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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 St Botolph Street, London, United Kingdom, EC3A 7BB | Secretary | 19 October 2023 | Active |
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland, | Director | 26 September 2008 | Active |
Hilton House, Swords Business Park, Swords, Ireland, | Director | 26 September 2008 | Active |
Building 3, Tuscany Office Park, Coombe Place, Rivonia, South Africa, | Director | 21 August 2017 | Active |
15 St Botolph Street, London, United Kingdom, EC3A 7BB | Director | 19 October 2023 | Active |
Building 3, Tuscany Office Park, Coombe Place, Rivonia, South Africa, | Director | 21 August 2017 | Active |
10, Norwich Street, London, EC4A 1BD | Secretary | 15 July 2008 | Active |
Hilton House, Unit 3 Swords Business Park, Swords, Ireland, | Secretary | 25 October 2018 | Active |
15 St Botolph Street, London, United Kingdom, EC3A 7BB | Secretary | 01 June 2019 | Active |
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland, | Secretary | 01 August 2022 | Active |
4 Belmont Close, Wickford, SS12 0HR | Director | 15 July 2008 | Active |
15 St Botolph Street, London, United Kingdom, EC3A 7BB | Director | 01 June 2019 | Active |
21, Palmer Street, London, SW1H 0AD | Director | 18 August 2008 | Active |
Summerfield House, Oberstown, Tara, Ireland, | Director | 29 August 2012 | Active |
Valewood Grange, Fernden Lane, Haslemere, GU27 3LB | Director | 26 September 2008 | Active |
22, Slemish Road, Off Navan Road, Dublin, Ireland, | Director | 26 September 2008 | Active |
Flat 5, 21 Nottingham Place, London, W1U 5LH | Director | 26 September 2008 | Active |
21, Palmer Street, London, SW1H 0AD | Director | 26 September 2008 | Active |
21, Palmer Street, London, SW1H 0AD | Director | 21 April 2011 | Active |
5, Wilbury Villas, Hove, BN3 6QB | Director | 15 December 2011 | Active |
25, Bedford Street, London, WC2E 9ES | Director | 31 March 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Officers | Appoint person secretary company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Officers | Appoint person secretary company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.