TARGET TOPCO LIMITED

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

    Company NameTARGET TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07956530
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARGET TOPCO LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is TARGET TOPCO LIMITED located?

    Registered Office Address
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    S Glamorgan
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARGET TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for TARGET TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Jul 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 25/06/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of William Michael Alley as a director on Jul 31, 2017

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2016

    38 pagesAA

    Termination of appointment of Dafydd Llywelyn Bebb as a secretary on May 16, 2017

    1 pagesTM02

    Confirmation statement made on Feb 20, 2017 with updates

    10 pagesCS01

    Termination of appointment of Steven Andrew Robertson as a director on Dec 08, 2016

    1 pagesTM01

    Appointment of Mr Vivek Satish Agarwal as a director on Aug 19, 2016

    2 pagesAP01

    Termination of appointment of Richard Alexander Houghton as a director on Aug 19, 2016

    1 pagesTM01

    Termination of appointment of James William Scott as a director on Aug 19, 2016

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    39 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 98,997.95392
    SH01

    Appointment of Mr Steven Andrew Robertson as a director on Mar 11, 2016

    2 pagesAP01

    Memorandum and Articles of Association

    61 pagesMA

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of TARGET TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGARWAL, Vivek Satish
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    Director
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    IndiaIndian213206380001
    BYRNE, Patrick Michael
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    United Kingdom
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    United Kingdom
    United KingdomBritish127876200001
    LARKIN, Ian David, Mr.
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandIrish187338620001
    BEBB, Dafydd Llywelyn
    Imperial Way
    Newport
    Imperial House
    Wales
    Secretary
    Imperial Way
    Newport
    Imperial House
    Wales
    188316220001
    JENKINS, Philip
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Secretary
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    British167456730001
    ALLEY, William Michael
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandBritish186347120001
    HAWKINS, David Grant
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    WalesBritish6114280002
    HEATH, David William
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    United KingdomBritish167458300001
    HOUGHTON, Richard Alexander
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandIrish119279790001
    HUNT, John
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandBritish176403430001
    ROBERTSON, Steven Andrew
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandBritish201552830001
    RUDOLF, James De Montjoie
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    WalesBritish134487640001
    SCOTT, James William
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    United Kingdom
    Director
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    United Kingdom
    United KingdomBritish137693960001
    SNOW, James Robert Ballintine
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    United KingdomBritish245145750001
    TARLING, James Joseph
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    United Kingdom
    Director
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    United Kingdom
    EnglandBritish165167630001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tech Mahindra Fintech Holdings Limited
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    Aug 19, 2016
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityTher Companies Act
    Place RegisteredCompanies House England And Wales
    Registration Number10203355
    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.

    Does TARGET TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of receivables agreement
    Created On Feb 29, 2012
    Delivered On Mar 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the assigned contracts see image for full details.
    Persons Entitled
    • Robin Holding Sarl
    Transactions
    • Mar 19, 2012Registration of a charge (MG01)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Feb 29, 2012
    Delivered On Mar 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of the rights in the shares see image for full details.
    Persons Entitled
    • Robin Holding Sarl
    Transactions
    • Mar 19, 2012Registration of a charge (MG01)
    • Oct 12, 2015Satisfaction of a charge (MR04)

    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