UKBizDB.co.uk

TOPLAND (NO 42) LIMITED

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

This company is commonly known as Topland (no 42) Limited. The company was founded 5 years ago and was given the registration number 11531546. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOPLAND (NO 42) LIMITED
Company Number:11531546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary01 September 2022Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director13 May 2020Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director03 January 2023Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director22 August 2018Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director22 August 2018Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary22 August 2018Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director22 August 2018Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director22 August 2018Active

People with Significant Control

Mr Andras Lajos Tailby-Faulkes
Notified on:19 December 2023
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Monaco
Address:Les Ligures 604, 2 Rue Honore Labande, Monaco, Monaco,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Sir Peter Caruana
Notified on:01 December 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:105, Wigmore Street, London, England, W1U 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Haim Judah Michael Levy
Notified on:22 August 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Christopher George White
Notified on:22 August 2018
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Persons with significant control

Notification of a person with significant control.

Download
2024-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Change person secretary company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-09Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-21Address

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

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.