This company is commonly known as C&c Topco Limited. The company was founded 10 years ago and was given the registration number 08794967. The firm's registered office is in LONDON. You can find them at 101-103 Baker Street, 3rd Caparo House, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | C&C TOPCO LIMITED |
---|---|---|
Company Number | : | 08794967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101-103 Baker Street, 3rd Caparo House, London, England, W1U 6LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Director | 01 April 2023 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Director | 17 May 2021 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Secretary | 26 January 2015 | Active |
6, Netherfield Road, Harpenden, England, AL5 2AG | Director | 06 December 2013 | Active |
4th, Floor, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BQ | Director | 28 November 2013 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Director | 26 January 2015 | Active |
Olympic House, 3 Olympic Way, Wembley, England, HA9 0NP | Director | 06 December 2013 | Active |
101-103, Baker Street, 3rd Caparo House, London, England, W1U 6LN | Director | 07 March 2016 | Active |
101-103, Baker Street, 3rd Caparo House, London, England, W1U 6LN | Director | 06 May 2017 | Active |
18, Drews Park, Knotty Green, Beaconsfield, England, HP9 2TT | Director | 06 December 2013 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Director | 02 May 2017 | Active |
Cch Sp Jco Limited | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Mr Peter Chung | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Scott Charles Collins | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr John Robert Carroll | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Martin Joseph Mannion | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Thomas Hungerford Jennings | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Ross Stern | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Darren Michael Black | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Craig David Frances | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Johannes Kornelis Jan Sikkens | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | Dutch |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Graphite Capital General Partner Viii Llp | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Air Street, London, England, W1B 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Capital | Capital allotment shares. | Download |
2024-01-02 | Accounts | Accounts with accounts type group. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-24 | Capital | Legacy. | Download |
2021-12-24 | Insolvency | Legacy. | Download |
2021-12-24 | Resolution | Resolution. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Second filing of director appointment with name. | Download |
2021-04-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.