Mitton

Ceased
20 Birchin Lane, LondonEC3V 9DU
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2024
NEWINCIncorporation