UKBizDB.co.uk

PROJECT C TOPCO LIMITED

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

This company is commonly known as Project C Topco Limited. The company was founded 5 years ago and was given the registration number 11623468. The firm's registered office is in DERBY. You can find them at 3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT C TOPCO LIMITED
Company Number:11623468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director06 February 2023Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director17 October 2023Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director06 February 2023Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director20 November 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director26 October 2022Active
4th Floor, The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom, M2 1AB

Director29 October 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director23 November 2018Active
Victoria Square House, Browne Jacobson Llp (Cs), Victoria Square, Birmingham, England, B2 4BU

Director15 October 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director23 November 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director26 October 2022Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director07 November 2022Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director17 April 2019Active
4th Floor, The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom, M2 1AB

Director29 October 2018Active

People with Significant Control

Tic Bidco Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Palatine Private Equity Llp
Notified on:19 October 2021
Status:Active
Country of residence:England
Address:Chancery Place, 50 Brown Street, Manchester, England, M2 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Construction Testing Solutions Jco Limited
Notified on:19 October 2021
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helier, Jersey, JE2 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cet Jco Limited
Notified on:19 October 2021
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helier, Jersey, JE2 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Construction Testing Solutions Jco Limited
Notified on:19 October 2021
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helier, Jersey, JE2 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Palatine Private Equity Llp
Notified on:23 November 2018
Status:Active
Country of residence:United Kingdom
Address:The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom, M2 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Castlegate Directors Limited
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.