UKBizDB.co.uk

CHARING CROSS TOPCO LIMITED

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

This company is commonly known as Charing Cross Topco Limited. The company was founded 6 years ago and was given the registration number 11296776. The firm's registered office is in LONDON. You can find them at 1 Great Tower Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHARING CROSS TOPCO LIMITED
Company Number:11296776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Great Tower Street, London, England, EC3R 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Great Tower Street, London, England, EC3R 5AA

Director30 March 2021Active
1, Great Tower Street, London, England, EC3R 5AA

Director03 September 2018Active
1, Great Tower Street, London, England, EC3R 5AA

Director30 October 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary06 April 2018Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director20 June 2018Active
1, Great Tower Street, London, England, EC3R 5AA

Director03 September 2018Active
1 Great Tower Street, London, United Kingdom, EC3R 5AA

Director29 May 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director06 April 2018Active
1, Great Tower Street, London, England, EC3R 5AA

Director20 June 2018Active
1, Great Tower Street, London, England, EC3R 5AA

Director03 September 2018Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director06 April 2018Active

People with Significant Control

Central Bidco Ltd
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:1, Great Tower Street, London, England, EC3R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eci Ventures Nominees Limited
Notified on:20 June 2018
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
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 (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
2024-05-21Gazette

Gazette dissolved voluntary.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-21Dissolution

Dissolution application strike off company.

Download
2024-02-03Resolution

Resolution.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-01-30Capital

Capital statement capital company with date currency figure.

Download
2024-01-30Capital

Legacy.

Download
2024-01-30Insolvency

Legacy.

Download
2024-01-30Resolution

Resolution.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-07-25Accounts

Accounts with accounts type group.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-07-25Accounts

Accounts with accounts type group.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type group.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-26Capital

Capital allotment shares.

Download
2021-03-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.