OCEAN TOPCO LIMITED

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

    Company NameOCEAN TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08037869
    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 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 AddressNo

    What are the latest accounts for OCEAN TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OCEAN TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 25 Kingly Street London W1B 5QB to 25 Argyll Street London W1F 7TU on Mar 03, 2020

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 05, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conversion of share premium reserve into distributable reserves 16/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 29, 2019

    • Capital: GBP 593,237.047796
    13 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 11, 2019

    • Capital: GBP 592,237.047796
    13 pagesSH01

    Confirmation statement made on Dec 31, 2018 with updates

    9 pagesCS01

    Satisfaction of charge 080378690003 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Jun 02, 2018

    • Capital: GBP 591,237.048
    7 pagesSH01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2018

    • Capital: GBP 582,689.330
    13 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Gerard Francis Bew as a director on Mar 28, 2018

    2 pagesTM01

    Termination of appointment of Darren Glatt as a director on Mar 28, 2018

    2 pagesTM01

    Termination of appointment of Oliver Haarmann as a director on Mar 28, 2018

    2 pagesTM01

    Termination of appointment of Tom Christopher Goddard as a director on Mar 28, 2018

    2 pagesTM01

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Who are the officers of OCEAN TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSEPH, Stephen Zev
    Argyll Street
    W1F 7TU London
    25
    England
    Secretary
    Argyll Street
    W1F 7TU London
    25
    England
    169301250001
    BLEAKLEY, Tim James
    Argyll Street
    W1F 7TU London
    25
    England
    Director
    Argyll Street
    W1F 7TU London
    25
    England
    United KingdomBritish153582240001
    JOSEPH, Stephen Zev
    Argyll Street
    W1F 7TU London
    25
    England
    Director
    Argyll Street
    W1F 7TU London
    25
    England
    United KingdomBritish147457080001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    ANDREWS, David William
    St James's Street
    SW1A 1ES London
    20
    Director
    St James's Street
    SW1A 1ES London
    20
    EnglandBritish189112190001
    AYKROYD, Bertie Thomas
    1 Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    Director
    1 Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    UkBritish169310320001
    BEW, Gerard Francis
    Kingly Street
    W1B 5QB London
    25
    England
    Director
    Kingly Street
    W1B 5QB London
    25
    England
    United KingdomBritish191328520001
    GLATT, Darren
    Kingly Street
    W1B 5QB London
    25
    England
    Director
    Kingly Street
    W1B 5QB London
    25
    England
    United KingdomAmerican193429380001
    GODDARD, Tom Christopher
    Kingly Street
    W1B 5QB London
    25
    England
    Director
    Kingly Street
    W1B 5QB London
    25
    England
    United KingdomIrish169301260001
    GREGORY, Shaun
    St James's Street
    SW1A 1ES London
    20
    United Kingdom
    Director
    St James's Street
    SW1A 1ES London
    20
    United Kingdom
    EnglandBritish251797970001
    HAARMANN, Oliver
    Kingly Street
    W1B 5QB London
    25
    England
    Director
    Kingly Street
    W1B 5QB London
    25
    England
    United KingdomGerman165217480001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    SASAKI, Daniel William
    1 Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    Director
    1 Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    UkBritish140647180001
    SELLERS, Patrick Elborough
    St. James's Street
    SW1A 1ES London
    20
    Director
    St. James's Street
    SW1A 1ES London
    20
    EnglandBritish133676130002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Scp Acquisition Bidco Limited
    Kingly Street
    W1B 5QB London
    25
    England
    Apr 06, 2016
    Kingly Street
    W1B 5QB London
    25
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland & Wales
    Registration Number09353444
    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 OCEAN TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited (As Security Agent for the Beneficiaries)
    Transactions
    • Mar 25, 2015Registration of a charge (MR01)
    • Oct 04, 2018Satisfaction of a charge (MR04)
    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
    • Ldc (Managers) Limited (Invester Security Agent)
    Transactions
    • May 22, 2012Registration of a charge (MG01)
    • Feb 03, 2015Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC (The Security Agent)
    Transactions
    • May 22, 2012Registration of a charge (MG01)
    • Feb 03, 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