HOLD TOPCO LTD
Activities of other holding companies n.e.c.
HOLD TOPCO LTD
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU England
Full company profile for HOLD TOPCO LTD (11307569), an active company based in London, England. Incorporated 12 Apr 2018. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
N/A
Net Assets
£4.00
Total Liabilities
£49.34M
Turnover
N/A
Employees
N/A
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| De Ryckman De Betz, Frederic Lambert Jean | Director | British | England | 23 Jan 2024 | Active |
| Forsyth, Christopher Grant | Director | British | United Kingdom | 23 Jan 2024 | Active |
| Kempe, Paul William Frederick | Director | British | Monaco | 12 Apr 2018 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Callum Edmund David Kempe
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
City & Provincial Properties W1 Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Tiggi Zela Lily Hawke Kempe
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Paul William Frederick Kempe
Ceased 23 May 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Confirmation Statement | Confirmation statement made on 11 Apr 2026 with no updates | |
| 22 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 25 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 25 Jul 2025 | Officers | Change to director Mr Paul William Frederick Kempe on 25 Jul 2025 | |
| 1 May 2025 | Officers | Appointment of Mr Stuart Alexander Macrae as director on 31 Mar 2025 |
Confirmation statement made on 11 Apr 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Change to director Mr Paul William Frederick Kempe on 25 Jul 2025
Appointment of Mr Stuart Alexander Macrae as director on 31 Mar 2025
Recent Activity
Latest Activity
Confirmation statement made on 11 Apr 2026 with no updates
1 months ago on 14 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 22 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 25 Sept 2025
Change to director Mr Paul William Frederick Kempe on 25 Jul 2025
9 months ago on 25 Jul 2025
Appointment of Mr Stuart Alexander Macrae as director on 31 Mar 2025
1 years ago on 1 May 2025
