UKBizDB.co.uk

VINDOLANDA TOPCO LIMITED

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

This company is commonly known as Vindolanda Topco Limited. The company was founded 6 years ago and was given the registration number 11402737. The firm's registered office is in LONDON. You can find them at 21 Palmer Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VINDOLANDA TOPCO LIMITED
Company Number:11402737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:21 Palmer Street, London, United Kingdom, SW1H 0AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director01 December 2020Active
3rd Floor, Q5, Quorum Business Park, Benton, Newcastle Upon Tyne, England, NE12 8BS

Director02 October 2023Active
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director19 June 2018Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director07 June 2018Active
21 Palmer Street, London, United Kingdom, SW1H 0AD

Director08 April 2019Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director25 May 2020Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director09 January 2019Active
21 Palmer Street, London, United Kingdom, SW1H 0AD

Director19 June 2018Active
21 Palmer Street, London, United Kingdom, SW1H 0AD

Director19 June 2018Active

People with Significant Control

Accuro Trustees (Jersey) Ltd
Notified on:21 April 2023
Status:Active
Country of residence:Jersey
Address:Second Floor, One The Esplanade, St Helier, Jersey, JE2 3QA
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
Accuro Fiduciary Services Limited
Notified on:12 February 2022
Status:Active
Country of residence:England
Address:29, Farm Street, London, England, W1J 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Alchemy Special Opportunities Llp
Notified on:07 June 2018
Status:Active
Address:21 Palmer Street, London, SW1H 0AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type group.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-29Capital

Capital allotment shares.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-22Address

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

Download
2021-12-20Capital

Capital return purchase own shares.

Download
2021-12-17Accounts

Accounts with accounts type group.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-11-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.