UKBizDB.co.uk

PROJECT STAG TOPCO LIMITED

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

This company is commonly known as Project Stag Topco Limited. The company was founded 4 years ago and was given the registration number 12281589. The firm's registered office is in HERTFORD. You can find them at The Townhouse, 114-116 Fore Street, Hertford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT STAG TOPCO LIMITED
Company Number:12281589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Townhouse, 114-116 Fore Street, Hertford, Hertfordshire, United Kingdom, SG14 1AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Centrus, Mead Lane, Hertford, England, SG13 7GX

Secretary03 December 2019Active
2, Centrus, Mead Lane, Hertford, England, SG13 7GX

Director25 October 2019Active
2, Centrus, Mead Lane, Hertford, England, SG13 7GX

Director01 April 2021Active
2, Centrus, Mead Lane, Hertford, England, SG13 7GX

Director03 December 2019Active
2, Centrus, Mead Lane, Hertford, England, SG13 7GX

Secretary03 December 2019Active
2, Centrus, Mead Lane, Hertford, England, SG13 7GX

Director03 December 2019Active
2, Centrus, Mead Lane, Hertford, England, SG13 7GX

Director01 April 2021Active

People with Significant Control

Mrs Victoria Burton
Notified on:13 October 2023
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:2, Centrus, Hertford, England, SG13 7GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Neil Brackenbury
Notified on:06 December 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:2, Centrus, Hertford, England, SG13 7GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen John Burton
Notified on:25 October 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2, Centrus, Hertford, England, SG13 7GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-11-06Capital

Capital return purchase own shares.

Download
2023-10-31Capital

Capital cancellation shares.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Change account reference date company current shortened.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type group.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.