CAMELOT UK TOP HOLDCO LIMITED

CAMELOT UK TOP HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMELOT UK TOP HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10340959
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMELOT UK TOP HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CAMELOT UK TOP HOLDCO LIMITED located?

    Registered Office Address
    70 St. Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMELOT UK TOP HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMELOT UK TOP HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for CAMELOT UK TOP HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Notification of Clarivate Plc as a person with significant control on Aug 22, 2016

    2 pagesPSC02

    Cessation of Camelot Holdings (Jersey) Limited as a person with significant control on Aug 23, 2016

    1 pagesPSC07

    Second filing for the notification of Clarivate Plc as a person with significant control

    7 pagesRP04PSC02

    Notification of Camelot Holdings (Jersey) Limited as a person with significant control on Aug 23, 2016

    2 pagesPSC02

    Cessation of Camelot Holdings (Jersey) Limited as a person with significant control on May 13, 2019

    1 pagesPSC07

    Notification of Camelot Holdings (Jersey) Limited as a person with significant control on May 13, 2019

    2 pagesPSC02

    Cessation of Clarivate Plc as a person with significant control on May 13, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024

    2 pagesAP03

    Appointment of Justin Paul Jonathan Allen as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Statement of capital on Dec 15, 2022

    • Capital: GBP 11.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 15/12/2022
    RES13

    Confirmation statement made on Aug 21, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 01, 2021

    • Capital: GBP 11
    5 pagesRP04SH01

    Cessation of Gerald Schwartz as a person with significant control on May 13, 2019

    1 pagesPSC07

    Notification of Clarivate Plc as a person with significant control on May 13, 2019

    3 pagesPSC02
    Annotations
    DateAnnotation
    Jul 16, 2025Clarification A second filed PSC02 was registered on 16/07/2025.

    Who are the officers of CAMELOT UK TOP HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Justin Paul Jonathan
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Secretary
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    325698960001
    ALLEN, Justin Paul Jonathan
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish325698500001
    WRIGHT, Andrew Graham
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish238493580001
    HARTMAN, Stephen Paul
    160 Blackfriars Road
    SE1 8EZ London
    Friars House
    England
    Secretary
    160 Blackfriars Road
    SE1 8EZ London
    Friars House
    England
    223247990001
    REEVES, Martin
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Secretary
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    281363880001
    GRADISCHNIG, Chrisanth Werner
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomAustrian212444570001
    HARTMAN, Stephen Paul
    160 Blackfriars Road
    SE1 8EZ London
    Friars House
    England
    Director
    160 Blackfriars Road
    SE1 8EZ London
    Friars House
    England
    EnglandBritish215722340001
    HIRSCH, David Robert
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomCanadian212004430001
    MORGAN, Anthony David
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomBritish172974340001
    NEWMAN, Wendy Jane
    77 Hatton Garden
    EC1N 8JS London
    The Johnson Building
    England
    Director
    77 Hatton Garden
    EC1N 8JS London
    The Johnson Building
    England
    EnglandBritish215721250001
    WRIGHT, Nigel Stewart
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomBritish190807630001

    Who are the persons with significant control of CAMELOT UK TOP HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camelot Holdings (Jersey) Limited
    22-24 New Street
    St Paul's Gate
    JE1 4TR St Helier
    4th Floor 22-225 New Street
    Jersey
    May 13, 2019
    22-24 New Street
    St Paul's Gate
    JE1 4TR St Helier
    4th Floor 22-225 New Street
    Jersey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Registry
    Registration Number121860
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Camelot Holdings (Jersey) Limited
    22-24 New Street
    JE1 4TR Jersey
    4th Floor, St Paul's Gate
    Jersey
    Aug 23, 2016
    22-24 New Street
    JE1 4TR Jersey
    4th Floor, St Paul's Gate
    Jersey
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Registry
    Registration Number121860
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clarivate Plc
    22-24 New Street
    JE1 4TR St Helier
    4th Floor, St Paul's Gate
    Jersey
    Aug 22, 2016
    22-24 New Street
    JE1 4TR St Helier
    4th Floor, St Paul's Gate
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number128050
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Gerald Schwartz
    Bay Street, Suite 4900
    M5J 2S1 Toronto
    161
    Ontario
    Canada
    Aug 22, 2016
    Bay Street, Suite 4900
    M5J 2S1 Toronto
    161
    Ontario
    Canada
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Clarivate Plc
    St Paul's Gate
    22-24 New Street
    JE1 4TR St Helier
    4th Floor
    Jersey
    Aug 22, 2016
    St Paul's Gate
    22-24 New Street
    JE1 4TR St Helier
    4th Floor
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number128050
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0