TOP TECHNOLOGY VENTURES LIMITED
Overview
| Company Name | TOP TECHNOLOGY VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01977742 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOP TECHNOLOGY VENTURES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TOP TECHNOLOGY VENTURES LIMITED located?
| Registered Office Address | 2nd Floor 3 Pancras Square Kings Cross N1C 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOP TECHNOLOGY VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOP TECHNOLOGY LIMITED | Mar 03, 1986 | Mar 03, 1986 |
| SWIFT 1656 LIMITED | Jan 15, 1986 | Jan 15, 1986 |
What are the latest accounts for TOP TECHNOLOGY VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOP TECHNOLOGY VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for TOP TECHNOLOGY VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD02 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Charles Nettleton Townend as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD04 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan John Aubrey as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gregory Simon Smith as a director on May 05, 2020 | 2 pages | AP01 | ||
Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW | 1 pages | AD02 | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||
Who are the officers of TOP TECHNOLOGY VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IP2IPO SERVICES LIMITED | Secretary | 3 Pancras Square N1C 4AG London 2nd Floor England |
| 122951520001 | ||||||||||
| BAYNES, David Graham | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 177146390001 | |||||||||
| SMITH, Gregory Simon | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | British | 241583760001 | |||||||||
| FITZGIBBONS, Harry Edward | Secretary | 25 Phillimore Gardens W8 7QG London | United States | 79416620001 | ||||||||||
| GOODLAD, Magnus James | Secretary | 30 Fentiman Road SW8 1LF London | British | 66558870003 | ||||||||||
| LEACH, Angela | Secretary | Cornhill EC3V 3ND London 24 Uk | British | 155090070001 | ||||||||||
| MILBURN, Helen | Secretary | 24 Cornhill London EC3V 3ND | 208776850001 | |||||||||||
| SALLITT, Henry William Baines | Secretary | Appletree Cottage Newtown Common RG20 9DA Newbury Berkshire | British | 105009660001 | ||||||||||
| WISE, Christopher James | Secretary | 2 Stock Orchard Crescent Islington N7 9SL London | British | 13794010004 | ||||||||||
| AUBREY, Alan John | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | British | 77053350002 | |||||||||
| DAVIES, John | Director | 61 Aston Street OX4 1EW Oxford Oxfordshire | British | 82831690001 | ||||||||||
| FIELDING, Alison Margaret, Dr | Director | 24 Cornhill London EC3V 3ND | England | British | 73415280001 | |||||||||
| FITZGIBBONS, Harry Edward | Director | 25 Phillimore Gardens W8 7QG London | United Kingdom | United States | 79416620001 | |||||||||
| GIBBS, David Phillip | Director | Hill Farm House Hampshire Hill RH13 6PA Plummers Plain West Sussex | United Kingdom | British | 8319230001 | |||||||||
| GOODLAD, Magnus James | Director | 30 Fentiman Road SW8 1LF London | United Kingdom | British | 66558870003 | |||||||||
| HAMBRO, Alexander Robert, The Hon | Director | Manor Farm House Farleigh Wallop RG25 2HR Basingstoke Hampshire | British | 42914580003 | ||||||||||
| HILL-WOOD, Peter Denis | Director | 13 Smith Terrace SW3 4DL London | United Kingdom | British | 2665760002 | |||||||||
| MILES, Allegra Sophie | Director | 39 Warriner Gardens SW11 4EA London | British | 65519100001 | ||||||||||
| NORWOOD, David Robert | Director | 53 St John's Street OX1 2LQ Oxford | British | 83359010002 | ||||||||||
| TOWNEND, Michael Charles Nettleton | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 120014550001 | |||||||||
| WINWARD, Charles Stephen | Director | Cornhill EC3V 3ND London 24 United Kingdom | England | British | 124331220001 | |||||||||
| WINWARD, Charles Stephen | Director | Cornhill EC4V 3ND London 24 United Kingdom | England | British | 124331220001 |
Who are the persons with significant control of TOP TECHNOLOGY VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ip Group Plc | Apr 06, 2016 | 3 Pancras Square N1C 4AG London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0