Background WavePink WaveYellow Wave

T&W ESTATE HOLDCO LIMITED (16340730)

T&W ESTATE HOLDCO LIMITED (16340730) is an active UK company. incorporated on 25 March 2025. 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.. T&W ESTATE HOLDCO LIMITED has been registered for 1 year. Current directors include HAJOGLOU, Theodoros, KING, Allan Alexander, TAGGART, Arron Robert and 1 others.

Company Number
16340730
Status
active
Type
ltd
Incorporated
25 March 2025
Age
1 years
Address
60 St. James's Street, London, SW1A 1LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAJOGLOU, Theodoros, KING, Allan Alexander, TAGGART, Arron Robert, UPTON, Thomas David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&W ESTATE HOLDCO LIMITED

T&W ESTATE HOLDCO LIMITED is an active company incorporated on 25 March 2025 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.. T&W ESTATE HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16340730

LTD Company

Age

1 Years

Incorporated 25 March 2025

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 25 December 2026
Period: 25 March 2025 - 31 July 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to N/A

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

60 St. James's Street 3rd Floor London, SW1A 1LE,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Loan Secured
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAJOGLOU, Theodoros

Active
13 Cleveland Row, LondonSW1A 1DH
Born May 1985
Director
Appointed 16 Oct 2025

KING, Allan Alexander

Active
First Floor, EdinburghEH2 2NE
Born August 1989
Director
Appointed 16 Oct 2025

TAGGART, Arron Robert

Active
13 Cleveland Row, LondonSW1A 1DH
Born August 1971
Director
Appointed 16 Oct 2025

UPTON, Thomas David

Active
St. James's Street, LondonSW1A 1LE
Born February 1976
Director
Appointed 25 Mar 2025

MAIN, Lewis Andrew

Resigned
St. James's Street, LondonSW1A 1LE
Born March 1993
Director
Appointed 25 Mar 2025
Resigned 16 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
St. James's Street, LondonSW1A 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2025

Mr Thomas David Upton

Ceased
St. James's Street, LondonSW1A 1LE
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Ceased 16 Oct 2025

Mr Lewis Andrew Main

Ceased
St. James's Street, LondonSW1A 1LE
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

10

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 March 2025
NEWINCIncorporation