ROMAN GROUP TOPCO LIMITED

ROMAN GROUP TOPCO LIMITED

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

    Company NameROMAN GROUP TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09659849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ROMAN GROUP TOPCO LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROMAN GROUP TOPCO LIMITED located?

    Registered Office Address
    Unit 5 Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROMAN GROUP TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROMAN GROUP TOPCO LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2025
    Next Confirmation Statement DueJul 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2024
    OverdueNo

    What are the latest filings for ROMAN GROUP TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Heather Frances Blackman as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Glenn Peter Leech as a director on Mar 14, 2025

    1 pagesTM01

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Mr Paul Lewis as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Ian John Webb as a director on Feb 28, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    10 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    52 pagesAA

    Registered office address changed from 2 George Yard London EC3V 9DH England to Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on Nov 09, 2021

    1 pagesAD01

    Sub-division of shares on Oct 27, 2021

    8 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company authorised power conferred by sub divide 27/10/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Oct 27, 2021

    8 pagesSH02

    Memorandum and Articles of Association

    35 pagesMA

    Notification of Trowbridge Bidco Limited as a person with significant control on Oct 27, 2021

    2 pagesPSC02

    Cessation of Cbpe Nominees Limited as a person with significant control on Oct 27, 2021

    1 pagesPSC07

    Notification of Cbpe Nominees Limited as a person with significant control on Oct 27, 2021

    2 pagesPSC02

    Cessation of Mml Capital Europe Vi Equity Sa as a person with significant control on Oct 27, 2021

    1 pagesPSC07

    Satisfaction of charge 096598490001 in full

    1 pagesMR04

    Satisfaction of charge 096598490003 in full

    1 pagesMR04

    Satisfaction of charge 096598490004 in full

    1 pagesMR04

    Who are the officers of ROMAN GROUP TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMAN, Heather Frances
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    Director
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    EnglandBritishDirector206665810001
    FREELAND, Bruce Royston
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    Director
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    EnglandBritishDirector184060210001
    LEWIS, Paul
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    Director
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    EnglandBritishDirector323887410001
    OSBORNE, Nigel Richard
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Secretary
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    204428600001
    PLENDERLEITH, Nigel Brindley
    c/o Mml Capital Partners Grand Buildings
    Strand
    WC2N 4HR London
    1-3
    United Kingdom
    Secretary
    c/o Mml Capital Partners Grand Buildings
    Strand
    WC2N 4HR London
    1-3
    United Kingdom
    199625270001
    ADAMS, George Andrew
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Director
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    EnglandBritishNone27866890002
    BROOKS, Roderick Hilary
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Director
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    United KingdomBritishDirector64784320003
    JOHAL, Balbinder Singh
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Director
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    United KingdomBritishFinancial Investments / Partner124684440001
    JONES, Luke Daniel
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Director
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    United KingdomBritishFinancial Investments / Partner157025700001
    LEECH, Glenn Peter
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    Director
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    United KingdomBritishChief Executive131999190002
    OSBORNE, Nigel Richard
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Director
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    EnglandBritishNone74211920002
    PLENDERLEITH, Nigel Brindley
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Director
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    United KingdomBritishNone150617020002
    THOMAS, Laura Anne
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    Director
    Kennet Way
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    EnglandBritishDirector208325050001
    WEBB, Ian John
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    Director
    Kennet Way
    Canal Road Industrial Estate
    BA14 8BL Trowbridge
    Unit 5
    Wiltshire
    England
    EnglandBritishChief Finance Officer134286210002

    Who are the persons with significant control of ROMAN GROUP TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Oct 27, 2021
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredCompanies House
    Registration Number1965792
    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.
    George Yard
    EC3V 9DH London
    5
    England
    Oct 27, 2021
    George Yard
    EC3V 9DH London
    5
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredCompanies House
    Registration Number13677638
    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.
    Mml Capital Europe Vi Equity Sa
    C/O Aztec Financial Services (Jersey) Ltd
    11-15 Seaton Place
    JE4 0QH St Helier
    Aztec Group House
    Jersey
    Apr 06, 2016
    C/O Aztec Financial Services (Jersey) Ltd
    11-15 Seaton Place
    JE4 0QH St Helier
    Aztec Group House
    Jersey
    Yes
    Legal FormPublic Limited Company (Sa)
    Country RegisteredGrand Duchy Of Luxembourg
    Legal AuthorityLegislation Relating To Commercial Companies
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB192252
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ROMAN GROUP TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2021
    Delivered On Oct 29, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Oct 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2020
    Delivered On Apr 29, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
    Transactions
    • Apr 29, 2020Registration of a charge (MR01)
    • Nov 04, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 21, 2018
    Delivered On Jan 02, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Financial Services UK LTD
    Transactions
    • Jan 02, 2019Registration of a charge (MR01)
    • Nov 04, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2015
    Delivered On Jul 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2015Registration of a charge (MR01)
    • Jan 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2015
    Delivered On Jul 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml UK Partners LLP (As Security Trustee)
    Transactions
    • Jul 16, 2015Registration of a charge (MR01)
    • Nov 04, 2021Satisfaction of a charge (MR04)

    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