THE FOUNDRY TOPCO NO.2 LIMITED

THE FOUNDRY TOPCO NO.2 LIMITED

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

    Company NameTHE FOUNDRY TOPCO NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09595899
    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 THE FOUNDRY TOPCO NO.2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE FOUNDRY TOPCO NO.2 LIMITED located?

    Registered Office Address
    Squire Patton Boggs Secretarial Services Limited Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    England
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FOUNDRY TOPCO NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIREBIRD TOPCO LIMITEDMay 18, 2015May 18, 2015

    What are the latest accounts for THE FOUNDRY TOPCO NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE FOUNDRY TOPCO NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Martin David Franks as a director on Jan 14, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital of the company each in the issued share capital of the company be consolidated 18/11/2021
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £299089239.45 to the credit of the company's capital capital contribution reserve capitalised and approporated as capital to the holder of shares in the capital or the company 18/11/2021
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Consolidation of shares on Nov 19, 2021

    8 pagesSH02

    legacy

    4 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    4 pagesCAP-SS

    Statement of capital on Nov 22, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    Statement of capital following an allotment of shares on Nov 19, 2021

    • Capital: GBP 10,757.5
    5 pagesSH01

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Crisci as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Jody Rae Madden as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Craig Hilton Rodgerson as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Jul 03, 2019 with updates

    6 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on May 18, 2019 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disclosure statement 16/04/2019
    RES13

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Rutland House Squire Patton Boggs Secretarial Services Limited 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham England B3 2JR on Apr 25, 2019

    1 pagesAD01

    Change of details for Roper Uk, Ltd as a person with significant control on Apr 18, 2019

    2 pagesPSC05

    Who are the officers of THE FOUNDRY TOPCO NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    CONLEY, Jason Phillip
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican230577470001
    MADDEN, Jody Rae, Ms
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    Director
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    United StatesAmerican266489530001
    STIPANCICH, John Kenneth
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican238124140001
    BOYES, Jonathan Philip
    SE1 2AP London
    2 More London Riverside
    United Kingdom
    Director
    SE1 2AP London
    2 More London Riverside
    United Kingdom
    United KingdomBritish229058750001
    BROWNLIE, Mark Allan
    Golden Square
    W1F 9HT London
    5
    England
    Director
    Golden Square
    W1F 9HT London
    5
    England
    ScotlandBritish97283980002
    COLLIS, William Beningfield
    Golden Square
    W1F 9HT London
    5
    England
    Director
    Golden Square
    W1F 9HT London
    5
    England
    EnglandBritish110238550002
    CRISCI, Robert
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican257790060001
    FRANKS, Martin David
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs Secretarial Services Limited
    England
    United Kingdom
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs Secretarial Services Limited
    England
    United Kingdom
    EnglandBritish173954290002
    HUMPHRIES, Nicholas James
    SE1 2AP London
    2 More London Riverside
    United Kingdom
    Director
    SE1 2AP London
    2 More London Riverside
    United Kingdom
    EnglandBritish137303910002
    MAHON, Alexandra Rose
    Golden Square
    W1F 9HT London
    5
    England
    Director
    Golden Square
    W1F 9HT London
    5
    England
    EnglandBritish125082440001
    RODGERSON, Craig Hilton
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    Director
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    EnglandBritish188334810001
    SLATFORD, Karen
    Golden Square
    W1F 9HT London
    5
    England
    Director
    Golden Square
    W1F 9HT London
    5
    England
    EnglandBritish86957300001

    Who are the persons with significant control of THE FOUNDRY TOPCO NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roper Uk, Ltd
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs Secretarial Services Limited
    England
    Apr 18, 2019
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs Secretarial Services Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number08179791
    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.
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Apr 06, 2016
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02055886
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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