UKBizDB.co.uk

C&C TOPCO LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director01 April 2023Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director17 May 2021Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Secretary26 January 2015Active
6, Netherfield Road, Harpenden, England, AL5 2AG

Director06 December 2013Active
4th, Floor, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BQ

Director28 November 2013Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director26 January 2015Active
Olympic House, 3 Olympic Way, Wembley, England, HA9 0NP

Director06 December 2013Active
101-103, Baker Street, 3rd Caparo House, London, England, W1U 6LN

Director07 March 2016Active
101-103, Baker Street, 3rd Caparo House, London, England, W1U 6LN

Director06 May 2017Active
18, Drews Park, Knotty Green, Beaconsfield, England, HP9 2TT

Director06 December 2013Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director02 May 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-01-02Accounts

Accounts with accounts type group.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-12-24Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Capital

Legacy.

Download
2021-12-24Insolvency

Legacy.

Download
2021-12-24Resolution

Resolution.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Second filing of director appointment with name.

Download
2021-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.