UKBizDB.co.uk

SUMMERHOUSE TOPCO LIMITED

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

This company is commonly known as Summerhouse Topco Limited. The company was founded 3 years ago and was given the registration number 12903554. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUMMERHOUSE TOPCO LIMITED
Company Number:12903554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amscan International, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director26 October 2020Active
Amscan International, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director19 June 2023Active
Amscan International, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director30 January 2021Active
C/O Amscan International Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director20 December 2023Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Secretary24 September 2020Active
Amscan International, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director30 January 2021Active
Premier House, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Director24 September 2020Active
Amscan International, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director26 October 2020Active
Amscan International, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director17 August 2022Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Director24 September 2020Active

People with Significant Control

Endless Iv (Gp) Lp
Notified on:26 October 2020
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Endless Llp
Notified on:26 October 2020
Status:Active
Country of residence:England
Address:Ground Floor, 12 King Street, Leeds, England, LS1 2HL
Nature of control:
  • Significant influence or control
Squire Patton Boggs Directors Limited
Notified on:24 September 2020
Status:Active
Country of residence:United Kingdom
Address:Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ
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 (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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-15Change of name

Certificate change of name company.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement.

Download
2022-08-24Capital

Capital variation of rights attached to shares.

Download
2022-08-24Capital

Capital name of class of shares.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-21Incorporation

Memorandum articles.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Capital

Capital alter shares subdivision.

Download
2021-02-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.