Company NameDeltic Top Holding Limited
DirectorsWael Nabil Abdou Elkhouly and James William Frankland Hepburn
Company StatusActive
Company Number11733104
CategoryPrivate Limited Company
Incorporation Date18 December 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Wael Nabil Abdou Elkhouly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(10 months after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMr James William Frankland Hepburn
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Kurt Hakansson
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRainstrasse 405
Meilen
Ch 8706
Director NameDr Alexander Hedderich
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFranzosische Strasse 12
Berlin
D-10117
Director NameMr Masoud Homayoun
Date of BirthJune 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHovslagargatan 3
Stockholm
111 48
Director NameMr Timothy Andrew Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lloyd's Avenue
London
EC3N 3DS
Director NameMs Anna Sundell
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHovslagargatan 3
Stockholm
111 48
Director NameMr Thomas Christian Crawley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered Address3rd Floor 55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

14 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 February 2019Delivered on: 1 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (25 pages)
13 September 2023Director's details changed for Mr Wael Nabil Abdou Elkhouly on 13 September 2023 (2 pages)
19 April 2023Second filing of Confirmation Statement dated 21 December 2022 (3 pages)
18 April 2023Second filing of Confirmation Statement dated 21 December 2022 (3 pages)
17 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 April 2023Statement of capital on 17 April 2023
  • GBP 133,941,450.6
(5 pages)
17 April 2023Statement by Directors (1 page)
17 April 2023Solvency Statement dated 28/03/23 (1 page)
4 January 2023Confirmation statement made on 21 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/04/2023 and again on the 19/04/2023
(5 pages)
25 October 2022Full accounts made up to 31 December 2021 (24 pages)
1 September 2022Director's details changed for Mr James William Frankland Hepburn on 1 September 2022 (2 pages)
6 July 2022Statement of capital on 6 July 2022
  • GBP 133,941,450.60
(5 pages)
6 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
6 July 2022Statement by Directors (3 pages)
6 July 2022Solvency Statement dated 27/06/22 (2 pages)
4 April 2022Termination of appointment of Edward Hilton Clarke as a director on 30 March 2022 (1 page)
27 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Registration of charge 117331040002, created on 14 December 2021 (35 pages)
3 November 2021Full accounts made up to 31 December 2020 (26 pages)
21 June 2021Termination of appointment of Thomas Christian Crawley as a director on 4 June 2021 (1 page)
21 June 2021Appointment of Mr James William Frankland Hepburn as a director on 4 June 2021 (2 pages)
9 March 2021Full accounts made up to 31 December 2019 (25 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
23 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 117331040001 in full (1 page)
23 October 2019Termination of appointment of Masoud Homayoun as a director on 18 October 2019 (1 page)
23 October 2019Termination of appointment of Kurt Hakansson as a director on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Thomas Christian Crawley as a director on 18 October 2019 (2 pages)
23 October 2019Termination of appointment of Timothy Andrew Robinson as a director on 18 October 2019 (1 page)
23 October 2019Termination of appointment of Alexander Hedderich as a director on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Wael Nabil Abdou Elkhouly as a director on 18 October 2019 (2 pages)
23 October 2019Termination of appointment of Anna Sundell as a director on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Edward Hilton Clarke as a director on 18 October 2019 (2 pages)
16 September 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 148,823,834
(4 pages)
11 September 2019Withdrawal of a person with significant control statement on 11 September 2019 (3 pages)
11 September 2019Notification of Deltic Top Invest Limited as a person with significant control on 12 August 2019 (4 pages)
7 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 143,000,001
(4 pages)
4 March 2019Resolutions
  • RES13 ‐ Execution and delivery and perfomance of pik facility agreement & related documents/transactions 22/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 March 2019Memorandum and Articles of Association (42 pages)
1 March 2019Registration of charge 117331040001, created on 25 February 2019 (34 pages)
18 December 2018Incorporation
Statement of capital on 2018-12-18
  • GBP 1
(51 pages)