UKBizDB.co.uk

REBUS TOPCO LIMITED

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

This company is commonly known as Rebus Topco Limited. The company was founded 6 years ago and was given the registration number 10840339. The firm's registered office is in LONDON. You can find them at 51 Great Marlborough Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:REBUS TOPCO LIMITED
Company Number:10840339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:51 Great Marlborough Street, London, England, W1F 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114-116, Marylebone Lane, London, England, W1U 2HH

Director13 March 2018Active
114-116, Marylebone Lane, London, England, W1U 2HH

Director20 July 2017Active
114-116, Marylebone Lane, London, England, W1U 2HH

Director13 March 2018Active
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ

Director28 June 2017Active
51, Great Marlborough Street, London, England, W1F 7JT

Director20 July 2017Active
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ

Director28 June 2017Active

People with Significant Control

Macula Buyer Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:C/O Ares Management Uk Ltd., 10 New Burlington Street, London, England, W1S 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthew Schecter
Notified on:09 August 2022
Status:Active
Date of birth:June 1967
Nationality:American
Country of residence:United States
Address:The Lockwood Group, 1055 Washington Blvd., Stamford, United States, CT 06901
Nature of control:
  • Ownership of shares 25 to 50 percent
Graphite Capital General Partner Viii Llp
Notified on:20 July 2017
Status:Active
Country of residence:England
Address:4th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Graphite Capital Management Llp
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-26Dissolution

Dissolution application strike off company.

Download
2023-09-19Mortgage

Mortgage charge part release with charge number.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Capital

Capital statement capital company with date currency figure.

Download
2023-07-26Capital

Legacy.

Download
2023-07-26Insolvency

Legacy.

Download
2023-07-26Resolution

Resolution.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type group.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Accounts

Change account reference date company current shortened.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-09-14Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.