UKBizDB.co.uk

HOLDIO TOPCO LIMITED

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

This company is commonly known as Holdio Topco Limited. The company was founded 9 years ago and was given the registration number 09353335. The firm's registered office is in LONDON. You can find them at 8 St. James's Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOLDIO TOPCO LIMITED
Company Number:09353335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 St. James's Square, London, England, SW1Y 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director15 March 2018Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ

Director10 January 2019Active
17, Duke Of York Street, London, United Kingdom, SW1Y 6LB

Director12 December 2014Active
Wellesley Villa, 33 Auckland Road East, Southsea, United Kingdom, PO5 2HB

Director29 October 2015Active
International House, George Curl Way, Southampton, United Kingdom, SO18 2RZ

Director12 March 2015Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ

Director29 January 2019Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ

Director13 March 2019Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ

Director28 January 2019Active
8, St. James's Square, London, England, SW1Y 4JU

Director13 March 2019Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ

Director09 April 2018Active
17, Duke Of York Street, London, United Kingdom, SW1Y 6LB

Director12 December 2014Active
Quay House, Shore Road, Bosham, United Kingdom, PO18 8HZ

Director29 October 2015Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ

Director15 March 2018Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ

Director14 May 2018Active
Wilhelmsen Maritime Services As, Strandveien 20, Lysaker, Norway,

Director30 November 2016Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, United Kingdom, CH41 1HQ

Director15 December 2015Active
1-5, Beaufort Road, Birkenhead, United Kingdom, CH41 1HQ

Director12 March 2015Active
International House, George Curl Way, Southampton, United Kingdom, SO18 2RZ

Director12 March 2015Active
1-5 Beaufort Road, Beaufort Road, Birkenhead, United Kingdom, CH41 1HQ

Director29 October 2015Active
International House, George Curl Way, Southampton, United Kingdom, SO18 2RZ

Director12 March 2015Active

People with Significant Control

Survitec Eagle Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-5, Beaufort Road, Birkenhead, United Kingdom, CH41 1HQ
Nature of control:
  • Voting rights 75 to 100 percent

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
2022-04-04Gazette

Gazette dissolved liquidation.

Download
2022-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-05Address

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

Download
2021-07-02Address

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

Download
2020-12-23Address

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

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-02-26Resolution

Resolution.

Download
2020-01-21Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Change account reference date company previous shortened.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.