GARDEDEN TOPCO LIMITED
Overview
Company Name | GARDEDEN TOPCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09595922 |
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 GARDEDEN TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GARDEDEN TOPCO LIMITED located?
Registered Office Address | 1st Floor Broadoak Southgate Park Bakewell Road PE2 6YS Orton Southgate Peterborough |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GARDEDEN TOPCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for GARDEDEN TOPCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Tristan Craddock as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 18, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 25, 2016 | 38 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Termination of appointment of Mark John James Little as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Robert Jan Thompson as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 27, 2015 | 39 pages | AA | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 01, 2016
| 7 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2016
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2015
| 4 pages | SH01 | ||||||||||||||
Appointment of Peter Andrew Utting as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark John James Little as a director on Jun 23, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Jonathan Halford as a director on Jun 23, 2015 | 3 pages | AP01 | ||||||||||||||
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1st Floor Broadoak Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6YS on Jul 09, 2015 | 2 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Jun 23, 2015 | 5 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2015
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on May 18, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Paul Ian Cartwright as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on May 18, 2015 | 1 pages | AD01 | ||||||||||||||
Who are the officers of GARDEDEN TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARTWRIGHT, Paul Ian | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | Chartered Accountant | 40873830003 | ||||||||
HALFORD, Jonathan | Director | Bakewell Road Orton Southgate PE2 6YS Peterborough First Floor Broadoak Southgate Park Cambridgeshire United Kingdom | United Kingdom | British | None | 87832050001 | ||||||||
SLATTER, Benjamin St Pierre | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | Investment Manager | 114555630001 | ||||||||
THOMPSON, Robert Jan | Director | Southgate Park Bakewell Road PE2 6YS Orton Southgate 1st Floor Broadoak Peterborough | England | British | Cfo | 163385560001 | ||||||||
UTTING, Peter Andrew | Director | Southgate Park Bakewell Road PE2 6YS Orton Southgate 1st Floor Broadoak Peterborough | United Kingdom | British | Chief Executive | 129694830001 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
CRADDOCK, Tristan | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Investment Manager | 172797800001 | ||||||||
LITTLE, Mark John James | Director | Bakewell Road Orton Southgate PE2 6YS Peterborough First Floor Broadoak Southgate Park Cambridgeshire United Kingdom | England | British | None | 149016530001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of GARDEDEN TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rutland Iii Gp Llp | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rutland Partners Llp | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 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