SAPPHIRE TOPCO LIMITED
Overview
| Company Name | SAPPHIRE TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11157141 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAPPHIRE TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SAPPHIRE TOPCO LIMITED located?
| Registered Office Address | Quay House The Ambury BA1 1UA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAPPHIRE TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for SAPPHIRE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mrs Penelope Anne Ladkin-Brand on Apr 20, 2022 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mrs Zillah Ellen Byng-Thorne on Feb 17, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Penelope Anne Ladkin-Brand as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Bernadette Addison as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 14 pages | AA | ||||||||||||||
legacy | 172 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Notification of Future Holdings 2002 Limited as a person with significant control on Apr 20, 2020 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 09, 2021 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Jan 17, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital on Oct 27, 2020
| 6 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 161 Marsh Wall London E14 9AP United Kingdom to Quay House the Ambury Bath BA1 1UA on Aug 18, 2020 | 1 pages | AD01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||||||
Appointment of Mrs Zillah Ellen Byng-Thorne as a director on Apr 20, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian David Hadfield Wood as a director on Apr 20, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SAPPHIRE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 182681640004 | |||||||||||||
| LADKIN-BRAND, Penelope Anne | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 288978380002 | |||||||||||||
| AZTEC FINANCIAL SERVICES (JERSEY) LIMITED | Secretary | 11-15 Seaton Place JE4 0QH St. Helier Aztec Group House Jersey Uk Offshore |
| 242195290001 | ||||||||||||||
| ADDISON, Rachel Bernadette | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 250816460001 | |||||||||||||
| GRAY, Bernard Peter, Sir | Director | E14 9AP London 161 Marsh Wall United Kingdom | England | British | 178595210001 | |||||||||||||
| HANNA, Christopher Stewart | Director | E14 9AP London 161 Marsh Wall United Kingdom | United Kingdom | British | 242195300001 | |||||||||||||
| RICH, Marcus Alvin | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 185688190001 | |||||||||||||
| WELLER, Timothy Grainger | Director | E14 9AP London 161 Marsh Wall United Kingdom | England | British | 54854850006 | |||||||||||||
| WOOD, Ian David Hadfield | Director | E14 9AP London 161 Marsh Wall United Kingdom | England | English | 165753880001 |
Who are the persons with significant control of SAPPHIRE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Future Holdings 2002 Limited | Apr 20, 2020 | The Ambury BA1 1UA Bath Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Bibi Rahima Ally | Jan 18, 2018 | EC4A 1BD London 10 Norwich Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SAPPHIRE TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 06, 2018 | Apr 20, 2020 | 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