UKBizDB.co.uk

NOONAN TOPCO LIMITED

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

This company is commonly known as Noonan Topco Limited. The company was founded 15 years ago and was given the registration number 06647559. The firm's registered office is in LONDON. You can find them at St. Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NOONAN TOPCO LIMITED
Company Number:06647559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Secretary19 October 2023Active
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Director26 September 2008Active
Hilton House, Swords Business Park, Swords, Ireland,

Director26 September 2008Active
Building 3, Tuscany Office Park, Coombe Place, Rivonia, South Africa,

Director21 August 2017Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director19 October 2023Active
Building 3, Tuscany Office Park, Coombe Place, Rivonia, South Africa,

Director21 August 2017Active
10, Norwich Street, London, EC4A 1BD

Secretary15 July 2008Active
Hilton House, Unit 3 Swords Business Park, Swords, Ireland,

Secretary25 October 2018Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Secretary01 June 2019Active
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Secretary01 August 2022Active
4 Belmont Close, Wickford, SS12 0HR

Director15 July 2008Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director01 June 2019Active
21, Palmer Street, London, SW1H 0AD

Director18 August 2008Active
Summerfield House, Oberstown, Tara, Ireland,

Director29 August 2012Active
Valewood Grange, Fernden Lane, Haslemere, GU27 3LB

Director26 September 2008Active
22, Slemish Road, Off Navan Road, Dublin, Ireland,

Director26 September 2008Active
Flat 5, 21 Nottingham Place, London, W1U 5LH

Director26 September 2008Active
21, Palmer Street, London, SW1H 0AD

Director26 September 2008Active
21, Palmer Street, London, SW1H 0AD

Director21 April 2011Active
5, Wilbury Villas, Hove, BN3 6QB

Director15 December 2011Active
25, Bedford Street, London, WC2E 9ES

Director31 March 2010Active

People with Significant Control

Bidvest Services Group (Uk) Limited
Notified on:04 September 2017
Status:Active
Country of residence:United Kingdom
Address:Ground Floor Suite, River House, Sidcup, United Kingdom, DA14 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alchemy Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control

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
2024-04-02Accounts

Accounts with accounts type full.

Download
2023-12-07Officers

Appoint person secretary company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2021-11-19Address

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

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-11-20Address

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

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.