VIOLIN TOPCO LIMITED
Overview
| Company Name | VIOLIN TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08741528 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VIOLIN TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VIOLIN TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 24, 2022 | 23 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Peter Deming as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Jon Pell as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Sebastian Muelder as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Nicola Claire Mitford-Slade as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Aug 11, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 04, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 01, 2020
| 7 pages | RP04SH01 | ||||||||||||||
Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020 | 1 pages | TM02 | ||||||||||||||
Register inspection address has been changed to 25 Moorgate London EC2R 6AY | 1 pages | AD02 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 87 pages | AA | ||||||||||||||
Who are the officers of VIOLIN TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| CALITZ, Frederick Johannes | Secretary | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | British | 186789280001 | ||||||
| HASAN, Rehana | Secretary | Chesterfield Gardens W1J 5BQ London 6 | 215501360001 | |||||||
| REID, Donald | Secretary | Chesterfield Gardens W1J 5BQ London 6 | British | 186363540001 | ||||||
| ARMSTRONG, Paul Richard | Director | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 178538570001 | |||||
| CALITZ, Frederick Johannes | Director | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | England | British,South African | 186787070001 | |||||
| DEMING, Peter Hepburn | Director | Moorgate EC2R 6AY London 25 England | England | British | 274181090001 | |||||
| DOWNING, Wadham St. John | Director | Chesterfield Gardens W1J 5BQ London 6 | England | British | 203301710001 | |||||
| GARLAND, Michael Charles | Director | 80 Pall Mall SW1Y 5ES London Permira Advisors Llp England | United Kingdom | Uk | 174553070001 | |||||
| LAYZELL, Stuart Paul | Director | Chesterfield Gardens W1J 5BQ London 6 | United Kingdom | British | 157984010001 | |||||
| MUELDER, Philip Sebastian | Director | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | United Kingdom | British | 186784790001 | |||||
| PELL, Christopher Jon | Director | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | United Kingdom | British | 129057430001 | |||||
| SELLARS, Ian | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | United Kingdom | British | 107731430001 | |||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 |
Who are the persons with significant control of VIOLIN TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Symmetry Topco Limited | Jan 15, 2020 | Chesterfield Gardens W1J 5BQ London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alexlux S.A.R.L | Apr 06, 2016 | Route De Longwy L-1940 Luxembourg 488 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carey Pensions And Benefits Limited | Apr 06, 2016 | Elizabeth House Les Ruettes Brayes GY1 1EW St Peter Port 1st And 2nd Floors Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VIOLIN TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2019 | Jan 15, 2020 | The 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, 2016 | Aug 22, 2019 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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