This company is commonly known as Pulsant Topco Limited. The company was founded 13 years ago and was given the registration number 07403360. The firm's registered office is in MAIDENHEAD. You can find them at Blue Square House, Priors Way, Maidenhead, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PULSANT TOPCO LIMITED |
---|---|---|
Company Number | : | 07403360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue Square House, Priors Way, Maidenhead, England, SL6 2HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Director | 28 October 2019 | Active |
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Director | 06 September 2017 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 11 October 2010 | Active |
19, Weald Close, Brentwood, United Kingdom, CM14 4QU | Director | 11 October 2010 | Active |
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Director | 31 March 2011 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 29 October 2010 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 07 October 2011 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 29 October 2010 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 12 August 2011 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 29 October 2010 | Active |
Ginchy House, Marsh Lane, Taplow, Maidenhead, Uk, SL6 0DE | Director | 18 February 2011 | Active |
30, Warwick Street, London, W1B 5AL | Director | 26 October 2010 | Active |
30, Warwick Street, London, W1B 5AL | Director | 26 October 2010 | Active |
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Director | 21 August 2017 | Active |
Cadogan House, Rose Kiln Lane, Reading, RG2 0HP | Director | 08 July 2013 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 11 October 2010 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 11 October 2010 | Active |
Pulsant Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-15 | Other | Legacy. | Download |
2023-07-15 | Other | Legacy. | Download |
2023-07-15 | Accounts | Legacy. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2021-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Capital | Capital allotment shares. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.