NOEL TOPCO LIMITED

C/O Irwin Mitchell Llp Riverside East C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT, South Yorkshire, United Kingdom
StatusACTIVE
Company No.10595570
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

NOEL TOPCO LIMITED is an active private limited company with number 10595570. It was incorporated 7 years, 3 months, 29 days ago, on 01 February 2017. The company address is C/O Irwin Mitchell Llp Riverside East C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT, South Yorkshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Gary Andrew Rhys Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Neil David Cotty

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Steven John Burgess

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mr Michael Andrew Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Sargeant

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Peter James Ka-Lung Liu

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Stuart Bowden

Appointment date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: John Eric Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lewis Ennor

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Daw

Termination date: 2024-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: International Logistics Group Limited

Notification date: 2024-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phoenix Equity Partners Group Limited

Cessation date: 2024-02-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Phoenix Equity Partners Group Limited

Change date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-28

Psc name: Phoenix Equity Partners Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Phoenix Equity Partners Group Limited

Change date: 2017-02-28

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2023

Action Date: 13 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-13

Capital : 111,527.10784 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Daniel Lewis Ennor

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Steven John Burgess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA England

Change date: 2023-08-23

New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter James Ka-Lung Liu

Appointment date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Phoenix Equity Partners Group Limited

Notification date: 2017-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phoenix Equity Partners Limited

Cessation date: 2017-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Sargeant

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Adam Corbett

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Original description: 31/01/21 Statement of Capital gbp 111527.10784

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH19

Capital : 111,527.23141 GBP

Date: 2021-01-06

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/20

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-28

Psc name: Phoenix Equity Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phoenix Equity Partners Limited

Cessation date: 2017-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-28

Psc name: Neil David Cotty

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-02-28

Psc name: Phoenix Equity Partners Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil David Cotty

Notification date: 2017-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-28

Psc name: Phoenix Private Equity Limited

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Oct 2020

Action Date: 02 Oct 2020

Category: Capital

Type: RP04SH01

Date: 2020-10-02

Capital : 111,527.23141 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 02 Oct 2020

Category: Capital

Type: SH01

Capital : 113,652.40141 GBP

Date: 2020-10-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Adam Corbett

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Grand

Appointment date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Mark Peter Sargeant

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lewis Ennor

Appointment date: 2019-11-28

Documents

View document PDF

Confirmation statement

Date: 04 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Original description: 31/01/20 Statement of Capital gbp 109402.06141

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Capital : 109,402.061407 GBP

Date: 2020-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Burgess

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nigel Billett

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Capital : 10,600,206 GBP

Date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr John Eric Hawkins

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 102,771.157413 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Daw

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nigel Billett

Appointment date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 10th Floor, 123 Victoria Street London SW1E 6DE England

Change date: 2017-03-09

New address: Belmont House Station Way Crawley West Sussex RH10 1JA

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zachary Robert Mueller

Termination date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Neil David Cotty

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CS DESIGN CONTRACTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08519989
Status:ACTIVE
Category:Private Limited Company

DEXBEA GROUP LIMITED

DRAGONS WHARF,SANDBACH,CW11 3PA

Number:11156460
Status:ACTIVE
Category:Private Limited Company

PENHALURICK BARTON LIMITED

KEBRYN VIEW GRENIFER ROAD,REDRUTH,TR15 3SG

Number:03347784
Status:ACTIVE
Category:Private Limited Company

RAW METALS LTD

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:06875656
Status:ACTIVE
Category:Private Limited Company

SARSON LIMITED

77 HACKWOOD ROAD,HAMPSHIRE,RG21 3AP

Number:06046162
Status:ACTIVE
Category:Private Limited Company
Number:CE013712
Status:ACTIVE
Category:Charitable Incorporated Organisation

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