EMERALD TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMERALD TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09019417
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMERALD TOPCO LIMITED?

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

    Where is EMERALD TOPCO LIMITED located?

    Registered Office Address
    St Peters House
    Church Yard
    HP23 5AE Tring
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERALD TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2110 LIMITEDApr 30, 2014Apr 30, 2014

    What are the latest accounts for EMERALD TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for EMERALD TOPCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2023

    What are the latest filings for EMERALD 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

    Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on Mar 04, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    Statement of capital on Nov 03, 2023

    • Capital: USD 1.26
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Monika Isabell Rese as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Thomas Stefan Dobmeyer as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Christopher Gauglitz as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Laurent Maurice Robert Couston as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 090194170003 in part

    1 pagesMR04

    Satisfaction of charge 090194170004 in full

    1 pagesMR04

    Satisfaction of charge 090194170003 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 090194170004, created on Oct 25, 2022

    89 pagesMR01

    Who are the officers of EMERALD TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUSTON, Laurent Maurice Robert
    16 Place De L'Iris
    92400 Courbevoie
    Pharmalex Tour Cb 21
    France
    Director
    16 Place De L'Iris
    92400 Courbevoie
    Pharmalex Tour Cb 21
    France
    FranceFrench247341670001
    GAUGLITZ, Christopher
    Basler Strasse
    61352 Bad Homburg
    7
    Germany
    Director
    Basler Strasse
    61352 Bad Homburg
    7
    Germany
    GermanyGerman311049380001
    JEFFERY, Jonathan William Smithson
    Edmund Street
    Rodl & Partners Legal Limited
    B3 2HB Birmingham
    170
    England
    Director
    Edmund Street
    Rodl & Partners Legal Limited
    B3 2HB Birmingham
    170
    England
    EnglandBritish200718150001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Secretary
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BONNARD, Stephen
    Wigmore Street
    London
    95
    United Kingdom
    Director
    Wigmore Street
    London
    95
    United Kingdom
    United KingdomBritish190167480001
    DOBMEYER, Thomas Stefan
    Rennbahnstrasse
    60528 Frankfurt
    72-74
    Germany
    Director
    Rennbahnstrasse
    60528 Frankfurt
    72-74
    Germany
    GermanyGerman290615860001
    DONOGHUE, Stella Mary
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    United KingdomBritish50386960002
    JOHNSON, Anthony David
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    Director
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    United KingdomBritish185262440001
    KENT, Steve James
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    United KingdomBritish88968260004
    LEGG, Matthew James
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    EnglandBritish189382560001
    LEGG, Matthew James
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    EnglandBritish189382560001
    MCNANEY, Peter James
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    EnglandBritish168873940001
    MCNEILL, John
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    Director
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United StatesAmerican259207780001
    PAYNE, Alan Douglas
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    United KingdomBritish181912610002
    RESE, Monika Isabell
    Rennbahnstrasse
    60528 Frankfurt
    72-74
    Germany
    Director
    Rennbahnstrasse
    60528 Frankfurt
    72-74
    Germany
    EnglandGerman292122710001
    REYNOLDS, Kevin Paul
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    Director
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    EnglandBritish101625190002
    RIEGEL, Richard James
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    Director
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United StatesAmerican196858960001
    ROY, Karen Jane
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    United KingdomBritish189730680001
    SHERSHUNOVYCH, Ihor
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandUkrainian185026140001
    VENESS, Jacqueline Susan
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    Director
    62 The Broadway
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    EnglandUnited Kingdom216959600001
    TRAVERS SMITH LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Overture Bidco Limited
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    Dec 09, 2016
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.

    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