PIMCO 2947 TOPCO LIMITED

PIMCO 2947 TOPCO LIMITED

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

    Company NamePIMCO 2947 TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09050565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PIMCO 2947 TOPCO LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is PIMCO 2947 TOPCO LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIMCO 2947 TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PIMCO 2947 TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for PIMCO 2947 TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 109,442.41
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 109,442.4
    3 pagesSH01

    Statement of capital on Dec 24, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 23/12/2025
    RES13

    Termination of appointment of John Haden Harris as a director on Jul 31, 2025

    1 pagesTM01

    Director's details changed for Mr Darryl Alexander Edwards on Jul 14, 2025

    2 pagesCH01

    Director's details changed for Mr John Haden Harris on Jul 14, 2025

    2 pagesCH01

    Director's details changed for Mr Graeme Bernard Couturier on Jul 14, 2025

    2 pagesCH01

    Registered office address changed from Turing House Archway 5 Manchester M15 5RL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jul 15, 2025

    1 pagesAD01

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Satisfaction of charge 090505650004 in full

    1 pagesMR04

    Registration of charge 090505650007, created on Dec 02, 2024

    76 pagesMR01

    Appointment of Mr Graeme Bernard Couturier as a director on Jun 17, 2024

    2 pagesAP01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Humphreys as a director on Mar 28, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Registration of charge 090505650006, created on Oct 05, 2022

    75 pagesMR01

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Humphreys as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jack Leitch as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of PIMCO 2947 TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUTURIER, Graeme Bernard
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish139184570002
    EDWARDS, Darryl Alexander
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish146868770001
    ADVANI, Mark
    c/o Isis Ep Llp
    Wood Street
    EC2V 7AN London
    2nd Floor, 100
    England
    Director
    c/o Isis Ep Llp
    Wood Street
    EC2V 7AN London
    2nd Floor, 100
    England
    EnglandBritish189270680001
    BEAMISH, Nicola
    Ball Green
    Stretford
    M32 0QT Manchester
    Cobra Court
    England
    Director
    Ball Green
    Stretford
    M32 0QT Manchester
    Cobra Court
    England
    EnglandBritish196178220001
    CAFFREY, Matthew
    c/o Isis Ep Llp
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    c/o Isis Ep Llp
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish189270720001
    DAVIES, Jenny Elizabeth
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    EnglandBritish209008950001
    DAVIES, Jenny Elizabeth
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    EnglandBritish209008950001
    GOLDWATER, Andrew Geoffrey
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    EnglandBritish215773250001
    GOLDWATER, Andrew Geoffrey
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    EnglandBritish215773250001
    HARRIS, John Haden
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomBritish181960830001
    HUMPHREYS, Andrew
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    EnglandBritish294389980001
    LEES, Stuart
    5th Floor, Booth Street
    Belvedere
    M2 4AW Manchester
    Altium Capital Limited
    United Kingdom
    Director
    5th Floor, Booth Street
    Belvedere
    M2 4AW Manchester
    Altium Capital Limited
    United Kingdom
    EnglandBritish70032700001
    LEITCH, Andrew Jack
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    ScotlandBritish115761060001
    LOCKWOOD, Andrew Shaun
    Archway 5
    Hulme
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    Hulme
    M15 5RL Manchester
    Turing House
    England
    EnglandBritish123467660001
    MCCALL, James Nicholas
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    EnglandBritish189202830001
    MUELLER, Elliott Mcfarland
    Archway 5
    Hulme
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    Hulme
    M15 5RL Manchester
    Turing House
    England
    EnglandUnited Kingdom176784350001
    PAIGE, Kevin Raymond
    Archway 5
    M15 5RL Manchester
    Turing House
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    ScotlandBritish243417640001
    PERKINS, Lee John
    Ball Green
    Stretford
    M32 0QT Manchester
    Cobra Court
    England
    Director
    Ball Green
    Stretford
    M32 0QT Manchester
    Cobra Court
    England
    United KingdomBritish180670710001
    TIMPANY, Allen
    Archway 5
    Hulme
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    Hulme
    M15 5RL Manchester
    Turing House
    England
    EnglandBritish191432020001
    TURNER, Mark Robert James
    c/o Livingbridge Ep Llp
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    c/o Livingbridge Ep Llp
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish154681180001

    Who are the persons with significant control of PIMCO 2947 TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moco Bidco Limited
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Mar 20, 2020
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    No
    Legal FormPrivate Limited 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.
    Lothian Road
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc310692
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Apr 06, 2016
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc311889
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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