UKBizDB.co.uk

PROJECT DONNA TOPCO LIMITED

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

This company is commonly known as Project Donna Topco Limited. The company was founded 4 years ago and was given the registration number 12245298. The firm's registered office is in LONDON. You can find them at Southside C/o Access Partnership, 105 Victoria Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PROJECT DONNA TOPCO LIMITED
Company Number:12245298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Southside C/o Access Partnership, 105 Victoria Street, London, England, SW1E 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Tower, 65 Buckingham Gate, London, England, SW1E 6AS

Director19 March 2021Active
4th Floor, The Tower, 65 Buckingham Gate, London, England, SW1E 6AS

Director19 November 2019Active
Southside, C/O Access Partnership, 105 Victoria Street, London, England, SW1E 6QT

Director19 November 2019Active
Southside, C/O Access Partnership, 105 Victoria Street, London, England, SW1E 6QT

Director19 November 2019Active
C/O Mobeus Equity Partners, 30 Haymarket, London, United Kingdom, SW1 4EX

Director04 October 2019Active
Southside, C/O Access Partnership, 105 Victoria Street, London, England, SW1E 6QT

Director19 November 2019Active

People with Significant Control

Alpha Bidco Limited
Notified on:07 July 2022
Status:Active
Country of residence:England
Address:10, Norwich Street, London, England, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mobeus Iv Gp Llp
Notified on:19 November 2019
Status:Active
Country of residence:England
Address:30 Haymarket, Haymarket, London, England, SW1Y 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Edmond Francis
Notified on:19 November 2019
Status:Active
Date of birth:November 1968
Nationality:American
Country of residence:England
Address:105 Victoria Street, Aa Access Partnership Ltd, London, England, SW1E 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Charles Price
Notified on:04 October 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Mobeus Equity Partners, 30 Haymarket, London, United Kingdom, SW1 4EX
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 (6 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Address

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

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Capital

Capital cancellation shares.

Download
2022-03-08Capital

Capital cancellation shares.

Download
2022-03-08Capital

Capital return purchase own shares.

Download
2022-01-26Capital

Capital statement capital company with date currency figure.

Download
2022-01-26Capital

Legacy.

Download
2022-01-26Insolvency

Legacy.

Download
2022-01-26Resolution

Resolution.

Download
2021-12-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.