UKBizDB.co.uk

HENLEY TOPCO LIMITED

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

This company is commonly known as Henley Topco Limited. The company was founded 5 years ago and was given the registration number 11593977. The firm's registered office is in SWINDON. You can find them at Regus Windmill Hill Business Park, Whitehill Way, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HENLEY TOPCO LIMITED
Company Number:11593977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regus Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director04 January 2021Active
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director28 September 2018Active
Office 40 Basepoint, Rivermead Drive, Westlea, Swindon, England, SN5 7EX

Director01 September 2019Active
Office 40 Basepoint, Rivermead Drive, Westlea, Swindon, England, SN5 7EX

Director01 September 2020Active
Old Station House Station Approach, Newport Street, Swindon, United Kingdom, SN1 3DU

Director09 November 2018Active
Old Station House Station Approach, Newport Street, Swindon, United Kingdom, SN1 3DU

Director09 November 2018Active
Office 40 Basepoint, Rivermead Drive, Westlea, Swindon, England, SN5 7EX

Director01 February 2020Active
Siemens Ag, Werner-Von-Siemens-Str. 1, 80333, Munich, Germany,

Director22 December 2022Active
Old Station House Station Approach, Newport Street, Swindon, United Kingdom, SN1 3DU

Director09 November 2018Active
Old Station House Station Approach, Newport Street, Swindon, United Kingdom, SN1 3DU

Director01 June 2019Active
Office 40 Basepoint, Rivermead Drive, Westlea, Swindon, England, SN5 7EX

Director01 February 2020Active
Siemens Ag, Östliche Rheinbrückenstr. 50, 76187, Karlsruhe, Germany,

Director22 December 2022Active
Old Station House Station Approach, Newport Street, Swindon, United Kingdom, SN1 3DU

Director09 November 2018Active

People with Significant Control

Siemens Holdings Plc
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Pinehurst, 2 Pinehurst Road, Farnborough, England, GU14 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Livingbridge Enterprise Gp Llp
Notified on:09 November 2018
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Livingbridge Enterprise Llp
Notified on:09 November 2018
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Significant influence or control
Fis Nominee Limited
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Livingbridge Enterprise 2 Lp
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Significant influence or control
Livingbridge Enterprise Gp Limited
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Livingbridge Ep Llp
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Alan Roy Williams
Notified on:28 September 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Old Station House Station Approach, Newport Street, Swindon, United Kingdom, SN1 3DU
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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Address

Move registers to registered office company with new address.

Download
2023-11-30Address

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

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Capital

Capital name of class of shares.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-03Capital

Capital alter shares subdivision.

Download
2023-08-02Capital

Capital variation of rights attached to shares.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Address

Move registers to sail company with new address.

Download
2023-05-31Address

Change sail address company with new address.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.