UKBizDB.co.uk

BELGIUM TOPCO LIMITED

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

This company is commonly known as Belgium Topco Limited. The company was founded 7 years ago and was given the registration number 10274571. The firm's registered office is in BARNSLEY. You can find them at Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BELGIUM TOPCO LIMITED
Company Number:10274571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary05 December 2018Active
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director12 July 2016Active
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director12 July 2016Active
8-9, Well Court, London, England, EC4M 9DN

Director21 February 2017Active
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director20 October 2016Active
C/O Rjd Partners Limited, 8-9 Well Court, Bow Lane, London, United Kingdom, EC4M 9DN

Director12 July 2016Active
C/O Rjd Partners Limited, 8-9 Well Court, Bow Lane, London, United Kingdom, EC4M 9DN

Director12 July 2016Active
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director30 August 2017Active

People with Significant Control

Blade Acquisition Limited
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rjd General Partner Iii Limited
Notified on:20 October 2016
Status:Active
Country of residence:England
Address:8-9, Well Court, London, England, EC4M 9DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Rjd Partners Limited
Notified on:20 October 2016
Status:Active
Country of residence:England
Address:8-9, Well Court, London, England, EC4M 9DN
Nature of control:
  • Significant influence or control
Mr Alexander William Rossant Hay
Notified on:12 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Rjd Partners Limited, 8-9 Well Court, London, United Kingdom, EC4M 9DN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Address

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

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-07-24Address

Move registers to sail company with new address.

Download
2019-07-24Address

Change sail address company with new address.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2019-03-27Miscellaneous

Legacy.

Download
2019-03-04Capital

Second filing capital allotment shares.

Download
2019-02-28Capital

Second filing capital allotment shares.

Download
2019-02-20Capital

Capital alter shares subdivision.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Capital

Capital alter shares subdivision.

Download
2019-01-04Capital

Capital variation of rights attached to shares.

Download
2019-01-04Capital

Capital name of class of shares.

Download
2019-01-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.