UKBizDB.co.uk

PA TOPCO LIMITED

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

This company is commonly known as Pa Topco Limited. The company was founded 11 years ago and was given the registration number 08137580. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PA TOPCO LIMITED
Company Number:08137580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Secretary01 August 2023Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director05 November 2019Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director15 March 2023Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Secretary07 August 2017Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Secretary30 August 2021Active
2, More London Riverside, London, England, SE1 2AP

Director11 November 2015Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director10 July 2012Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director07 August 2017Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director10 July 2012Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director14 December 2018Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director06 May 2015Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director27 September 2021Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director01 August 2023Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director10 October 2013Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director10 July 2012Active
2, More London Riverside, London, England, SE1 2AP

Director10 October 2013Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Director01 May 2019Active

People with Significant Control

121333 Limited
Notified on:07 August 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Mccarthy Tetrault 1 Angel Court, 18th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Hg Pooled Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, More London Riverside, London, England, SE1 2AP
Nature of control:
  • 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-09-26Capital

Capital statement capital company with date currency figure.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-26Insolvency

Legacy.

Download
2022-09-26Capital

Legacy.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2022-08-25Officers

Change person director company with change date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.