Company NameTME Topco Limited
DirectorsGrÉGoire Michel Jean Paepegaey and Emma Katherine Gilks
Company StatusActive
Company Number10201313
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr GrÉGoire Michel Jean Paepegaey
Date of BirthOctober 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMrs Emma Katherine Gilks
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(7 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameJonathan Barlow Rosen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Mark Andrew Budd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2020)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2020)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Jeremy Paul Marcel Parisot
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2020(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2021)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Matthew John Lenczner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 2020(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (68 pages)
29 September 2023Appointment of Mrs Emma Katherine Gilks as a director on 29 September 2023 (2 pages)
9 June 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
6 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • EUR 174,443,105.11
(4 pages)
17 March 2023Full accounts made up to 31 December 2021 (67 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 September 2022Termination of appointment of Matthew John Lenczner as a director on 21 September 2022 (1 page)
26 August 2022Appointment of Mr Grégoire Michel Jean Paepegaey as a director on 28 July 2022 (2 pages)
30 May 2022Confirmation statement made on 25 May 2022 with updates (7 pages)
20 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • EUR 174,443,104.11
(4 pages)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
10 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
10 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 July 2021Termination of appointment of Jeremy Paul Marcel Parisot as a director on 30 June 2021 (1 page)
2 June 2021Confirmation statement made on 25 May 2021 with updates (7 pages)
21 January 2021Termination of appointment of Brian Jonathan Magnus as a director on 22 December 2020 (1 page)
21 January 2021Appointment of Mr Matthew John Lenczner as a director on 22 December 2020 (2 pages)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
9 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
4 November 2020Statement of capital following an allotment of shares on 12 August 2020
  • EUR 174,443,103.11
(4 pages)
16 September 2020Appointment of Mr Jeremy Paul Marcel Parisot as a director on 9 September 2020 (2 pages)
29 May 2020Confirmation statement made on 25 May 2020 with updates (9 pages)
5 May 2020Termination of appointment of Mark Andrew Budd as a director on 20 March 2020 (1 page)
10 March 2020Statement of capital following an allotment of shares on 20 December 2019
  • EUR 174,442,605.08
(4 pages)
6 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
6 February 2020Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 July 2019Statement of capital following an allotment of shares on 12 July 2019
  • EUR 174,442,221.98
(4 pages)
6 June 2019Confirmation statement made on 25 May 2019 with updates (6 pages)
24 April 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 February 2019Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
1 February 2019Second filing of a statement of capital following an allotment of shares on 12 July 2018
  • EUR 174,390,000
(11 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • EUR 174,440,000
(11 pages)
22 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • EUR 174,443,371.28
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019
(9 pages)
30 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • EUR 174,392,988.18
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2019.
(5 pages)
30 July 2018Change of share class name or designation (2 pages)
25 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
20 June 2018Change of details for Tdr Nominees Limited as a person with significant control on 23 May 2018 (2 pages)
21 May 2018Cancellation of shares. Statement of capital on 10 May 2018
  • EUR 174,000,000
(6 pages)
21 May 2018Purchase of own shares. (3 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • USD 1
  • EUR 174,000,000
(3 pages)
9 October 2017Termination of appointment of Matthew John Lenczner as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Jonathan Barlow Rosen as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Jonathan Barlow Rosen as a director on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Brian Jonathan Magnus as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Mark Andrew Budd as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Mark Andrew Budd as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Brian Jonathan Magnus as a director on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of Matthew John Lenczner as a director on 9 October 2017 (1 page)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • USD 1
(34 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • USD 1
(34 pages)