UKBizDB.co.uk

CC TOPCO LIMITED

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

This company is commonly known as Cc Topco Limited. The company was founded 5 years ago and was given the registration number 11680617. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CC TOPCO LIMITED
Company Number:11680617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackfriars Foundry, 154-156 Blackfriars Road, London, England, SE1 8EN

Director17 January 2019Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director15 November 2018Active
Blackfriars Foundry, 154-156 Blackfriars Road, London, England, SE1 8EN

Director27 March 2020Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director15 November 2018Active
Blackfriars Foundry, 154-156 Blackfriars Road, London, England, SE1 8EN

Director10 December 2018Active

People with Significant Control

Dmwsl 946 Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:Level 4, Dashwood House, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Nimmo
Notified on:17 January 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Blackfriars Foundry, 154-156 Blackfriars Road, London, England, SE1 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lonsdale Capital Partners Llp
Notified on:15 November 2018
Status:Active
Address:21 Upper Brook Street, London, W1K 7PY
Nature of control:
  • Significant influence or control as firm
Lonsdale Capital Partners Gp Llp
Notified on:15 November 2018
Status:Active
Address:21 Upper Brook Street, London, W1K 7PY
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2022-12-16Capital

Capital statement capital company with date currency figure.

Download
2022-12-16Capital

Legacy.

Download
2022-12-16Insolvency

Legacy.

Download
2022-12-16Resolution

Resolution.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-02-11Accounts

Accounts with accounts type group.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Change account reference date company current shortened.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-11Capital

Capital name of class of shares.

Download
2021-08-10Capital

Capital variation of rights attached to shares.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.