UKBizDB.co.uk

TOPPS EUROPE HOLDINGS LIMITED

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

This company is commonly known as Topps Europe Holdings Limited. The company was founded 35 years ago and was given the registration number 02331336. The firm's registered office is in MILTON KEYNES. You can find them at 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TOPPS EUROPE HOLDINGS LIMITED
Company Number:02331336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1988
End of financial year:01 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Secretary08 August 2018Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director10 July 2018Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director07 November 2019Active
The View, Watling Street, Little Brickhill, MK17 9NR

Secretary-Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Secretary14 September 2006Active
50 Shadowbrook Parkway, Chappaqua, New York, Usa, NY 10514

Secretary06 July 1995Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Secretary07 September 2017Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director29 January 2018Active
11 Bryant Way, Toddington, Dunstable, LU5 6EX

Director-Active
Clan Aisling, Sandycove, Kinsale, Ireland,

Director06 July 1995Active
72 Hill Road, Portchester, Fareham, PO16 8JY

Director-Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director01 November 2009Active
The View, Watling Street, Little Brickhill, MK17 9NR

Director-Active
Pendragon Wicken Road, Wicken, Northamptonshire, MK19 6JR

Director-Active
Thriftwood House, The Tye, East Hanningfield, CM3 8AD

Director06 July 1995Active
8 Heathfield, Thringstone, Coalville, LE67 8LU

Director-Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director14 September 2006Active
Albermarle House, Rt 6 Box 54, Charlottesville 22902, Usa, FOREIGN

Director-Active
Castle Hill Box 360, Keswick Virginia 22947, United States Of America,

Director16 December 1993Active
Via Zuara 8, Milan, Italy, FOREIGN

Director17 December 1992Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director17 December 1992Active
400 East 56th Street, New York, Usa, NY 10022

Director06 July 1995Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director06 July 1995Active
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Director07 September 2017Active
12 Chester Terrace, Regents Park, London, NW1 4ND

Director-Active
Lindsay House 3 St Aubyns Avenue, London, SW19 7BL

Director13 June 1994Active
Woodbury, Milton Malsor, NN7 3AE

Director-Active
Frogwell House, Cotesbach, Lutterworth, LE17 4HZ

Director01 February 1994Active

People with Significant Control

Madison Dearborn Capital Partners
Notified on:18 July 2018
Status:Active
Country of residence:United States
Address:70, W Madison Street, Chicago, United States,
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type group.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-02-04Accounts

Accounts with accounts type group.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Incorporation

Memorandum articles.

Download
2018-10-26Resolution

Resolution.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Resolution

Resolution.

Download
2018-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Mortgage

Mortgage charge whole release with charge number.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.