UKBizDB.co.uk

COSMO TOPCO LIMITED

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

This company is commonly known as Cosmo Topco Limited. The company was founded 7 years ago and was given the registration number 10673842. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COSMO TOPCO LIMITED
Company Number:10673842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Whitehall Quay, Leeds, England, LS1 4BF

Director16 March 2017Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director24 May 2018Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director25 April 2018Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director25 April 2018Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director27 May 2017Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director27 May 2017Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director16 March 2017Active
Temple Point, 1 Temple Row, Birmingham, England, B2 5LG

Director27 May 2017Active

People with Significant Control

Endless Iv (Gp) Lp
Notified on:16 March 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Endless Llp
Notified on:16 March 2017
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (7 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
2021-08-20Gazette

Gazette dissolved liquidation.

Download
2021-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-25Address

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

Download
2018-10-19Mortgage

Mortgage satisfy charge part.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-25Address

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

Download
2018-09-11Accounts

Change account reference date company previous shortened.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Accounts

Change account reference date company current shortened.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-05Address

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

Download

Copyright © 2024. All rights reserved.