Warning: file_put_contents(c/1d5f090997a7ab88868a893b848d27c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pb Topco Limited, KT16 9LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PB TOPCO LIMITED

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

This company is commonly known as Pb Topco Limited. The company was founded 11 years ago and was given the registration number 08591724. The firm's registered office is in CHERTSEY. You can find them at Ground Floor Culverdon House, Abbots Way, Chertsey, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PB TOPCO LIMITED
Company Number:08591724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Ground Floor Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary17 October 2016Active
6496, University Parkway, Sarasota, United States, 34240

Director17 April 2017Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
Ground Floor, Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE

Director07 March 2019Active
6496, University Parkway, Sarasota, United States, 34240

Director17 October 2016Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director18 December 2013Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director25 January 2016Active
Montagu Private Equity Llp, 2 More London Riverside, London, England, SE1 2AP

Director15 July 2015Active
6901, Professional Parkway E., Suite 200, Sarasota, Usa, 34240

Director07 January 2016Active
6901, Professional Parkwaye., Suite 200, Sarasota, Usa, 34240

Director07 January 2016Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director18 December 2013Active
Two Bridges, Guildford Street, Chertsey, United Kingdom, KT16 9AU

Director04 July 2013Active
Clinisys Solution, Two Bridges, Chertsey, United Kingdom, KT16 9AU

Director01 March 2018Active
Two Bridges, Guildford Street, Chertsey, United Kingdom, KT16 9AU

Director04 July 2013Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director01 July 2013Active
6901, Professional Parkway E., Suite 200, Sarassota, Usa, 34240

Director07 January 2016Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director01 July 2013Active

People with Significant Control

Roper Nl1 Uk Limited
Notified on:03 May 2022
Status:Active
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roper Uk Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
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 (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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-03Dissolution

Dissolution application strike off company.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-17Address

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

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Resolution

Resolution.

Download
2022-04-28Capital

Capital statement capital company with date currency figure.

Download
2022-04-28Capital

Legacy.

Download
2022-04-28Insolvency

Legacy.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-03-21Capital

Legacy.

Download
2022-03-21Capital

Capital statement capital company with date currency figure.

Download
2022-03-21Insolvency

Legacy.

Download
2022-03-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.