UKBizDB.co.uk

THE FOUNDRY TOPCO NO.2 LIMITED

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

This company is commonly known as The Foundry Topco No.2 Limited. The company was founded 9 years ago and was given the registration number 09595899. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE FOUNDRY TOPCO NO.2 LIMITED
Company Number:09595899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom, B3 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary18 April 2019Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director18 April 2019Active
5, Golden Square, London, United Kingdom, W1F 9HT

Director01 July 2019Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director18 April 2019Active
2 More London Riverside, London, United Kingdom, SE1 2AP

Director18 May 2015Active
5, Golden Square, London, England, W1F 9HT

Director20 May 2015Active
5, Golden Square, London, England, W1F 9HT

Director20 May 2015Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director18 April 2019Active
Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director03 December 2015Active
2 More London Riverside, London, United Kingdom, SE1 2AP

Director18 May 2015Active
5, Golden Square, London, England, W1F 9HT

Director03 December 2015Active
5, Golden Square, London, United Kingdom, W1F 9HT

Director13 October 2017Active
5, Golden Square, London, England, W1F 9HT

Director20 May 2015Active

People with Significant Control

Roper Uk, Ltd
Notified on:18 April 2019
Status:Active
Country of residence:England
Address:Squire Patton Boggs Secretarial Services Limited, Rutland House, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hg Pooled Management Limited (Acting In Its Capacity As Manager Of The Hgcapital Funds)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-15Dissolution

Dissolution application strike off company.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-24Capital

Capital alter shares consolidation.

Download
2021-11-22Capital

Legacy.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-22Insolvency

Legacy.

Download
2021-11-22Capital

Capital statement capital company with date currency figure.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Auditors

Auditors resignation company.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-09Resolution

Resolution.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.