UKBizDB.co.uk

P2 TOPCO LIMITED

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

This company is commonly known as P2 Topco Limited. The company was founded 7 years ago and was given the registration number 10521413. The firm's registered office is in LONDON. You can find them at 70 Gracechurch Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:P2 TOPCO LIMITED
Company Number:10521413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:70 Gracechurch Street, London, England, EC3V 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Gracechurch Street, London, England, EC3V 0HR

Director20 December 2021Active
70, Gracechurch Street, London, England, EC3V 0HR

Director14 November 2019Active
70, Gracechurch Street, London, England, EC3V 0HR

Secretary23 December 2016Active
70, Gracechurch Street, London, England, EC3V 0HR

Director31 May 2021Active
70, Gracechurch Street, London, England, EC3V 0HR

Director23 December 2016Active
70, Gracechurch Street, London, England, EC3V 0HR

Director23 December 2016Active
70, Gracechurch Street, London, England, EC3V 0HR

Director12 December 2016Active
P2 Consulting, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director05 April 2017Active
70, Gracechurch Street, London, England, EC3V 0HR

Director23 December 2016Active
Thornton Hall, Skippool Road, Thornton-Cleveleys, United Kingdom, FY5 5LA

Director26 September 2017Active
70, Gracechurch Street, London, England, EC3V 0HR

Director03 December 2018Active
44, Salts Avenue, Loose, Maidstone, United Kingdom, ME15 0AY

Director26 September 2017Active
10, Eastcheap, London, United Kingdom, EC3M 1AJ

Director10 May 2018Active

People with Significant Control

Lonsdale Capital Partners Gp Llp
Notified on:12 December 2016
Status:Active
Address:21, Upper Brook Street, London, W1K 7PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Accounts

Accounts with accounts type group.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-09-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.