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 | 5th Floor South, Dashwood House 69 Old Broad Street EC2M 1QS London |
|---|---|
| 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, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NOONAN TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for NOONAN TOPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 15 st Botolph Street London EC3A 7BB United Kingdom to 5th Floor South, Dashwood House 69 Old Broad Street London EC2M 1QS on Dec 12, 2025 | 2 pages | AD01 | ||
Termination of appointment of Trevor Graham Scruse as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Fintan Connolly as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD United Kingdom to One St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
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 | ||
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 | 69 Old Broad Street EC2M 1QS London 5th Floor South, Dashwood House | 316802640001 | |||||||
| DOYLE, Declan | Director | Swords Business Park Swords Hilton House Dublin Ireland | Ireland | Irish | 134294270022 | |||||
| FAINMAN, Alan | Director | Tuscany Office Park Coombe Place Rivonia Building 3 Gauteng 2191 South Africa | South Africa | South African | 235103300001 | |||||
| MCDERMOTT, Kathy | Director | 69 Old Broad Street EC2M 1QS London 5th Floor South, Dashwood House | Ireland | Irish | 316802630001 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 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 | |||||||
| CONNOLLY, John Fintan | Director | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | Ireland | Irish | 134374930005 | |||||
| HENDERSON, Martin Robert | Director | 4 Belmont Close SS12 0HR Wickford Essex | United Kingdom | British | 104390120001 | |||||
| KENNEDY, Michael Patrick | Director | EC3A 7BB London 15 St Botolph Street United Kingdom | England | Irish | 253530690001 | |||||
| LOUGHREY, John Gavin | Director | Palmer Street SW1H 0AD London 21 | United Kingdom | Irish | 109683000002 | |||||
| MACINNES, John | Director | Summerfield House Oberstown Tara Co Meath Ireland | Ireland | Scottish | 166546260001 | |||||
| MARTIN, John Walley | Director | Fernden Lane GU27 3LB Haslemere Valewood Grange Surrey | United Kingdom | British | 139833100001 | |||||
| O'DONOGHUE, John | Director | Slemish Road Off Navan Road Dublin 22 7 Ireland | Ireland | Irish | 134294280001 | |||||
| ROBERTS, Olivia Eurwen | Director | 21 Nottingham Place W1U 5LH London Flat 5 | England | British | 139307540001 | |||||
| ROWLAND, John David | Director | Palmer Street SW1H 0AD London 21 | England | British | 104126690003 | |||||
| SCRUSE, Trevor Graham | Director | Tuscany Office Park Coombe Place Rivonia Building 3 Gauteng 2191 South Africa | South Africa | South African | 237804480001 | |||||
| SLADE, Dominic James Haviland | Director | Palmer Street SW1H 0AD London 21 | United Kingdom | British | 142914250002 | |||||
| WATTS, Jesse Guy | Director | Wilbury Villas BN3 6QB Hove 5 East Sussex | England | British | 29216400003 | |||||
| WOODMAN, Susan Mary | Director | Bedford Street WC2E 9ES London 25 | United Kingdom | British | 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