AVICENNA TOPCO LTD

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

    Company NameAVICENNA TOPCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10982166
    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 AVICENNA TOPCO LTD?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is AVICENNA TOPCO LTD located?

    Registered Office Address
    Selsdon House
    212-220 Addington Road
    CR2 8LD South Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVICENNA TOPCO LTD?

    Previous Company Names
    Company NameFromUntil
    JUNO TOPCO LIMITEDSep 26, 2017Sep 26, 2017

    What are the latest accounts for AVICENNA TOPCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for AVICENNA TOPCO LTD?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for AVICENNA TOPCO LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stewart Graham as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2024

    38 pagesAA

    Confirmation statement made on Sep 25, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 7,420.1566
    5 pagesSH01

    Second filing of cancellation of shares. Statement of capital on Jun 28, 2024

    • Capital: GBP 6,569.3316
    8 pagesRP04SH06

    Statement of capital following an allotment of shares on Jul 17, 2024

    • Capital: GBP 6,900.1566
    5 pagesSH01

    Cancellation of shares. Statement of capital on Jun 28, 2024

    • Capital: GBP 0.0011
    7 pagesSH06
    Annotations
    DateAnnotation
    Aug 12, 2024Clarification A second filed SH06 was registered on 12/08/2024.

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Stewart Graham as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Ian Power as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Ian Power as a secretary on Feb 08, 2024

    1 pagesTM02

    Notification of Freshstream Investment Partners Llp as a person with significant control on Mar 31, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 14, 2024

    2 pagesPSC09

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    40 pagesAA

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 6,666.2406
    7 pagesSH01

    Appointment of Mr Jake Stephen Hockley Wright as a director on Nov 22, 2023

    2 pagesAP01

    Confirmation statement made on Sep 25, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 30, 2023

    • Capital: GBP 6,516.2406
    7 pagesSH01

    Who are the officers of AVICENNA TOPCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Tom
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish238322060001
    DAVIS, Rayhan Robin Roy
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish238322070001
    FARDAD, Reza
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish167400190001
    GILDER, David Robert
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish230273560001
    WRIGHT, Jake Hockley
    Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish184341770001
    POWER, Jonathan Ian
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Secretary
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    244568420001
    BIRCH, Kevin Clive
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    Director
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    EnglandBritish202355230002
    CLARK, Nicholas James
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish238593370001
    GRAHAM, Stewart
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish319430980001
    PATEL, Bharti
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish266688020001
    PEATEY, Mark Christopher
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    Director
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    EnglandBritish,Australian128725800005
    POWER, Jonathan Ian
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish244568320001
    WEST, Richard Mark
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish252356660001

    Who are the persons with significant control of AVICENNA TOPCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    57-59 Haymarket
    SW1Y 4QX London
    5th Floor St Albans House
    United Kingdom
    Mar 31, 2021
    57-59 Haymarket
    SW1Y 4QX London
    5th Floor St Albans House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc430399
    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 AVICENNA TOPCO LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2017Mar 31, 2021The 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