Company NameTower 18 Topco Limited
Company StatusActive
Company Number13904422
CategoryPrivate Limited Company
Incorporation Date9 February 2022(2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Luke Reynolds Parsons
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Thomas Michael Tarnowski
Date of BirthNovember 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed09 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Sergio Mur Boada
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed09 March 2022(4 weeks after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Conal Martin Perrett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(4 weeks after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWework, 1st Floor 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Alexander Chilvers
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameClaire Dubowski
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2024)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressWework, 1st Floor 2 Eastbourne Terrace
London
W2 6LG

Location

Registered AddressWework, 1st Floor
2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

23 November 2023Registered office address changed from 11-12 Hanover Square London W1S 1JJ United Kingdom to Wework, 1st Floor 2 Eastbourne Terrace London W2 6LG on 23 November 2023 (1 page)
7 September 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
24 March 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
23 March 2023Second filing of a statement of capital following an allotment of shares on 13 July 2022
  • GBP 504,023.256
(7 pages)
22 March 2023Second filing of a statement of capital following an allotment of shares on 9 March 2022
  • GBP 443,073.256
(8 pages)
18 October 2022Appointment of Claire Dubowski as a director on 12 September 2022 (2 pages)
18 October 2022Termination of appointment of Alexander Chilvers as a director on 14 September 2022 (1 page)
2 August 2022Statement of capital following an allotment of shares on 13 July 2022
  • GBP 162,561.06
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2023
(7 pages)
23 May 2022Appointment of Mr Andrew Maxwell Campbell as a director on 10 May 2022 (2 pages)
29 March 2022Particulars of variation of rights attached to shares (2 pages)
29 March 2022Particulars of variation of rights attached to shares (2 pages)
29 March 2022Change of share class name or designation (2 pages)
29 March 2022Particulars of variation of rights attached to shares (2 pages)
29 March 2022Sub-division of shares on 9 March 2022 (5 pages)
29 March 2022Particulars of variation of rights attached to shares (2 pages)
24 March 2022Appointment of Mr Alexander Chilvers as a director on 9 March 2022 (2 pages)
24 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 101,611.06
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2023.
(8 pages)
24 March 2022Appointment of Mr Conal Martin Perrett as a director on 9 March 2022 (2 pages)
24 March 2022Appointment of Mr Sergio Mur Boada as a director on 9 March 2022 (2 pages)
15 March 2022Memorandum and Articles of Association (55 pages)
15 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/03/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 February 2022Incorporation
Statement of capital on 2022-02-09
  • GBP 15,000
(39 pages)
9 February 2022Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)