EMERALD TOPCO LIMITED
Overview
| Company Name | EMERALD TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09019417 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMERALD TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 2110 LIMITED | Apr 30, 2014 | Apr 30, 2014 |
What are the latest accounts for EMERALD TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for EMERALD TOPCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 24, 2023 |
What are the latest filings for EMERALD TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 03, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Monika Isabell Rese as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Stefan Dobmeyer as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Gauglitz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurent Maurice Robert Couston as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 090194170003 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090194170004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090194170003 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registration of charge 090194170004, created on Oct 25, 2022 | 89 pages | MR01 | ||||||||||
Who are the officers of EMERALD TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COUSTON, Laurent Maurice Robert | Director | 16 Place De L'Iris 92400 Courbevoie Pharmalex Tour Cb 21 France | France | French | 247341670001 | |||||||||
| GAUGLITZ, Christopher | Director | Basler Strasse 61352 Bad Homburg 7 Germany | Germany | German | 311049380001 | |||||||||
| JEFFERY, Jonathan William Smithson | Director | Edmund Street Rodl & Partners Legal Limited B3 2HB Birmingham 170 England | England | British | 200718150001 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | EC1A 2AL London 10 Snow Hill England |
| 127984580001 | ||||||||||
| BONNARD, Stephen | Director | Wigmore Street London 95 United Kingdom | United Kingdom | British | 190167480001 | |||||||||
| DOBMEYER, Thomas Stefan | Director | Rennbahnstrasse 60528 Frankfurt 72-74 Germany | Germany | German | 290615860001 | |||||||||
| DONOGHUE, Stella Mary | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 50386960002 | |||||||||
| JOHNSON, Anthony David | Director | Deansway HP5 2FW Chesham Chesham House England | United Kingdom | British | 185262440001 | |||||||||
| KENT, Steve James | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 88968260004 | |||||||||
| LEGG, Matthew James | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire United Kingdom | England | British | 189382560001 | |||||||||
| LEGG, Matthew James | Director | Wigmore Street W1U 1FB London 95 United Kingdom | England | British | 189382560001 | |||||||||
| MCNANEY, Peter James | Director | Wigmore Street W1U 1FB London 95 United Kingdom | England | British | 168873940001 | |||||||||
| MCNEILL, John | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire | United States | American | 259207780001 | |||||||||
| PAYNE, Alan Douglas | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 181912610002 | |||||||||
| RESE, Monika Isabell | Director | Rennbahnstrasse 60528 Frankfurt 72-74 Germany | England | German | 292122710001 | |||||||||
| REYNOLDS, Kevin Paul | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire | England | British | 101625190002 | |||||||||
| RIEGEL, Richard James | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire | United States | American | 196858960001 | |||||||||
| ROY, Karen Jane | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 189730680001 | |||||||||
| SHERSHUNOVYCH, Ihor | Director | Wigmore Street W1U 1FB London 95 England | England | Ukrainian | 185026140001 | |||||||||
| VENESS, Jacqueline Susan | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire | England | United Kingdom | 216959600001 | |||||||||
| TRAVERS SMITH LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 127984580001 |
Who are the persons with significant control of EMERALD TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Overture Bidco Limited | Dec 09, 2016 | Deansway HP5 2FW Chesham Chesham House England | No | ||||
| |||||||
Natures of Control
| |||||||
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