VENICE TOPCO LIMITED

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

    Company NameVENICE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06923445
    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 VENICE TOPCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VENICE TOPCO LIMITED located?

    Registered Office Address
    45 Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    Northumberland
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENICE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for VENICE TOPCO LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for VENICE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    19 pagesAA

    Appointment of Mr Erik Martin De Greef as a director on Jan 24, 2025

    2 pagesAP01

    Appointment of Mr Imran Khalid Malik as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Philip Ashley Jefferson as a director on Jan 24, 2025

    1 pagesTM01

    Termination of appointment of Kimberly Sue Chase-Hubbard as a director on Jan 24, 2025

    1 pagesTM01

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Dec 17, 2024Clarification This document is a second filing of the solvency statement registered on 20/08/2024

    Statement of capital on Aug 20, 2024

    • Capital: GBP 9,409,248,294.887
    9 pagesSH19

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Dec 17, 2024Clarification A second filed solvency statement was registered on 17/12/2024

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Aug 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 03, 2024 with updates

    4 pagesCS01

    Appointment of Mr Philip Ashley Jefferson as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Paul James O'connell as a director on Dec 01, 2023

    1 pagesTM01

    Statement of capital on Aug 24, 2023

    • Capital: GBP 9,409,248,294.887
    9 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/08/2023
    RES13

    Confirmation statement made on Jun 03, 2023 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2022

    18 pagesAA

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 9,409,248,294.887
    10 pagesSH01

    Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard Martin Roman as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 03, 2022 with updates

    8 pagesCS01

    Who are the officers of VENICE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE GREEF, Erik Martin
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    Director
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    EnglandDutch331770150001
    MALIK, Imran Khalid
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    Director
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    EnglandBritish219072810002
    GASKELL, James
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    British154457670001
    GEMMELL, Nicholas James
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Secretary
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    181017090002
    GJESDAL, Even
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    146636710001
    O'BRIEN, Janice
    Craigton Road
    AB15 7UP Aberdeen
    43
    Aberdeenshire
    Secretary
    Craigton Road
    AB15 7UP Aberdeen
    43
    Aberdeenshire
    British139965740001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    ATALLA, Mahmoud
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    United KingdomBritish165325440001
    ATALLA, Mahmoud Riyad
    Elizabeth Street
    Belgravia
    SW1W 9PP London
    43a
    Director
    Elizabeth Street
    Belgravia
    SW1W 9PP London
    43a
    EnglandBritish128482790001
    BANNISTER, Adrian John
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    United KingdomBritish56884190002
    BAYLISS, William John
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    ScotlandBritish128641360001
    BERNBAUM, Anthony David
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    EnglandBritish165325350001
    BRAATZ, Terrence Martin
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    United StatesAmerican181026760001
    CHASE-HUBBARD, Kimberly Sue
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    Director
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    United StatesAmerican300781030001
    COLE, Richard John
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    United KingdomBritish32663530001
    DE KONING, Jan
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    The NetherlandsDutch167883250001
    DICK, John Landis
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    ScotlandBritish161840940001
    EHRET, Thomas Michael Ernest
    Rue De Verneuil
    75007 Paris
    31
    France
    Director
    Rue De Verneuil
    75007 Paris
    31
    France
    FranceFrench88979570002
    FEATHERSTONE, Donald William
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    United KingdomBritish111031510001
    FIETTA, Glen
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    EnglandBritish155375620001
    GASKELL, James Richard
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    ScotlandBritish231930700001
    GASKELL, James
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    NorwayBritish153349110001
    GEMMELL, Nicholas James
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    United KingdomBritish200633310001
    JEFFERSON, Philip Ashley
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    EnglandBritish317247080001
    KERSHAW, Michael James
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    United KingdomBritish147211770001
    KERSHAW, Michael James
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    United KingdomBritish147211770001
    NILSEN, Petter
    Lensmannskroken 19
    4050 Sola
    Norway
    Director
    Lensmannskroken 19
    4050 Sola
    Norway
    NorwayNorwegian109716100002
    O'CONNELL, Paul James
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    EnglandBritish282274880001
    ROMAN, Richard Martin
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    Director
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    United StatesAmerican241376410001
    SIXSMITH, Patrick Martin
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Hsbc Investment Bank Holdings Plc
    United Kingdom
    United KingdomBritish168440630001
    SMALLBONE, Tim Charles
    30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    Four Oaks
    United Kingdom
    Director
    30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    Four Oaks
    United Kingdom
    EnglandBritish209589200001
    WANDL, Wolfgang
    4056 Tananger
    Melingsiden 34d
    Norway
    Director
    4056 Tananger
    Melingsiden 34d
    Norway
    NorwayAustrian138699400001

    Who are the persons with significant control of VENICE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Apr 06, 2016
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7633576
    Natures of Control
    • 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