TOPAZ FINANCE LIMITED
Overview
| Company Name | TOPAZ FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05946900 |
| 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 TOPAZ FINANCE LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is TOPAZ FINANCE LIMITED located?
| Registered Office Address | Harman House 1 George Street, Uxbridge UB8 1QQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOPAZ FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOPAZ FINANCE PLC | Nov 29, 2006 | Nov 29, 2006 |
| ZESTBAY PLC | Sep 26, 2006 | Sep 26, 2006 |
What are the latest accounts for TOPAZ FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TOPAZ FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for TOPAZ FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Aaron Richard Milburn as a director on May 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Andrew Nigel Jones as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Appointment of Dr Fraser Mcleod Gemmell as a director on Apr 02, 2026 | 2 pages | AP01 | ||
Appointment of Mr Michael Thomas Gibbons as a director on Mar 30, 2026 | 2 pages | AP01 | ||
Appointment of Mr Vladislav Botic as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Appointment of Ms Ganna Agafonova as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Appointment of Hillary Frances Elizabeth Ray as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Aeneas Ali as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2025 | 32 pages | AA | ||
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2026 to Dec 31, 2026 | 1 pages | AA01 | ||
Appointment of Sharon Eeles as a secretary on Feb 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of Judith Mary Matthews as a secretary on Feb 01, 2026 | 1 pages | TM02 | ||
Notification of Advantage Odyssey Limited as a person with significant control on Feb 01, 2026 | 2 pages | PSC02 | ||
Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Feb 01, 2026 | 1 pages | PSC07 | ||
Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ | 1 pages | AD03 | ||
Register inspection address has been changed to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ | 1 pages | AD02 | ||
Termination of appointment of Timothy Alan Franklin as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Richard Lee Banks as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Stuart Robert Oldfield as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Harman House 1 George Street, Uxbridge London UB8 1QQ on Feb 01, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Sep 21, 2025 with updates | 5 pages | CS01 | ||
Statement of capital on Mar 31, 2025
| 5 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of TOPAZ FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EELES, Sharon | Secretary | 1 George Street, Uxbridge UB8 1QQ London Harman House England | 344938480001 | |||||||
| AGAFONOVA, Ganna | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | German | 300284700003 | |||||
| BOTIC, Vladislav | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | Cypriot | 135764660004 | |||||
| GEMMELL, Fraser Mcleod, Dr | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | United Kingdom | New Zealander | 169590340009 | |||||
| GIBBONS, Michael Thomas | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | United Kingdom | British | 306224040001 | |||||
| MILBURN, Aaron Richard | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | United Kingdom | New Zealander | 318703310003 | |||||
| RAY, Hillary Frances Elizabeth | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | Ireland | Irish | 346349150001 | |||||
| BOTHA, Llewellyn Kevan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions | 285507770001 | |||||||
| DOLBEAR, Jonathan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England | 196704620001 | |||||||
| ESMAIL, Rizwana | Secretary | Gargrave Road BD23 1UD Skipton Gateway House North Yorkshire England | 291046400001 | |||||||
| MATTHEWS, Judith Mary | Secretary | 1 George Street, Uxbridge UB8 1QQ London Harman House England | 318498860001 | |||||||
| NICHOLSON, Andrew James | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England | 181954490001 | |||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | 140723560001 | |||||||
| ALI, Peter Aeneas | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | British | 225500260003 | |||||
| BANKS, Richard Lee | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | Wales | British | 51619890006 | |||||
| BLAKEMORE, Julian Everard | Director | Bishopsgate EC2M 4AA London 250 | England | British | 111260450002 | |||||
| CORRADINI, Claudio | Director | Flat 2 20 Onslow Gardens SW7 3AL London | Italian | 105342310002 | ||||||
| COSTIGAN, Patrick Michael | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | England | British | 192787350003 | |||||
| DEVINE, Alan Sinclair | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | United Kingdom | British | 148842310001 | |||||
| DRAYTON, James Henry | Director | 34 Hendrick Avenue SW12 8TL London | United Kingdom | British,Australian | 142737210001 | |||||
| FOSTER, Julian David | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 97045970003 | |||||
| FRANKLIN, Timothy Alan | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | British | 229411470002 | |||||
| FREELEY, Andrew Paul | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | United Kingdom | British | 180908370001 | |||||
| FRYERS, Paul | Director | Gargrave Road BD23 1UD Skipton Gateway House North Yorkshire | England | British | 135549540001 | |||||
| HICKEY, Mark Jonathan | Director | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom | England | British | 190377970001 | |||||
| HOOD, James Terence | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | England | British | 189833420001 | |||||
| HUSSAIN, Rizwan | Director | 1425 New Providence Wharf Block E 1 Fairmont Avenue Canary Wharf E14 9QJ London | British | 117410790001 | ||||||
| JONES, Andrew Nigel | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | British | 196786680001 | |||||
| KYLE, Christopher David Barnes | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 148249080001 | |||||
| LARKIN, Michael | Director | Rbs Gogarburn, PO BOX 1000 EH12 1HQ Edinburgh Business House C Midlothian Scotland | Scotland | Irish | 177183790001 | |||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||
| LINDO, Robert Edward | Director | 5 Highgate Close Highgate N6 4SD London | United Kingdom | British | 111490380003 | |||||
| MARTIN, Marian Macdonald | Director | Gargrave Road BD23 1UD Skipton Gateway House North Yorkshire England | Scotland | British | 240952910001 |
Who are the persons with significant control of TOPAZ FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advantage Odyssey Limited | Feb 01, 2026 | 1 George Street UB8 1QQ Uxbridge Harman House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Computershare Investments (Uk) (No. 3) Limited | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | Yes | ||||||||||
| |||||||||||||
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