UKBizDB.co.uk

COLUMBO TOPCO LIMITED

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

This company is commonly known as Columbo Topco Limited. The company was founded 9 years ago and was given the registration number 09332651. The firm's registered office is in LONDON. You can find them at 130 Jermyn Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COLUMBO TOPCO LIMITED
Company Number:09332651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:130 Jermyn Street, London, England, SW1Y 4UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Strand, London, England, WC2N 5HR

Director27 May 2022Active
11, Strand, London, England, WC2N 5HR

Director05 June 2023Active
11, Strand, London, England, WC2N 5HR

Director10 February 2023Active
25, Panton House, Haymarket, London, England, SW1Y 4EN

Secretary31 August 2018Active
130, Jermyn Street, London, England, SW1Y 4UR

Director30 January 2015Active
25 Bedford Street, London, United Kingdom, WC2E 9ES

Director28 November 2014Active
1370, Broadway, 12th Floo, New York, United States, 10018

Director31 August 2018Active
1370, Broadway, 12th Floor, New York, United States, 10018

Director31 August 2018Active
Norfolk House, 31 St James's Square, London, United Kingdom, SW1Y 4JJ

Director30 January 2015Active
130, Jermyn Street, London, England, SW1Y 4UR

Director29 November 2017Active
130, Jermyn Street, London, England, SW1Y 4UR

Director09 March 2021Active
130, Jermyn Street, London, England, SW1Y 4UR

Director12 June 2016Active
130, Jermyn Street, London, England, SW1Y 4UR

Director30 January 2015Active
11, Strand, London, England, WC2N 5HR

Director15 May 2020Active
11, Strand, London, England, WC2N 5HR

Director15 May 2020Active
130, Jermyn Street, London, United Kingdom, SW1Y 4LR

Director01 July 2015Active
25 Bedford Street, London, United Kingdom, WC2E 9ES

Director28 November 2014Active
25, Panton House, Haymarket, London, England, SW1Y 4EN

Director31 August 2018Active
130, Jermyn Street, London, United Kingdom, SW1Y 4LR

Director01 July 2015Active
130, Jermyn Street, London, England, SW1Y 4UR

Director11 January 2017Active
130, Jermyn Street, London, SW1Y 4LR

Director30 January 2015Active
130, Jermyn Street, London, England, SW1Y 4UR

Director17 December 2018Active

People with Significant Control

Ares Capital Corporation
Notified on:03 January 2017
Status:Active
Country of residence:United States
Address:245, Park Avenue, 44th Floor, New York, United States, 10167
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors
American Capital, Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Corporation Trust Company, Corporation Trust Center, Wilmington, Usa,
Nature of control:
  • 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
2024-04-10Accounts

Accounts with accounts type group.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Insolvency

Legacy.

Download
2022-12-21Capital

Legacy.

Download
2022-11-01Address

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

Download
2022-11-01Address

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

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.