Warning: file_put_contents(c/b470af67bb57e9ed4e4447837c5158bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Armstrong Topco Limited, CO7 6LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARMSTRONG TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armstrong Topco Limited. The company was founded 6 years ago and was given the registration number 11279201. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St Mary, Colchester, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ARMSTRONG TOPCO LIMITED
Company Number:11279201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old School School Lane, Stratford St Mary, Colchester, Essex, United Kingdom, CO7 6LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 June 2019Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director27 March 2018Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director27 March 2018Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director22 June 2018Active

People with Significant Control

Aldrin Bidco Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:Armstrong Building, Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hg Pooled Management Limited
Notified on:14 June 2018
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Significant influence or control
Hg Incorporations Limited
Notified on:27 March 2018
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-19Accounts

Accounts with accounts type dormant.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.