PROJECT LIGHT TOPCO LIMITED
Overview
Company Name | PROJECT LIGHT TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10223785 |
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 PROJECT LIGHT TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PROJECT LIGHT TOPCO LIMITED located?
Registered Office Address | 10th Floor 110 Cannon Street EC4N 6EU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROJECT LIGHT TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2024 |
Next Accounts Due On | Oct 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for PROJECT LIGHT TOPCO LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for PROJECT LIGHT TOPCO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on Feb 19, 2025 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Christian Schmitz as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England to 10th Floor 110 Cannon Street London EC4N 6EU on Feb 20, 2025 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2024
| 14 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Light Acquisition, L.P. as a person with significant control on Aug 05, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Aug 20, 2024 | 2 pages | PSC09 | ||||||||||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 37 pages | AA | ||||||||||||||||||
Termination of appointment of Michael Craig Rushton as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter Tolhurst as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Clive Edward Bowman as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Oliver James Lightowlers as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Karen Anne Harkin as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Penelope Kate Dunn as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Penelope Kate Dunn as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on Dec 30, 2022 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Merrill Graham Goulding as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christian Schmitz as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of PROJECT LIGHT TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom |
| 257041080001 | ||||||||||
KAYE, Matthew Tadeusz Kulecki | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | United Kingdom | British | Manager, Client Services | 330409360001 | ||||||||
SANTOS, Priscila Kelly De Macedo Veiga Dos | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | United Kingdom | British | Managing Director, Client Services | 328798030001 | ||||||||
BOWMAN, Clive Edward, Professor | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | Wales | British | Director | 184486510001 | ||||||||
DUNN, Penelope Kate | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | Chartered Accountant | 276939850001 | ||||||||
GOULDING, Merrill Graham | Director | Albion Street LS1 6AG Leeds 84 England | United Kingdom | British | Director | 187433150001 | ||||||||
HALLERBERG, Dylan | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | Us | Director | 207223380001 | ||||||||
HARKIN, Karen Anne | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | United Kingdom | British | Director | 245299790001 | ||||||||
HOW, Alistair Maxwell | Director | Albion Street LS1 6AG Leeds 84 England | United Kingdom | British | Chief Operating Officer | 169139000001 | ||||||||
JACKSON, Ian Barrie | Director | Albion Street LS1 6AG Leeds 84 England | United Kingdom | British | Director | 160038860001 | ||||||||
KUMCHEV, Pavlin Emilov | Director | Albion Street LS1 6AG Leeds 84 England | England | Bulgarian | Investment Executive | 221869750001 | ||||||||
LIGHTOWLERS, Oliver James | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | Chartered Accountant | 156531690001 | ||||||||
ROBERTS, Kevin Wei | Director | Albion Street LS1 6AG Leeds 84 England | England | British | Chief Executive Officer | 72030660002 | ||||||||
RUSHTON, Michael Craig | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | Director | 183599630001 | ||||||||
SCHMITZ, Christian | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | Director | 302037440001 | ||||||||
TOLHURST, Peter | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | Director | 166146280001 |
Who are the persons with significant control of PROJECT LIGHT TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Light Acquisition, L.P. | Aug 05, 2024 | Cayman Corporate Centre 27 Hospital Road George Town C/O Walkers Corporate Limited Grand Cayman Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Csp Iv (Cayman 2), L.P. | Jun 09, 2016 | Cayman Corporate Centre 27 Hopsital Road George Town C/O Walkers Corporate Limited Grand Cayman, Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PROJECT LIGHT TOPCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 01, 2022 | Aug 05, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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