UKBizDB.co.uk

TOPAZ FINANCE LIMITED

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

This company is commonly known as Topaz Finance Limited. The company was founded 17 years ago and was given the registration number 05946900. The firm's registered office is in BRISTOL. You can find them at The Pavilions, Bridgwater Road, Bristol, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:TOPAZ FINANCE LIMITED
Company Number:05946900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:The Pavilions, Bridgwater Road, Bristol, BS13 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary24 January 2024Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director15 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director04 October 2016Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director12 October 2017Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE

Director30 March 2015Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director15 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary22 July 2021Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE

Secretary30 March 2015Active
Gateway House, Gargrave Road, Skipton, England, BD23 1UD

Secretary01 January 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE

Secretary30 August 2013Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary28 November 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary26 September 2006Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary30 September 2009Active
250, Bishopsgate, London, EC2M 4AA

Director19 January 2011Active
Flat 2, 20 Onslow Gardens, London, SW7 3AL

Director28 November 2006Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE

Director30 March 2015Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director19 January 2011Active
34 Hendrick Avenue, London, SW12 8TL

Director28 November 2006Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director17 October 2016Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE

Director30 March 2015Active
Gateway House, Gargrave Road, Skipton, BD23 1UD

Director08 September 2016Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director20 March 2009Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE

Director30 March 2015Active
1425 New Providence Wharf Block E, 1 Fairmont Avenue Canary Wharf, London, E14 9QJ

Director28 November 2006Active
135, Bishopsgate, London, England, EC2M 3UR

Director11 December 2009Active
Business House C, Rbs Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Director17 September 2014Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director26 September 2006Active
5 Highgate Close, Highgate, London, N6 4SD

Director09 May 2007Active
Gateway House, Gargrave Road, Skipton, England, BD23 1UD

Director01 November 2017Active
16 Quarrendon Street, London, SW6 3SU

Director21 September 2007Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director17 September 2014Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director05 June 2009Active
The Maples 99 Tattenham Crescent, Epsom Downs, KT18 5NY

Director09 May 2007Active
Glebe House, 5 Watling Street, St. Albans, AL1 2PY

Director09 May 2007Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE

Director30 March 2015Active

People with Significant Control

Computershare Investments (Uk) (No. 3) Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination secretary company with name termination date.

Download
2024-01-24Officers

Appoint person secretary company with name date.

Download
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-03-30Capital

Capital statement capital company with date currency figure.

Download
2022-03-30Insolvency

Legacy.

Download
2022-03-30Insolvency

Legacy.

Download
2022-03-30Capital

Legacy.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.