OCEAN TOPCO LIMITED
Overview
| Company Name | OCEAN TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08037869 |
| 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 OCEAN TOPCO LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is OCEAN TOPCO LIMITED located?
| Registered Office Address | 25 Argyll Street W1F 7TU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OCEAN TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OCEAN TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from 25 Kingly Street London W1B 5QB to 25 Argyll Street London W1F 7TU on Mar 03, 2020 | 1 pages | AD01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 05, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 29, 2019
| 13 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2019
| 13 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 9 pages | CS01 | ||||||||||||||
Satisfaction of charge 080378690003 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 02, 2018
| 7 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2018
| 13 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gerard Francis Bew as a director on Mar 28, 2018 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Darren Glatt as a director on Mar 28, 2018 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Oliver Haarmann as a director on Mar 28, 2018 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Tom Christopher Goddard as a director on Mar 28, 2018 | 2 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of OCEAN TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOSEPH, Stephen Zev | Secretary | Argyll Street W1F 7TU London 25 England | 169301250001 | |||||||||||
| BLEAKLEY, Tim James | Director | Argyll Street W1F 7TU London 25 England | United Kingdom | British | 153582240001 | |||||||||
| JOSEPH, Stephen Zev | Director | Argyll Street W1F 7TU London 25 England | United Kingdom | British | 147457080001 | |||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| ANDREWS, David William | Director | St James's Street SW1A 1ES London 20 | England | British | 189112190001 | |||||||||
| AYKROYD, Bertie Thomas | Director | 1 Vine Street W1J 0AH London Ldc United Kingdom | Uk | British | 169310320001 | |||||||||
| BEW, Gerard Francis | Director | Kingly Street W1B 5QB London 25 England | United Kingdom | British | 191328520001 | |||||||||
| GLATT, Darren | Director | Kingly Street W1B 5QB London 25 England | United Kingdom | American | 193429380001 | |||||||||
| GODDARD, Tom Christopher | Director | Kingly Street W1B 5QB London 25 England | United Kingdom | Irish | 169301260001 | |||||||||
| GREGORY, Shaun | Director | St James's Street SW1A 1ES London 20 United Kingdom | England | British | 251797970001 | |||||||||
| HAARMANN, Oliver | Director | Kingly Street W1B 5QB London 25 England | United Kingdom | German | 165217480001 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| SASAKI, Daniel William | Director | 1 Vine Street W1J 0AH London Ldc United Kingdom | Uk | British | 140647180001 | |||||||||
| SELLERS, Patrick Elborough | Director | St. James's Street SW1A 1ES London 20 | England | British | 133676130002 |
Who are the persons with significant control of OCEAN TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scp Acquisition Bidco Limited | Apr 06, 2016 | Kingly Street W1B 5QB London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OCEAN TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 17, 2015 Delivered On Mar 25, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 16, 2012 Delivered On May 22, 2012 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 16, 2012 Delivered On May 22, 2012 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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