Warning: file_put_contents(c/909978235280ddfccf7dfa9e7b061905.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Giant Topco Limited, SW1Y 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GIANT TOPCO LIMITED

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

This company is commonly known as Giant Topco Limited. The company was founded 3 years ago and was given the registration number 12737403. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GIANT TOPCO LIMITED
Company Number:12737403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2020
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:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Desklodge Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Corporate Secretary23 July 2021Active
1, Stephen Street, London, England, W1T 1AL

Director23 July 2021Active
Belvedere House,, Basing View, Basingstoke, England, RG21 4HG

Director23 July 2021Active
30, Finsbury Square, London, EC2A 1AG

Director23 July 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary13 July 2020Active
Anacap Financial Partners Limited, One Stephen Street, London, W1T 1AL

Director13 July 2020Active

People with Significant Control

Mr Robert James Stanley Burton
Notified on:25 October 2022
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Isle Of Man
Address:Commerce House, Bowring Road, Isle Of Man, Isle Of Man, IM8 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Alvarium Re Limited
Notified on:13 July 2020
Status:Active
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Anacap Fp Gp Iii Limited
Notified on:13 July 2020
Status:Active
Country of residence:Guernsey
Address:2nd Floor Windsor House, Lower Pollet, Guernsey, Guernsey, GY1 1WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anacap Fp Gp Iii Limited
Notified on:13 July 2020
Status:Active
Address:Ground Floor, Cambridge House, St Peter Port, GY1 1WD
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Address

Change sail address company with new address.

Download
2023-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-15Address

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

Download
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Officers

Change person director company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-21Capital

Capital redomination of shares.

Download
2022-02-17Capital

Capital statement capital company with date currency figure.

Download
2022-02-17Capital

Legacy.

Download
2022-02-17Insolvency

Legacy.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.