UKBizDB.co.uk

OMEGA UK TOPCO LIMITED

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

This company is commonly known as Omega Uk Topco Limited. The company was founded 4 years ago and was given the registration number 12237346. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, 14th Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OMEGA UK TOPCO LIMITED
Company Number:12237346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:110 Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary27 April 2020Active
110, Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director12 October 2023Active
110, Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director16 December 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Director01 January 2021Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary01 October 2019Active
110, Bishopsgate 14th Floor, London, United Kingdom, EC2N 4AY

Director01 January 2021Active
110, Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director23 July 2021Active
110, Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director22 November 2019Active
110, Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director22 November 2019Active
Tmf Corporate Administration Services Limited, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 October 2019Active
110, Bishopsgate 14th Floor, London, United Kingdom, EC2N 4AY

Director30 April 2020Active
Tmf Corporate Administration Services Limited, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 October 2019Active

People with Significant Control

Partners Group Holdings Ag
Notified on:22 November 2019
Status:Active
Country of residence:Switzerland
Address:57, Zugerstrasse, Baar, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clifford Chance Nominees No.2 Limited
Notified on:01 October 2019
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts amended with accounts type full.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-02Resolution

Resolution.

Download
2021-02-12Officers

Appoint corporate director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.