SERVELEC TOPCO LIMITED
Overview
Company Name | SERVELEC TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11072697 |
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 SERVELEC TOPCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SERVELEC TOPCO LIMITED located?
Registered Office Address | Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SERVELEC TOPCO LIMITED?
Company Name | From | Until |
---|---|---|
SCARLET TOPCO LIMITED | Nov 20, 2017 | Nov 20, 2017 |
What are the latest accounts for SERVELEC TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SERVELEC TOPCO LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for SERVELEC TOPCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 19, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 19, 2021 with updates | 5 pages | CS01 | ||
Cessation of Mpe (General Partner V) Limited as a person with significant control on Aug 26, 2021 | 1 pages | PSC07 | ||
Cessation of Montagu Private Equity Llp as a person with significant control on Aug 26, 2021 | 1 pages | PSC07 | ||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Notification of Access Uk Limited as a person with significant control on Aug 26, 2021 | 1 pages | PSC02 | ||
Group of companies' accounts made up to Dec 31, 2020 | 53 pages | AA | ||
Appointment of Mr Robert Hugh Binns as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael James Audis as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr Adam John Witherow Brown as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Katerina Emma Turner-Soukeras as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Neville Davis as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon Leo Belfer as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ian Crichton as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Registered office address changed from The Straddle Wharf Street Sheffield S2 5SY England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Sep 01, 2021 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 56 pages | AA | ||
Who are the officers of SERVELEC TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | Director | 248206260001 | ||||
BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Cfo | 206402020006 | ||||
BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | Director | 277451830001 | ||||
BELFER, Simon Leo | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Scotland | British | Company Director | 214271900001 | ||||
CANE, Michael Geoffrey | Director | Wharf Street S2 5SY Sheffield The Straddle England | England | British | Director | 162222440001 | ||||
CRICHTON, Ian Francis | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Scotland | British | Chief Executive Officer | 260313630001 | ||||
DAVIS, Neville | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | Company Director | 17829820001 | ||||
GRAHAM, Neil Robert | Director | Wharf Street S2 5SY Sheffield The Straddle England | England | British | Investment Director, Private Equity | 118906870001 | ||||
SHUCKBURGH, Edward Jonathan Tymms | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | Director, Private Equity | 142442930004 | ||||
STUBBS, Alan | Director | Wharf Street S2 5SY Sheffield The Straddle England | England | British | Director | 44856840006 | ||||
TURNER-SOUKERAS, Katerina Emma | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British,Greek | Investment Director | 260312830001 |
Who are the persons with significant control of SERVELEC TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Access Uk Limited | Aug 26, 2021 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Montagu Private Equity Llp | Nov 20, 2017 | SE1 2AP London 2 More London Riverside United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mpe (General Partner V) Limited | Nov 20, 2017 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Midlothian United Kingdom | Yes | ||||||||||
| |||||||||||||
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