PROJECT LIGHT TOPCO LIMITED

PROJECT LIGHT TOPCO LIMITED

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

    Company NamePROJECT LIGHT TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10223785
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for PROJECT LIGHT TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2024
    Next Accounts Due OnOct 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for PROJECT LIGHT TOPCO LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for PROJECT LIGHT TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with updates

    5 pagesCS01

    Appointment of Mourant Governance Services (Uk) Limited as a secretary on Feb 19, 2025

    2 pagesAP04

    Termination of appointment of Christian Schmitz as a director on Feb 19, 2025

    1 pagesTM01

    Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Feb 19, 2025

    2 pagesAP01

    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 pagesAD01

    Statement of capital following an allotment of shares on Aug 05, 2024

    • Capital: GBP 14,489.44
    14 pagesSH01

    Memorandum and Articles of Association

    60 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Notification of Light Acquisition, L.P. as a person with significant control on Aug 05, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 20, 2024

    2 pagesPSC09

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2023

    37 pagesAA

    Termination of appointment of Michael Craig Rushton as a director on Jul 18, 2024

    1 pagesTM01

    Termination of appointment of Peter Tolhurst as a director on Jun 10, 2024

    1 pagesTM01

    Termination of appointment of Clive Edward Bowman as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Oliver James Lightowlers as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Karen Anne Harkin as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Penelope Kate Dunn as a director on May 01, 2024

    1 pagesTM01

    Appointment of Ms Penelope Kate Dunn as a director on Apr 30, 2024

    2 pagesAP01

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

    38 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Merrill Graham Goulding as a director on Nov 10, 2022

    1 pagesTM01

    Appointment of Mr Christian Schmitz as a director on Nov 01, 2022

    2 pagesAP01

    Who are the officers of PROJECT LIGHT TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Secretary
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    KAYE, Matthew Tadeusz Kulecki
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    United KingdomBritishManager, Client Services330409360001
    SANTOS, Priscila Kelly De Macedo Veiga Dos
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    United KingdomBritishManaging Director, Client Services328798030001
    BOWMAN, Clive Edward, Professor
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    WalesBritishDirector184486510001
    DUNN, Penelope Kate
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritishChartered Accountant276939850001
    GOULDING, Merrill Graham
    Albion Street
    LS1 6AG Leeds
    84
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    England
    United KingdomBritishDirector187433150001
    HALLERBERG, Dylan
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomUsDirector207223380001
    HARKIN, Karen Anne
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    United KingdomBritishDirector245299790001
    HOW, Alistair Maxwell
    Albion Street
    LS1 6AG Leeds
    84
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    England
    United KingdomBritishChief Operating Officer169139000001
    JACKSON, Ian Barrie
    Albion Street
    LS1 6AG Leeds
    84
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    England
    United KingdomBritishDirector160038860001
    KUMCHEV, Pavlin Emilov
    Albion Street
    LS1 6AG Leeds
    84
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    England
    EnglandBulgarianInvestment Executive221869750001
    LIGHTOWLERS, Oliver James
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritishChartered Accountant156531690001
    ROBERTS, Kevin Wei
    Albion Street
    LS1 6AG Leeds
    84
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    England
    EnglandBritishChief Executive Officer72030660002
    RUSHTON, Michael Craig
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritishDirector183599630001
    SCHMITZ, Christian
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    EnglandBritishDirector302037440001
    TOLHURST, Peter
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritishDirector166146280001

    Who are the persons with significant control of PROJECT LIGHT TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Light Acquisition, L.P.
    Cayman Corporate Centre
    27 Hospital Road
    George Town
    C/O Walkers Corporate Limited
    Grand Cayman
    Cayman Islands
    Aug 05, 2024
    Cayman Corporate Centre
    27 Hospital Road
    George Town
    C/O Walkers Corporate Limited
    Grand Cayman
    Cayman Islands
    No
    Legal FormLimited Partnership
    Legal AuthorityCayman Islands
    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.
    Csp Iv (Cayman 2), L.P.
    Cayman Corporate Centre
    27 Hopsital Road
    George Town
    C/O Walkers Corporate Limited
    Grand Cayman, Cayman Islands
    Jun 09, 2016
    Cayman Corporate Centre
    27 Hopsital Road
    George Town
    C/O Walkers Corporate Limited
    Grand Cayman, Cayman Islands
    Yes
    Legal FormExempted Limited Partnership
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredCayman Islands
    Registration Number86016
    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.

    What are the latest statements on persons with significant control for PROJECT LIGHT TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2022Aug 05, 2024The 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