PIMCO 2947 TOPCO LIMITED
Overview
| Company Name | PIMCO 2947 TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09050565 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PIMCO 2947 TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PIMCO 2947 TOPCO LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for PIMCO 2947 TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Dec 24, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Haden Harris as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Darryl Alexander Edwards on Jul 14, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Haden Harris on Jul 14, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graeme Bernard Couturier on Jul 14, 2025 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||||||
Satisfaction of charge 090505650004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 090505650007, created on Dec 02, 2024 | 76 pages | MR01 | ||||||||||||||
Appointment of Mr Graeme Bernard Couturier as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Humphreys as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||||||
Registration of charge 090505650006, created on Oct 05, 2022 | 75 pages | MR01 | ||||||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Humphreys as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Jack Leitch as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PIMCO 2947 TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUTURIER, Graeme Bernard | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 139184570002 | |||||
| EDWARDS, Darryl Alexander | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 146868770001 | |||||
| ADVANI, Mark | Director | c/o Isis Ep Llp Wood Street EC2V 7AN London 2nd Floor, 100 England | England | British | 189270680001 | |||||
| BEAMISH, Nicola | Director | Ball Green Stretford M32 0QT Manchester Cobra Court England | England | British | 196178220001 | |||||
| CAFFREY, Matthew | Director | c/o Isis Ep Llp Wood Street EC2V 7AN London 100 England | England | British | 189270720001 | |||||
| DAVIES, Jenny Elizabeth | Director | Archway 5 M15 5RL Manchester Turing House | England | British | 209008950001 | |||||
| DAVIES, Jenny Elizabeth | Director | Archway 5 M15 5RL Manchester Turing House | England | British | 209008950001 | |||||
| GOLDWATER, Andrew Geoffrey | Director | Archway 5 M15 5RL Manchester Turing House | England | British | 215773250001 | |||||
| GOLDWATER, Andrew Geoffrey | Director | Archway 5 M15 5RL Manchester Turing House | England | British | 215773250001 | |||||
| HARRIS, John Haden | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | 181960830001 | |||||
| HUMPHREYS, Andrew | Director | Archway 5 M15 5RL Manchester Turing House | England | British | 294389980001 | |||||
| LEES, Stuart | Director | 5th Floor, Booth Street Belvedere M2 4AW Manchester Altium Capital Limited United Kingdom | England | British | 70032700001 | |||||
| LEITCH, Andrew Jack | Director | Archway 5 M15 5RL Manchester Turing House | Scotland | British | 115761060001 | |||||
| LOCKWOOD, Andrew Shaun | Director | Archway 5 Hulme M15 5RL Manchester Turing House England | England | British | 123467660001 | |||||
| MCCALL, James Nicholas | Director | Archway 5 M15 5RL Manchester Turing House | England | British | 189202830001 | |||||
| MUELLER, Elliott Mcfarland | Director | Archway 5 Hulme M15 5RL Manchester Turing House England | England | United Kingdom | 176784350001 | |||||
| PAIGE, Kevin Raymond | Director | Archway 5 M15 5RL Manchester Turing House | Scotland | British | 243417640001 | |||||
| PERKINS, Lee John | Director | Ball Green Stretford M32 0QT Manchester Cobra Court England | United Kingdom | British | 180670710001 | |||||
| TIMPANY, Allen | Director | Archway 5 Hulme M15 5RL Manchester Turing House England | England | British | 191432020001 | |||||
| TURNER, Mark Robert James | Director | c/o Livingbridge Ep Llp Wood Street EC2V 7AN London 100 England | England | British | 154681180001 |
Who are the persons with significant control of PIMCO 2947 TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moco Bidco Limited | Mar 20, 2020 | Archway 5 M15 5RL Manchester Turing House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Gp Company Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Ep Llp | Apr 06, 2016 | Wood Street EC2V 7AN London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
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