UKBizDB.co.uk

TOPAZ STL LIMITED

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

This company is commonly known as Topaz Stl Limited. The company was founded 10 years ago and was given the registration number 08603048. The firm's registered office is in LONDON. You can find them at Old Change House, 128 Queen Victoria Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOPAZ STL LIMITED
Company Number:08603048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Director25 June 2015Active
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Director05 February 2020Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Secretary23 July 2018Active
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Secretary30 September 2019Active
Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ

Secretary25 June 2015Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Secretary30 June 2016Active
24-25, St Andrew Square, Edinburgh, United Kingdom, EH2 1AF

Corporate Secretary09 July 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director09 July 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director09 July 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director09 July 2013Active
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Director25 June 2015Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director09 July 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director09 July 2013Active

People with Significant Control

Crystal Property Income Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Robin Hill, The Drive, Kingston Upon Thames, England, KT2 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Crystal Property Income Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:Robin Hill, The Drive, Kingston Upon Thames, England, KT2 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Walker Crips Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Finsbury Tower, Bunhill Row, London, England, EC1Y 8LZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Change account reference date company previous extended.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-23Address

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

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.