NOONAN TOPCO LIMITED
Overview
Company Name | NOONAN TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06647559 |
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 NOONAN TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Combined facilities support activities (81100) / Administrative and support service activities
Where is NOONAN TOPCO LIMITED located?
Registered Office Address | 15 St Botolph Street EC3A 7BB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOONAN TOPCO LIMITED?
Company Name | From | Until |
---|---|---|
CRANE TOPCO LIMITED | Jul 15, 2008 | Jul 15, 2008 |
What are the latest accounts for NOONAN TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for NOONAN TOPCO LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for NOONAN TOPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 15, 2024 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 17 pages | AA | ||||||||||
Appointment of Kathy Mcdermott as a secretary on Oct 19, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Kathy Mcdermott as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Una Irene Geraldine Ni Mhurchu as a secretary on Oct 19, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on Jul 15, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2022 | 17 pages | AA | ||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Declan Doyle on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||||||||||
Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on Nov 19, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 23 pages | AA | ||||||||||
Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on Oct 22, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Macinnes as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||||||||||
Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on Nov 20, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John O'donoghue as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of NOONAN TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDERMOTT, Kathy | Secretary | EC3A 7BB London 15 St Botolph Street United Kingdom | 316802640001 | |||||||
CONNOLLY, John Fintan | Director | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | Ireland | Irish | Company Director | 134374930005 | ||||
DOYLE, Declan | Director | Swords Business Park Swords Hilton House Dublin Ireland | Ireland | Irish | Accountant | 134294270022 | ||||
FAINMAN, Alan | Director | Tuscany Office Park Coombe Place Rivonia Building 3 Gauteng 2191 South Africa | South Africa | South African | Chief Executive Officer | 235103300001 | ||||
MCDERMOTT, Kathy | Director | EC3A 7BB London 15 St Botolph Street United Kingdom | Ireland | Irish | Group Chief Financial Officer | 316802630001 | ||||
SCRUSE, Trevor Graham | Director | Tuscany Office Park Coombe Place Rivonia Building 3 Gauteng 2191 South Africa | South Africa | South African | Chief Financial Officer | 237804480001 | ||||
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | Company Director | 38963210007 | |||||
DOYLE, Declan | Secretary | Unit 3 Swords Business Park Swords Hilton House Dublin Ireland | 251874640001 | |||||||
KENNEDY, Michael Patrick | Secretary | EC3A 7BB London 15 St Botolph Street United Kingdom | 259590860001 | |||||||
NI MHURCHU, Una Irene Geraldine | Secretary | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | 299101290001 | |||||||
HENDERSON, Martin Robert | Director | 4 Belmont Close SS12 0HR Wickford Essex | United Kingdom | British | Company Director | 104390120001 | ||||
KENNEDY, Michael Patrick | Director | EC3A 7BB London 15 St Botolph Street United Kingdom | England | Irish | Cfo | 253530690001 | ||||
LOUGHREY, John Gavin | Director | Palmer Street SW1H 0AD London 21 | United Kingdom | Irish | Venture Capitalist | 109683000002 | ||||
MACINNES, John | Director | Summerfield House Oberstown Tara Co Meath Ireland | Ireland | Scottish | Company Director | 166546260001 | ||||
MARTIN, John Walley | Director | Fernden Lane GU27 3LB Haslemere Valewood Grange Surrey | England | British | Private Equity | 139833100001 | ||||
O'DONOGHUE, John | Director | Slemish Road Off Navan Road Dublin 22 7 Ireland | Ireland | Irish | Company Director | 134294280001 | ||||
ROBERTS, Olivia Eurwen | Director | 21 Nottingham Place W1U 5LH London Flat 5 | England | British | Executive | 139307540001 | ||||
ROWLAND, John David | Director | Palmer Street SW1H 0AD London 21 | England | British | Finance Director | 104126690003 | ||||
SLADE, Dominic James Haviland | Director | Palmer Street SW1H 0AD London 21 | England | British | Venture Capitalist | 142914250002 | ||||
WATTS, Jesse Guy | Director | Wilbury Villas BN3 6QB Hove 5 East Sussex | England | British | Company Director | 29216400003 | ||||
WOODMAN, Susan Mary | Director | Bedford Street WC2E 9ES London 25 | United Kingdom | British | Company Director | 50215890001 |
Who are the persons with significant control of NOONAN TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidvest Services Group (Uk) Limited | Sep 04, 2017 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alchemy Partners Llp | Apr 06, 2016 | Palmer Street SW1H 0AD London 21 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