TOPI ASSET (UK) LIMITED

TOPI ASSET (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOPI ASSET (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13753636
    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 TOPI ASSET (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TOPI ASSET (UK) LIMITED located?

    Registered Office Address
    Inspired
    Easthampstead Road
    RG12 1YQ Bracknell
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOPI ASSET (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPI TECHNOLOGIES LTDDec 22, 2025Dec 22, 2025
    CRIMSON TECHNOLOGIES LTD.Nov 19, 2021Nov 19, 2021

    What are the latest accounts for TOPI ASSET (UK) LIMITED?

    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 TOPI ASSET (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for TOPI ASSET (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Geoffrey Bolton as a director on Jan 19, 2026

    2 pagesAP01

    Certificate of change of name

    Company name changed topi technologies LTD\certificate issued on 12/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2026

    RES15

    Appointment of Mr Robert Stavely as a secretary on Dec 11, 2025

    2 pagesAP03

    Appointment of Mr Richard Vincent Yarwood as a director on Dec 11, 2025

    2 pagesAP01

    Termination of appointment of Ohs Secretaries Limited as a secretary on Dec 22, 2025

    1 pagesTM02

    Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Inspired Easthampstead Road Bracknell England RG12 1YQ on Dec 22, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed crimson technologies LTD.\certificate issued on 22/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 22, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2025

    RES15

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Notification of Peac Holdings Uk Limited as a person with significant control on Aug 26, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 16, 2025

    2 pagesPSC09

    Termination of appointment of Estelle Madeleine Elise Merle as a director on Sep 15, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Director's details changed for Charlotte Aglaia Anna Pallua on Jan 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 18, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Nov 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2021

    Statement of capital on Nov 19, 2021

    • Capital: GBP 100
    SH01

    Who are the officers of TOPI ASSET (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAVELY, Robert
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    England
    Secretary
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    England
    343816040001
    BOLTON, Stephen Geoffrey
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    England
    EnglandBritish177906520001
    PALLUA, Charlotte Aglaia Anna
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    England
    GermanyGerman289672670002
    YARWOOD, Richard Vincent
    Inspired, Easthampstead Road
    RG12 1YQ Bracknell
    Peac Solutions
    United Kingdom
    Director
    Inspired, Easthampstead Road
    RG12 1YQ Bracknell
    Peac Solutions
    United Kingdom
    United KingdomBritish321191330002
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    MERLE, Estelle Madeleine Elise
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    GermanyGerman289672660001

    Who are the persons with significant control of TOPI ASSET (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RG12 1YQ Bracknell
    Inspired, Easthampstead Road
    United Kingdom
    Aug 26, 2025
    RG12 1YQ Bracknell
    Inspired, Easthampstead Road
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredCompanies House
    Registration Number09778266
    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.

    What are the latest statements on persons with significant control for TOPI ASSET (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2021Aug 26, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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