VIOLIN TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameVIOLIN TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08741528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VIOLIN TOPCO LIMITED?

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

    Where is VIOLIN TOPCO LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIOLIN TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VIOLIN TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 24, 2022

    23 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 06, 2022

    2 pagesAD01

    Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022

    2 pagesCH01

    Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Sep 09, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 25, 2021

    LRESSP

    Termination of appointment of Peter Deming as a director on Aug 11, 2021

    1 pagesTM01

    Termination of appointment of Christopher Jon Pell as a director on Aug 11, 2021

    1 pagesTM01

    Termination of appointment of Philip Sebastian Muelder as a director on Aug 11, 2021

    1 pagesTM01

    Appointment of Miss Nicola Claire Mitford-Slade as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2021

    1 pagesTM01

    Statement of capital on Aug 11, 2021

    • Capital: GBP 2.15
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced, distribution declared 04/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 04, 2021

    • Capital: GBP 2,149,374.0708
    3 pagesSH01

    Confirmation statement made on Jun 20, 2021 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 01, 2020

    • Capital: GBP 2,149,174.08
    7 pagesRP04SH01

    Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020

    1 pagesTM02

    Register inspection address has been changed to 25 Moorgate London EC2R 6AY

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2019

    87 pagesAA

    Who are the officers of VIOLIN TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish276051890001
    CALITZ, Frederick Johannes
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    British186789280001
    HASAN, Rehana
    Chesterfield Gardens
    W1J 5BQ London
    6
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    215501360001
    REID, Donald
    Chesterfield Gardens
    W1J 5BQ London
    6
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    British186363540001
    ARMSTRONG, Paul Richard
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish178538570001
    CALITZ, Frederick Johannes
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    EnglandBritish,South African186787070001
    DEMING, Peter Hepburn
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandBritish274181090001
    DOWNING, Wadham St. John
    Chesterfield Gardens
    W1J 5BQ London
    6
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    EnglandBritish203301710001
    GARLAND, Michael Charles
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisors Llp
    England
    Director
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisors Llp
    England
    United KingdomUk174553070001
    LAYZELL, Stuart Paul
    Chesterfield Gardens
    W1J 5BQ London
    6
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United KingdomBritish157984010001
    MUELDER, Philip Sebastian
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritish186784790001
    PELL, Christopher Jon
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritish129057430001
    SELLARS, Ian
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritish107731430001
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    Jan 15, 2020
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12170387
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alexlux S.A.R.L
    Route De Longwy
    L-1940 Luxembourg
    488
    Luxembourg
    Apr 06, 2016
    Route De Longwy
    L-1940 Luxembourg
    488
    Luxembourg
    Yes
    Legal FormCorporate
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg Trade And Companies Register
    Registration NumberB181338
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carey Pensions And Benefits Limited
    Elizabeth House
    Les Ruettes Brayes
    GY1 1EW St Peter Port
    1st And 2nd Floors
    Guernsey
    Apr 06, 2016
    Elizabeth House
    Les Ruettes Brayes
    GY1 1EW St Peter Port
    1st And 2nd Floors
    Guernsey
    Yes
    Legal FormCorporate
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Registry
    Registration Number55506
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for VIOLIN TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2019Jan 15, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 21, 2016Aug 22, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does VIOLIN TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2021Commencement of winding up
    Jan 16, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Clare Lloyd
    25 Moorgate
    Surrey
    EC2R 6AY London
    practitioner
    25 Moorgate
    Surrey
    EC2R 6AY London

    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