Warning: file_put_contents(c/c67ae5b38554b80c2af1d8a6c7f667ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rosy Topco Limited, RG21 4HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSY TOPCO LIMITED

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

This company is commonly known as Rosy Topco Limited. The company was founded 4 years ago and was given the registration number 12431888. The firm's registered office is in BASINGSTOKE. You can find them at Belvedere House, Basing View, Basingstoke, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROSY TOPCO LIMITED
Company Number:12431888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Belvedere House, Basing View, Basingstoke, England, RG21 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director06 April 2020Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director14 September 2022Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director16 September 2022Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director06 April 2020Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director30 January 2023Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director06 April 2020Active
95, Wigmore Street, London, England, W1U 1FB

Director29 January 2020Active
95, Wigmore Street, London, England, W1U 1FB

Director29 January 2020Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director06 April 2020Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director18 February 2021Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director06 April 2020Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director06 April 2020Active

People with Significant Control

Steve Lee Marshall
Notified on:06 April 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Belvedere House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Bridgepoint Advisers Ii Limited
Notified on:29 January 2020
Status:Active
Country of residence:England
Address:95 Wigmore Street, London, England, W1U 1FB
Nature of control:
  • Significant influence or control
Bdc Iii Gp Llp
Notified on:29 January 2020
Status:Active
Country of residence:England
Address:C/O Bridgepoint, 95 Wigmore Street, London, England, W1U 1FB
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
2024-05-24Officers

Appoint person director company with name date.

Download
2024-04-12Capital

Capital alter shares consolidation.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-06Capital

Capital name of class of shares.

Download
2024-04-06Capital

Capital name of class of shares.

Download
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-04-02Incorporation

Memorandum articles.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type group.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-24Accounts

Accounts with accounts type group.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-20Gazette

Gazette filings brought up to date.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.