UKBizDB.co.uk

PIMCO 2947 TOPCO LIMITED

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

This company is commonly known as Pimco 2947 Topco Limited. The company was founded 9 years ago and was given the registration number 09050565. The firm's registered office is in MANCHESTER. You can find them at Turing House, Archway 5, Manchester, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PIMCO 2947 TOPCO LIMITED
Company Number:09050565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Turing House, Archway 5, Manchester, M15 5RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turing House, Archway 5, Manchester, M15 5RL

Director01 September 2021Active
Turing House, Archway 5, Manchester, M15 5RL

Director01 May 2021Active
2nd Floor, 100, Wood Street, London, England, EC2V 7AN

Director27 June 2014Active
Cobra Court, Ball Green, Stretford, Manchester, England, M32 0QT

Director03 November 2014Active
100, Wood Street, London, England, EC2V 7AN

Director27 June 2014Active
Turing House, Archway 5, Manchester, M15 5RL

Director17 December 2020Active
Turing House, Archway 5, Manchester, M15 5RL

Director28 February 2018Active
Turing House, Archway 5, Manchester, M15 5RL

Director31 August 2018Active
Turing House, Archway 5, Manchester, M15 5RL

Director28 September 2016Active
Turing House, Archway 5, Manchester, M15 5RL

Director31 March 2022Active
Altium Capital Limited, 5th Floor, Booth Street, Belvedere, Manchester, United Kingdom, M2 4AW

Director21 May 2014Active
Turing House, Archway 5, Manchester, M15 5RL

Director04 January 2021Active
Turing House, Archway 5, Hulme, Manchester, England, M15 5RL

Director08 March 2016Active
Turing House, Archway 5, Manchester, M15 5RL

Director27 June 2014Active
Turing House, Archway 5, Hulme, Manchester, England, M15 5RL

Director27 June 2014Active
Turing House, Archway 5, Manchester, M15 5RL

Director01 June 2018Active
Cobra Court, Ball Green, Stretford, Manchester, England, M32 0QT

Director09 May 2016Active
Turing House, Archway 5, Hulme, Manchester, England, M15 5RL

Director01 October 2014Active
100, Wood Street, London, England, EC2V 7AN

Director27 July 2016Active

People with Significant Control

Moco Bidco Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Turing House, Archway 5, Manchester, England, M15 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Livingbridge Gp Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Livingbridge Ep Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type group.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-10-08Capital

Capital alter shares consolidation subdivision.

Download
2020-10-08Capital

Capital alter shares subdivision.

Download
2020-10-08Capital

Capital alter shares consolidation subdivision.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Capital

Capital name of class of shares.

Download
2020-09-04Incorporation

Memorandum articles.

Download
2020-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.