UKBizDB.co.uk

FALCON TOPCO LIMITED

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

This company is commonly known as Falcon Topco Limited. The company was founded 4 years ago and was given the registration number 12251789. The firm's registered office is in NEWARK ON TRENT. You can find them at Fortune House, Northgate Terrace, Newark On Trent, Nottinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FALCON TOPCO LIMITED
Company Number:12251789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fortune House, Northgate Terrace, Newark On Trent, Nottinghamshire, United Kingdom, NG24 2EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Secretary31 March 2022Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director13 March 2020Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director31 March 2022Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director09 August 2022Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director09 August 2022Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director09 August 2022Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary09 October 2019Active
22, Borsigstrasse, Lubbecke, Germany, 32312

Director24 February 2020Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director13 March 2020Active
22, Borsigstrasse, Lubbecke, Germany, 32312

Director24 February 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director09 October 2019Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director13 March 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director09 October 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director09 October 2019Active

People with Significant Control

Merkur Gaming Uk Limited
Notified on:24 February 2020
Status:Active
Country of residence:United Kingdom
Address:Fortune House, Northgate Terrace, Newark On Trent, United Kingdom, NG24 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:09 October 2019
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2023-02-28Capital

Capital allotment shares.

Download
2022-10-28Capital

Capital statement capital company with date currency figure.

Download
2022-10-28Capital

Legacy.

Download
2022-10-28Insolvency

Legacy.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-05-18Capital

Capital statement capital company with date currency figure.

Download
2022-05-18Capital

Legacy.

Download
2022-05-18Insolvency

Legacy.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.