Warning: file_put_contents(c/5e1d2d144aa6105e9723a43c483cae2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Topmark Claims Management Limited, G2 4TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOPMARK CLAIMS MANAGEMENT LIMITED

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

This company is commonly known as Topmark Claims Management Limited. The company was founded 18 years ago and was given the registration number SC305608. The firm's registered office is in GLASGOW. You can find them at 160 Bath Street, , Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TOPMARK CLAIMS MANAGEMENT LIMITED
Company Number:SC305608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:160 Bath Street, Glasgow, Scotland, G2 4TB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Minster Court, 7th Floor, London, England, EC3R 7AA

Secretary16 January 2019Active
2nd Floor, The Forsyth Building, 5 Renfield Street, Glasgow, Scotland, G2 5EZ

Director16 January 2019Active
2nd Floor, The Forsyth Building, 5 Renfield Street, Glasgow, Scotland, G2 5EZ

Director16 January 2019Active
98 Dowanhill Street, Glasgow, G12 9EG

Secretary18 July 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary18 July 2006Active
4, Old Humbie Road, Newton Mearns, Glasgow, Scotland, G77 5DF

Director19 July 2006Active
3/L, 7 Garth Street, Glasgow, G1 1UT

Director28 March 2008Active
The Corner House, Elmbank Road, Langbank, PA14 6YT

Director28 March 2008Active
98 Dowanhill Street, Glasgow, G12 9EG

Director18 July 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director18 July 2006Active

People with Significant Control

Davies Group Limited
Notified on:16 January 2019
Status:Active
Country of residence:England
Address:5th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Stephanie Margaret Staubach
Notified on:18 July 2016
Status:Active
Date of birth:April 1973
Nationality:German
Country of residence:Scotland
Address:160, Bath Street, Glasgow, Scotland, G2 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robert Smith
Notified on:18 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:160, Bath Street, Glasgow, Scotland, G2 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger James Topping
Notified on:18 July 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:Scotland
Address:160, Bath Street, Glasgow, Scotland, G2 4TB
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.