UKBizDB.co.uk

CAESAR TOPCO LIMITED

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

This company is commonly known as Caesar Topco Limited. The company was founded 11 years ago and was given the registration number 08319737. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAESAR TOPCO LIMITED
Company Number:08319737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citation House, 1 Macclesfield Road, Wilmslow, United Kingdom, SK9 1BZ

Director18 March 2013Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director19 April 2017Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director13 November 2014Active
Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director05 December 2012Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director08 August 2013Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director13 November 2014Active
Citation House, 1 Macclesfield Road, Wilmslow, SL9 1BZ

Director21 December 2012Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director03 June 2013Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director21 December 2012Active

People with Significant Control

Rocket Bidco Limited
Notified on:15 September 2020
Status:Active
Country of residence:United Kingdom
Address:11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
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:06 April 2016
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 50 to 75 percent
Mr Christopher Paul Morris
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Citation House, 1 Macclesfield Road, Wilmslow, United Kingdom, SK9 1BZ
Nature of control:
  • Voting rights 25 to 50 percent
Jenny Ingleby
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Kings Court, Water Lane, Wilmslow, England, SK9 5AR
Nature of control:
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-19Address

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

Download
2022-10-12Address

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

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-12Resolution

Resolution.

Download
2022-09-26Capital

Capital statement capital company with date currency figure.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-26Insolvency

Legacy.

Download
2022-09-26Capital

Legacy.

Download
2022-09-26Capital

Capital allotment shares.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.