LAUSANNE TOPCO LIMITED
Overview
| Company Name | LAUSANNE TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07479143 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAUSANNE TOPCO LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is LAUSANNE TOPCO LIMITED located?
| Registered Office Address | Allan House 10 John Princes Street W1G 0JW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAUSANNE TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELLEVUE TOPCO LIMITED | Jan 06, 2011 | Jan 06, 2011 |
| DMWSL 656 LIMITED | Dec 29, 2010 | Dec 29, 2010 |
What are the latest accounts for LAUSANNE TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LAUSANNE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Philip Neil Mcdanell as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Confirmation statement made on Dec 19, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 21, 2017
| 4 pages | SH19 | ||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 074791430004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 074791430001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 074791430002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 074791430003 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Carmine Masiello as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 20 pages | CS01 | ||||||||||||||
Termination of appointment of Vitruvian Directors Ii Limited as a director on Sep 19, 2016 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Vitruvian Directors I Limited as a director on Sep 19, 2016 | 2 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 41 pages | AA | ||||||||||||||
Registration of charge 074791430004, created on Sep 19, 2016 | 21 pages | MR01 | ||||||||||||||
Registration of charge 074791430001, created on Sep 19, 2016 | 84 pages | MR01 | ||||||||||||||
Who are the officers of LAUSANNE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERITY, Richard John | Secretary | John Princes Street W1G 0JW London Allan House 10 | 188039100001 | |||||||||||
| COX, Simon | Director | John Princes Street W1G 0JW London Allan House 10 | England | British | 31221590002 | |||||||||
| LINTON, Nigel | Secretary | John Princes Street W1G 0JW London Allan House 10 | British | 160688640001 | ||||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 Uk |
| 87647850001 | ||||||||||
| MASIELLO, Carmine | Director | John Princes Street W1G 0JW London Allan House 10 | Singapore | British | 189227470001 | |||||||||
| MCDANELL, Philip Neil, Mr. | Director | John Princes Street W1G 0JW London Allan House 10 | England | British | 22628970001 | |||||||||
| MCNAIR, Martin James | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 Uk | United Kingdom | British | 52683100002 | |||||||||
| SANDERSON, Robert James | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 | England | British | 133883890001 | |||||||||
| VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 |
| 132314020001 | ||||||||||
| VITRUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 |
| 132313880001 |
Who are the persons with significant control of LAUSANNE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iridium Bidco Limited | Sep 19, 2016 | 10 John Princes Street W1G 0JW London Allan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAUSANNE TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 22, 2016 | Satisfied | ||
Brief description All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property owned by the company (to the extent that any consent of a relevant person has been obtained), in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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