EUROPEAN INNOVATION INVESTMENTS TOPCO LTD

EUROPEAN INNOVATION INVESTMENTS TOPCO LTD

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

    Company NameEUROPEAN INNOVATION INVESTMENTS TOPCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13605181
    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 EUROPEAN INNOVATION INVESTMENTS TOPCO LTD?

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

    Where is EUROPEAN INNOVATION INVESTMENTS TOPCO LTD located?

    Registered Office Address
    10th Floor 5 Churchill Place
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROPEAN INNOVATION INVESTMENTS TOPCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUROPEAN INNOVATION INVESTMENTS TOPCO LTD?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for EUROPEAN INNOVATION INVESTMENTS TOPCO LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on Jul 21, 2025

    1 pagesAD01

    Termination of appointment of Devesh Nigam as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of Ei Mun Chuah as a director on Oct 29, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Director's details changed for Jim Van Steenkiste on May 03, 2023

    2 pagesCH01

    Appointment of Jim Van Steenkiste as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Caleb Samuel Kramer as a director on Apr 20, 2023

    1 pagesTM01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Dec 31, 2022

    1 pagesAA01

    Registered office address changed from , York House 45 Seymour Street, London, W1H 7LX, United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on Sep 02, 2022

    2 pagesAD01

    Appointment of Hermann Theodor Dambach as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Mr Thomas Andrew Jaggers as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Mr Caleb Samuel Kramer as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Antonella Bifulco as a director on Sep 23, 2021

    2 pagesAP01

    Termination of appointment of Antonella Bifulco as a director on Sep 23, 2021

    1 pagesTM01

    Notification of Oaktree European Science Park Gp, L.P. as a person with significant control on Sep 23, 2021

    2 pagesPSC02

    Cessation of Crater Investments Gp Ltd as a person with significant control on Sep 23, 2021

    1 pagesPSC07

    Appointment of Devesh Nigam as a director on Sep 23, 2021

    2 pagesAP01

    Notification of Minister for Finance as a person with significant control on Sep 06, 2021

    1 pagesPSC02

    Current accounting period shortened from Sep 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of EUROPEAN INNOVATION INVESTMENTS TOPCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIFULCO, Antonella
    Seymour Street
    W1H 7LX London
    45
    England
    Director
    Seymour Street
    W1H 7LX London
    45
    England
    EnglandBritish,Italian285835340001
    CHUAH, Ei Mun
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    United KingdomMalaysian328818230001
    DAMBACH, Hermann Theodor
    An Der Welle 3
    60322 Frankfurt
    9th Floor
    Germany
    Director
    An Der Welle 3
    60322 Frankfurt
    9th Floor
    Germany
    GermanyGerman287272260001
    JAGGERS, Thomas Andrew
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    United KingdomBritish186713600003
    STEENKISTE, James Peter Van
    10 Bressenden Place
    SW1E 5DH London
    Oaktree Capital Management, Verde
    United Kingdom
    Director
    10 Bressenden Place
    SW1E 5DH London
    Oaktree Capital Management, Verde
    United Kingdom
    United KingdomAmerican308149940002
    BIFULCO, Antonella
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish,Italian285835340001
    KRAMER, Caleb Samuel
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    EnglandBritish,American148578150001
    NIGAM, Devesh
    Seymour Street
    W1H 7LX London
    45
    England
    Director
    Seymour Street
    W1H 7LX London
    45
    England
    EnglandBritish287272080001

    Who are the persons with significant control of EUROPEAN INNOVATION INVESTMENTS TOPCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oaktree European Science Park Gp, L.P.
    Wilmington
    19808 Delaware
    251 Little Falls Drive
    New Castle County
    United States
    Sep 23, 2021
    Wilmington
    19808 Delaware
    251 Little Falls Drive
    New Castle County
    United States
    No
    Legal FormLimited Partnership
    Legal AuthorityDelaware
    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.
    45 Seymour Street
    W1H 7LX London
    York House
    Sep 06, 2021
    45 Seymour Street
    W1H 7LX London
    York House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number13543017
    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.
    Minister For Finance
    100 High St #06-03
    179434 Singapore
    The Treasury
    Singapore
    Sep 06, 2021
    100 High St #06-03
    179434 Singapore
    The Treasury
    Singapore
    No
    Legal FormCorporation Sole Constituted Under Section 2(1) Of The Minister For Finance (Incorporation) Act (Cap.183)
    Legal AuthorityLaw Of Singapore
    Natures of Control
    • 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