NOONAN TOPCO LIMITED

15 St Botolph Street, London, EC3A 7BB, United Kingdom
StatusACTIVE
Company No.06647559
CategoryPrivate Limited Company
Incorporated15 Jul 2008
Age15 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

NOONAN TOPCO LIMITED is an active private limited company with number 06647559. It was incorporated 15 years, 9 months, 24 days ago, on 15 July 2008. The company address is 15 St Botolph Street, London, EC3A 7BB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-19

Officer name: Kathy Mcdermott

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Kathy Mcdermott

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-19

Officer name: Una Irene Geraldine Ni Mhurchu

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bidvest Services Group (Uk) Limited

Change date: 2023-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-01

Officer name: Ms Una Irene Geraldine Ni Mhurchu

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Kennedy

Termination date: 2022-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Patrick Kennedy

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan Doyle

Change date: 2022-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom

Change date: 2021-11-19

New address: 15 st Botolph Street London EC3A 7BB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bidvest Services Group (Uk) Limited

Change date: 2019-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: John Macinnes

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: Ground Floor 47 Paul Street London EC2A 4LP United Kingdom

New address: St. Magnus House 3 Lower Thames Street London EC3R 6HD

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'donoghue

Termination date: 2019-07-01

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-01

Officer name: Mr Michael Patrick Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-01

Officer name: Declan Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Michael Patrick Kennedy

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mr John Fintan Connolly

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bibi Rahima Ally

Termination date: 2018-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Declan Doyle

Appointment date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fintan Connolly

Change date: 2018-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Declan Doyle

Change date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: Ground Floor 47 Paul Street London EC2A 4LP

Old address: 10 Norwich Street London EC4A 1BD United Kingdom

Change date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: 10 Norwich Street London EC4A 1BD

Change date: 2017-11-17

Old address: 21 Palmer Street London SW1H 0AD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-21

Psc name: Alchemy Partners Llp

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-04

Psc name: Bidvest Services Group (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jesse Guy Watts

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic James Haviland Slade

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: John Gavin Loughrey

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rowland

Termination date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Graham Scruse

Appointment date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Fainman

Appointment date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jul 2017

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Declan Doyle

Change date: 2015-07-15

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 31 Mar 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 06 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-06

Capital : 0.137454 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mr John Gavin Loughrey

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John David Rowland

Change date: 2013-09-19

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 18 Aug 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-08-18

Officer name: Mr Gavin Loughrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Declan Doyle

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Declan Doyle

Change date: 2013-02-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Macinnes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-15

Officer name: Mr Jesse Guy Watts

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-27

Officer name: John David Rowland

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-27

Officer name: Mr Dominic James Haviland Slade

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-27

Officer name: Mr Gavin Loughrey

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Old address: 25 Bedford Street London WC2E 9ES

Change date: 2012-03-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesse Guy Watts

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Woodman

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Mr Dominic James Haviland Slade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2011

Action Date: 03 Jun 2011

Category: Capital

Type: SH01

Capital : 1,286,320.00 EUR

Date: 2011-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Haviland Slade

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Roberts

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2011

Action Date: 25 Mar 2011

Category: Capital

Type: SH01

Capital : 1,254,162.20 EUR

Date: 2011-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Move registers to sail company

Date: 27 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 02 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crane topco LIMITED\certificate issued on 10/06/10

Documents

View document PDF

Change of name notice

Date: 10 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-04

Capital : 1,222,004.20 EUR

Documents

View document PDF

Resolution

Date: 04 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Mary Woodman

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2009

Action Date: 19 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-19

Capital : 1,176,983.00 EUR

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2009

Action Date: 25 Aug 2009

Category: Capital

Type: SH01

Capital : 655,000.0 EUR

Date: 2009-08-25

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF


Some Companies

BLESSED SPORTSWEAR & CLOTHING LTD

2 MINSTER ROAD,SHEERNESS,ME12 3JD

Number:11933480
Status:ACTIVE
Category:Private Limited Company

D J MITCHELL LIMITED

130-132 NEWBEGIN,HORNSEA,HU18 1PB

Number:03788653
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH MAYFLOWER 400 C.I.C.

6 DUKE STREET,DARTMOUTH,TQ6 9PZ

Number:11756034
Status:ACTIVE
Category:Community Interest Company

HATELEYS PINPAL LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:07708251
Status:ACTIVE
Category:Private Limited Company

LEAN ENGINEERING SERVICES LIMITED

9 WOODS DRIVE,GLENROTHES,KY6 2TB

Number:SC603792
Status:ACTIVE
Category:Private Limited Company

ROTAX ELECTRICAL SERVICES LIMITED

C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE,BOURNEMOUTH,BH1 2HZ

Number:07193923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source