UKBizDB.co.uk

SETH TOPCO LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 July 2019Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director13 September 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director13 September 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Secretary13 September 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director15 June 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director13 September 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director15 June 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director04 September 2020Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director13 September 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director13 September 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-27Dissolution

Dissolution application strike off company.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type group.

Download
2021-07-16Capital

Capital cancellation shares.

Download
2021-07-16Capital

Capital return purchase own shares.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Capital

Capital cancellation shares.

Download
2021-05-18Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.