This company is commonly known as Seth Topco Limited. The company was founded 6 years ago and was given the registration number 10820682. The firm's registered office is in NORTHAMPTON. You can find them at 15 Basset Court Loake Close, Grange Park, Northampton, . This company's SIC code is 86230 - Dental practice activities.
Name | : | SETH TOPCO LIMITED |
---|---|---|
Company Number | : | 10820682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Basset Court Loake Close, Grange Park, Northampton, England, NN4 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 July 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Secretary | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 15 June 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 15 June 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 04 September 2020 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 July 2019 | Active |
Riviera Bidco Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Pall Mall, London, England, SW1Y 5NQ |
Nature of control | : |
|
Cbpe Capital Ix Gp Llp | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 George Yard, George Yard, London, England, EC3V 9DH |
Nature of control | : |
|
Cbpe Capital Llp | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, George Yard, London, United Kingdom, EC3V 9DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2023-12-27 | Dissolution | Dissolution application strike off company. | Download |
2023-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-21 | Insolvency | Legacy. | Download |
2023-12-21 | Capital | Legacy. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type group. | Download |
2021-07-16 | Capital | Capital cancellation shares. | Download |
2021-07-16 | Capital | Capital return purchase own shares. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Capital | Capital cancellation shares. | Download |
2021-05-18 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.