UKBizDB.co.uk

TREGLOWN TOPCO LIMITED

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

This company is commonly known as Treglown Topco Limited. The company was founded 3 years ago and was given the registration number 12987770. The firm's registered office is in LONDON. You can find them at 3rd Floor Clutha House, 10 Storey's Gate, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TREGLOWN TOPCO LIMITED
Company Number:12987770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor Clutha House, 10 Storey's Gate, London, United Kingdom, SW1P 3AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH

Director09 June 2022Active
Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH

Director21 December 2020Active
Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH

Director30 October 2020Active
3rd Floor, Clutha House, 10 Storey's Gate, London, United Kingdom, SW1P 3AY

Director30 October 2020Active
Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6UW

Director21 December 2020Active
Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6UW

Director21 December 2020Active

People with Significant Control

Redini Bidco Limited
Notified on:22 September 2023
Status:Active
Country of residence:United Kingdom
Address:Suite B Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fhi Lp
Notified on:21 December 2020
Status:Active
Country of residence:Guernsey
Address:Second Floor, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Sitg Limited
Notified on:30 October 2020
Status:Active
Country of residence:United Kingdom
Address:4, Lonsdale Road, London, United Kingdom, NW6 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-21Capital

Capital name of class of shares.

Download
2024-01-21Capital

Capital variation of rights attached to shares.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-10-12Incorporation

Memorandum articles.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Auditors

Auditors resignation company.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-03-01Capital

Capital cancellation shares.

Download
2023-03-01Capital

Capital cancellation shares.

Download
2023-03-01Capital

Capital return purchase own shares.

Download
2023-03-01Capital

Capital return purchase own shares.

Download
2023-02-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.