LATITUDE TOPCO LIMITED
Overview
| Company Name | LATITUDE TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11352571 |
| 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 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 Address | No |
What are the latest accounts for LATITUDE TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LATITUDE TOPCO LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for LATITUDE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 113525710001 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Project Oak Bidco Limited as a person with significant control on Jan 15, 2026 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Project Oak Bidco Limited as a person with significant control on Jan 06, 2026 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital on Jan 06, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 05, 2026
| 3 pages | SH01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Ben Richardson as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vittorio Palladino as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Paul Williams as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jamie Adam Beaumont as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
legacy | 91 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||
Termination of appointment of Christopher Paul Allan as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for Project Oak Bidco Limited as a person with significant control on May 30, 2023 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of LATITUDE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAUMONT, Jamie Adam | Director | Westminster Place York Business Park YO26 6RW York Marlborough House United Kingdom | United Kingdom | British | 268394780001 | |||||
| WILLIAMS, Simon Paul | Director | Westminster Place York Business Park YO26 6RW York Marlborough House United Kingdom | United Kingdom | British | 133579840001 | |||||
| ALLAN, Christopher Paul | Director | Unit 3 32 Leonard Street EC2A 4LX London Galaxy House England | England | British | 217960490002 | |||||
| BRAUND, Mark Andrew | Director | Unit 3 32 Leonard Street EC2A 4LX London Galaxy House England | United Kingdom | British | 277286930001 | |||||
| CHUECA, Fernando | Director | Unit 3 32 Leonard Street EC2A 4LX London Galaxy House England | England | Spanish | 163063030002 | |||||
| FAWCETT, Perry John | Director | Rose Kiln Lane RG2 0BY Reading Kilnbrook House England | United Kingdom | British | 137097480001 | |||||
| GOUGH, Christopher Graham | Director | Rose Kiln Lane RG2 0BY Reading Kilnbrook House England | England | British | 167248510002 | |||||
| GREEN, Timothy Laurence | Director | Rose Kiln Lane RG2 0BY Reading Kilnbrook House England | England | British | 132295230002 | |||||
| HOWLETT-BOLTON, Andrew John | Director | Rose Kiln Lane RG2 0BY Reading Kilnbrook House England | United Kingdom | British | 246187400001 | |||||
| LEE, Nicholas James | Director | Rose Kiln Lane RG2 0BY Reading Kilnbrook House England | England | British | 65430060002 | |||||
| MOND, Emanuel | Director | Rose Kiln Lane RG2 0BY Reading Kilnbrook House England | England | British | 2864640005 | |||||
| PALLADINO, Vittorio | Director | Madison Avenue, 19th Floor 10022 New York 510 Ny United States | United States | German | 305274370001 | |||||
| RICHARDSON, Ben | Director | Great Portland Street W1W 7LT London 85 England | England | British | 289608580001 | |||||
| ROLLS, Trevor Andrew | Director | Rose Kiln Lane RG2 0BY Reading Kilnbrook House England | United Kingdom | British | 197068340001 | |||||
| TAN, Andrew Kiat Siong | Director | Unit 3 32 Leonard Street EC2A 4LX London Galaxy House England | United Kingdom | British | 251625680001 |
Who are the persons with significant control of LATITUDE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Oak Bidco Limited | Jan 31, 2023 | Westminster Place York Business Park YO26 6RW York Marlborough House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LATITUDE TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2018 | Jan 31, 2023 | 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