TOPAZ FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOPAZ FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05946900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOPAZ FINANCE LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is TOPAZ FINANCE LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TOPAZ FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPAZ FINANCE PLCNov 29, 2006Nov 29, 2006
    ZESTBAY PLCSep 26, 2006Sep 26, 2006

    What are the latest accounts for TOPAZ FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TOPAZ FINANCE LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for TOPAZ FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    31 pagesAA
    ADTWMQ8R

    Confirmation statement made on Sep 21, 2024 with updates

    5 pagesCS01
    XDC86KG4

    Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024

    1 pagesTM02
    XCVG0MW6

    Appointment of Judith Mary Matthews as a secretary on Jan 24, 2024

    2 pagesAP03
    XCVDAX5S

    Full accounts made up to Jun 30, 2023

    31 pagesAA
    ACUZ1RAR

    Confirmation statement made on Sep 21, 2023 with updates

    5 pagesCS01
    XCCJRD94

    Full accounts made up to Jun 30, 2022

    32 pagesAA
    ABUWJT7L

    Confirmation statement made on Sep 20, 2022 with updates

    5 pagesCS01
    XBCYKBQX

    Director's details changed for Mr Peter Aeneas Ali on Feb 02, 2022

    2 pagesCH01
    XBCDH5RS

    Termination of appointment of Rizwana Esmail as a secretary on May 27, 2022

    1 pagesTM02
    XB55W3HV

    Statement of capital on Mar 30, 2022

    • Capital: GBP 100,570
    5 pagesSH19
    YB0WS9OY

    legacy

    1 pagesCAP-SS
    YB0WRXND

    legacy

    1 pagesCAP-SS
    YB0WSB00

    legacy

    1 pagesSH20
    YB0WQVQ8

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 29/03/2022
    RES13

    Full accounts made up to Jun 30, 2021

    31 pagesAA
    AAZJOEG1

    Satisfaction of charge 4 in full

    12 pagesMR04
    AAZTSJCG

    Satisfaction of charge 2 in full

    15 pagesMR04
    AAZTSJBK

    Satisfaction of charge 1 in full

    15 pagesMR04
    AAYCHZEH

    Appointment of Rizwana Esmail as a secretary on Jan 01, 2022

    2 pagesAP03
    XAV0R3FT

    Director's details changed for Mr Peter Aeneas Ali on Feb 23, 2021

    2 pagesCH01
    XAEF40BJ

    Director's details changed for Mr Timothy Alan Franklin on Sep 14, 2021

    2 pagesCH01
    XAE4EQ2Q

    Confirmation statement made on Sep 15, 2021 with updates

    5 pagesCS01
    XAD2MHGA

    Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021

    1 pagesTM02
    XA9DCJO9

    Appointment of Mr Llewellyn Kevan Botha as a secretary on Jul 22, 2021

    2 pagesAP03
    XA9ANYSH

    Who are the officers of TOPAZ FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Judith Mary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    318498860001
    ALI, Peter Aeneas
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandBritishFinance Director225500260003
    BANKS, Richard Lee
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    WalesBritishNon-Executive Director51619890006
    FRANKLIN, Timothy Alan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandBritishNon-Executive Director229411470002
    JONES, Andrew Nigel
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishDirector196786680001
    OLDFIELD, Nicholas Stuart Robert
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United StatesBritishChartered Accountant249867600001
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    285507770001
    DOLBEAR, Jonathan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    196704620001
    ESMAIL, Rizwana
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    Secretary
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    291046400001
    NICHOLSON, Andrew James
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    181954490001
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    140723560001
    BLAKEMORE, Julian Everard
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritishBank Official111260450002
    CORRADINI, Claudio
    Flat 2
    20 Onslow Gardens
    SW7 3AL London
    Director
    Flat 2
    20 Onslow Gardens
    SW7 3AL London
    ItalianCertified Accountant105342310002
    COSTIGAN, Patrick Michael
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishCorporate Development192787350003
    DEVINE, Alan Sinclair
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritishHead Of Corporate & Structure Assets148842310001
    DRAYTON, James Henry
    34 Hendrick Avenue
    SW12 8TL London
    Director
    34 Hendrick Avenue
    SW12 8TL London
    United KingdomAustralianBanker142737210001
    FOSTER, Julian David
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandBritishCompanies Director97045970003
    FREELEY, Andrew Paul
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    United KingdomBritishDirector180908370001
    FRYERS, Paul
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    Director
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    EnglandBritishChief Executive Officer135549540001
    HICKEY, Mark Jonathan
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Director
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    EnglandBritishManaging Director190377970001
    HOOD, James Terence
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishChartered Accountant189833420001
    HUSSAIN, Rizwan
    1425 New Providence Wharf Block E
    1 Fairmont Avenue Canary Wharf
    E14 9QJ London
    Director
    1425 New Providence Wharf Block E
    1 Fairmont Avenue Canary Wharf
    E14 9QJ London
    BritishBanker117410790001
    KYLE, Christopher David Barnes
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritishFinance Director148249080001
    LARKIN, Michael
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandIrishBank Official177183790001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    LINDO, Robert Edward
    5 Highgate Close
    Highgate
    N6 4SD London
    Director
    5 Highgate Close
    Highgate
    N6 4SD London
    United KingdomBritishCountry Executive111490380003
    MARTIN, Marian Macdonald
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    Director
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    ScotlandBritishNed240952910001
    MAY, Justin Dieter
    16 Quarrendon Street
    SW6 3SU London
    Director
    16 Quarrendon Street
    SW6 3SU London
    United KingdomBritishBanker141645380001
    MCDONALD, Moray Innes
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official157829210001
    MERRIMAN, Ian Michael
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Director
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    United KingdomBritishAccountant100771770001
    MOULD, Simon John
    The Maples 99 Tattenham Crescent
    KT18 5NY Epsom Downs
    Surrey
    Director
    The Maples 99 Tattenham Crescent
    KT18 5NY Epsom Downs
    Surrey
    United KingdomBritishUk Chief Financial Officer120473670001
    NAWAS, Michael Eugene, Dr
    5 Watling Street
    AL1 2PY St. Albans
    Glebe House
    Herts
    Director
    5 Watling Street
    AL1 2PY St. Albans
    Glebe House
    Herts
    United KingdomBritishGlobal Head Of Structured Fina142818340001
    PATTINSON, Jonathan Michael
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishDirector196784290001

    Who are the persons with significant control of TOPAZ FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Apr 08, 2016
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number04895098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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