UKBizDB.co.uk

VIOLIN TOPCO LIMITED

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

This company is commonly known as Violin Topco Limited. The company was founded 10 years ago and was given the registration number 08741528. The firm's registered office is in LONDON. You can find them at 6 Chesterfield Gardens, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VIOLIN TOPCO LIMITED
Company Number:08741528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Chesterfield Gardens, London, W1J 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 October 2018Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director11 August 2021Active
6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ

Secretary28 March 2014Active
6, Chesterfield Gardens, London, W1J 5BQ

Secretary30 September 2016Active
6, Chesterfield Gardens, London, W1J 5BQ

Secretary14 March 2014Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director04 November 2013Active
6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ

Director28 March 2014Active
25, Moorgate, London, England, EC2R 6AY

Director01 September 2020Active
6, Chesterfield Gardens, London, W1J 5BQ

Director29 July 2016Active
Permira Advisors Llp, 80 Pall Mall, London, England, SW1Y 5ES

Director24 October 2013Active
6, Chesterfield Gardens, London, W1J 5BQ

Director28 July 2015Active
6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ

Director28 March 2014Active
6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ

Director04 November 2013Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director21 October 2013Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director03 October 2017Active

People with Significant Control

Symmetry Topco Limited
Notified on:15 January 2020
Status:Active
Country of residence:England
Address:6, Chesterfield Gardens, London, England, W1J 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alexlux S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:488, Route De Longwy, Luxembourg, Luxembourg, L-1940
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carey Pensions And Benefits Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:1st And 2nd Floors, Elizabeth House, St Peter Port, Guernsey, GY1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-16Gazette

Gazette dissolved liquidation.

Download
2023-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Address

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

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2021-09-09Address

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

Download
2021-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-09Resolution

Resolution.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-11Capital

Capital statement capital company with date currency figure.

Download
2021-08-11Capital

Legacy.

Download
2021-08-11Insolvency

Legacy.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-10Capital

Capital allotment shares.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Capital

Second filing capital allotment shares.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-10-22Address

Change sail address company with new address.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.