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
    Harman House
    1 George Street, Uxbridge
    UB8 1QQ London
    England
    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 OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToFeb 03, 2027
    Next Confirmation Statement DueFeb 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2026
    OverdueNo

    What are the latest filings for TOPAZ FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Aaron Richard Milburn as a director on May 01, 2026

    2 pagesAP01

    Termination of appointment of Andrew Nigel Jones as a director on Apr 30, 2026

    1 pagesTM01

    Appointment of Dr Fraser Mcleod Gemmell as a director on Apr 02, 2026

    2 pagesAP01

    Appointment of Mr Michael Thomas Gibbons as a director on Mar 30, 2026

    2 pagesAP01

    Appointment of Mr Vladislav Botic as a director on Mar 13, 2026

    2 pagesAP01

    Appointment of Ms Ganna Agafonova as a director on Mar 13, 2026

    2 pagesAP01

    Appointment of Hillary Frances Elizabeth Ray as a director on Mar 13, 2026

    2 pagesAP01

    Termination of appointment of Peter Aeneas Ali as a director on Mar 13, 2026

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    32 pagesAA

    Confirmation statement made on Feb 03, 2026 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2026 to Dec 31, 2026

    1 pagesAA01

    Appointment of Sharon Eeles as a secretary on Feb 01, 2026

    2 pagesAP03

    Termination of appointment of Judith Mary Matthews as a secretary on Feb 01, 2026

    1 pagesTM02

    Notification of Advantage Odyssey Limited as a person with significant control on Feb 01, 2026

    2 pagesPSC02

    Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Feb 01, 2026

    1 pagesPSC07

    Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ

    1 pagesAD03

    Register inspection address has been changed to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ

    1 pagesAD02

    Termination of appointment of Timothy Alan Franklin as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Richard Lee Banks as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Nicholas Stuart Robert Oldfield as a director on Feb 01, 2026

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Sep 21, 2025 with updates

    5 pagesCS01

    Statement of capital on Mar 31, 2025

    • Capital: GBP 100,570
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of TOPAZ FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EELES, Sharon
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Secretary
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    344938480001
    AGAFONOVA, Ganna
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandGerman300284700003
    BOTIC, Vladislav
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandCypriot135764660004
    GEMMELL, Fraser Mcleod, Dr
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    United KingdomNew Zealander169590340009
    GIBBONS, Michael Thomas
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    United KingdomBritish306224040001
    MILBURN, Aaron Richard
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    United KingdomNew Zealander318703310003
    RAY, Hillary Frances Elizabeth
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    IrelandIrish346349150001
    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
    MATTHEWS, Judith Mary
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Secretary
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    318498860001
    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
    ALI, Peter Aeneas
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandBritish225500260003
    BANKS, Richard Lee
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    WalesBritish51619890006
    BLAKEMORE, Julian Everard
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish111260450002
    CORRADINI, Claudio
    Flat 2
    20 Onslow Gardens
    SW7 3AL London
    Director
    Flat 2
    20 Onslow Gardens
    SW7 3AL London
    Italian105342310002
    COSTIGAN, Patrick Michael
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritish192787350003
    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 KingdomBritish148842310001
    DRAYTON, James Henry
    34 Hendrick Avenue
    SW12 8TL London
    Director
    34 Hendrick Avenue
    SW12 8TL London
    United KingdomBritish,Australian142737210001
    FOSTER, Julian David
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandBritish97045970003
    FRANKLIN, Timothy Alan
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandBritish229411470002
    FREELEY, Andrew Paul
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    United KingdomBritish180908370001
    FRYERS, Paul
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    Director
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    EnglandBritish135549540001
    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
    EnglandBritish190377970001
    HOOD, James Terence
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritish189833420001
    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
    British117410790001
    JONES, Andrew Nigel
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandBritish196786680001
    KYLE, Christopher David Barnes
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish148249080001
    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
    ScotlandIrish177183790001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    LINDO, Robert Edward
    5 Highgate Close
    Highgate
    N6 4SD London
    Director
    5 Highgate Close
    Highgate
    N6 4SD London
    United KingdomBritish111490380003
    MARTIN, Marian Macdonald
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    Director
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    ScotlandBritish240952910001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    England
    Feb 01, 2026
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number16724229
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Apr 08, 2016
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Yes
    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