UKBizDB.co.uk

RED TOPCO LIMITED

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

This company is commonly known as Red Topco Limited. The company was founded 13 years ago and was given the registration number 07639139. The firm's registered office is in LONDON. You can find them at 5th Floor, 33 Gracechurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RED TOPCO LIMITED
Company Number:07639139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Secretary10 September 2020Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director07 May 2018Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director08 January 2020Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Secretary27 September 2017Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Secretary29 July 2015Active
51, Gresham Street, London, EC2V 7EH

Secretary01 July 2011Active
51, Gresham Street, London, EC2V 7EH

Secretary27 May 2014Active
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Corporate Secretary18 May 2011Active
Dukes Court, 32 Duke Street, St James's, London, United Kingdom, SW1Y 6DF

Director14 June 2011Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director30 July 2012Active
51, Gresham Street, London, EC2V 7EH

Director01 July 2011Active
51, Gresham Street, London, EC2V 7EH

Director01 July 2011Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director18 December 2012Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director30 September 2012Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director18 May 2011Active
1st Floor, 51 Gresham Street, London, England, EC2V 7EH

Director16 April 2014Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director30 November 2021Active
1st Floor, 51 Gresham Street, London, England, EC2V 7EL

Director28 April 2014Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director01 February 2016Active
51, Gresham Street, London, EC2V 7EH

Director01 July 2011Active
Dukes Court, 32 Duke Street, St James's, London, United Kingdom, SW1Y 6DF

Director14 June 2011Active

People with Significant Control

Mars Global Acquisition Bidco Limited
Notified on:06 October 2022
Status:Active
Country of residence:England
Address:78 Brook Street, Brook Street, London, England, W1K 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Dunedin Buyout Fund Ii L.P.
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Accounts

Accounts with accounts type group.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-10-05Change of name

Certificate change of name company.

Download
2021-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type group.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.