LATITUDE TOPCO LIMITED

LATITUDE TOPCO LIMITED

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

    Company NameLATITUDE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11352571
    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 LATITUDE TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LATITUDE TOPCO LIMITED located?

    Registered Office Address
    Marlborough House Westminster Place
    York Business Park
    YO26 6RW York
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LATITUDE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for LATITUDE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 113525710001 in full

    1 pagesMR04

    Change of details for Project Oak Bidco Limited as a person with significant control on Jan 15, 2026

    2 pagesPSC05

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Marlborough House Westminster Place York Business Park York YO26 6RW on Jan 15, 2026

    1 pagesAD01

    Change of details for Project Oak Bidco Limited as a person with significant control on Jan 06, 2026

    2 pagesPSC05

    Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jan 06, 2026

    1 pagesAD01

    Statement of capital on Jan 06, 2026

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 05/01/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 05, 2026

    • Capital: GBP 22,252,461.2
    3 pagesSH01

    Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024

    1 pagesAA01

    Termination of appointment of Ben Richardson as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Vittorio Palladino as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Simon Paul Williams as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mr Jamie Adam Beaumont as a director on Oct 31, 2025

    2 pagesAP01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 08, 2024 with updates

    4 pagesCS01

    Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on Feb 29, 2024

    1 pagesAD01

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

    42 pagesAA

    Termination of appointment of Christopher Paul Allan as a director on Oct 31, 2023

    1 pagesTM01

    Change of details for Project Oak Bidco Limited as a person with significant control on May 30, 2023

    2 pagesPSC05

    Who are the officers of LATITUDE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Jamie Adam
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    United KingdomBritish268394780001
    WILLIAMS, Simon Paul
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    United KingdomBritish133579840001
    ALLAN, Christopher Paul
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    Director
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    EnglandBritish217960490002
    BRAUND, Mark Andrew
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    Director
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    United KingdomBritish277286930001
    CHUECA, Fernando
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    Director
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    EnglandSpanish163063030002
    FAWCETT, Perry John
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    Director
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    United KingdomBritish137097480001
    GOUGH, Christopher Graham
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    Director
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    EnglandBritish167248510002
    GREEN, Timothy Laurence
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    Director
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    EnglandBritish132295230002
    HOWLETT-BOLTON, Andrew John
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    Director
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    United KingdomBritish246187400001
    LEE, Nicholas James
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    Director
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    EnglandBritish65430060002
    MOND, Emanuel
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    Director
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    EnglandBritish2864640005
    PALLADINO, Vittorio
    Madison Avenue, 19th Floor
    10022 New York
    510
    Ny
    United States
    Director
    Madison Avenue, 19th Floor
    10022 New York
    510
    Ny
    United States
    United StatesGerman305274370001
    RICHARDSON, Ben
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritish289608580001
    ROLLS, Trevor Andrew
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    Director
    Rose Kiln Lane
    RG2 0BY Reading
    Kilnbrook House
    England
    United KingdomBritish197068340001
    TAN, Andrew Kiat Siong
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    Director
    Unit 3
    32 Leonard Street
    EC2A 4LX London
    Galaxy House
    England
    United KingdomBritish251625680001

    Who are the persons with significant control of LATITUDE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Jan 31, 2023
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13849547
    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 LATITUDE TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2018Jan 31, 2023The 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