BLYTH TOPCO 1 LIMITED
Overview
| Company Name | BLYTH TOPCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11368412 |
| 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 BLYTH TOPCO 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BLYTH TOPCO 1 LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLYTH TOPCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLYTH TOPCO 1 LIMITED LIMITED | Mar 17, 2024 | Mar 17, 2024 |
| PIP WM BIDCO 1 LIMITED | May 17, 2018 | May 17, 2018 |
What are the latest accounts for BLYTH TOPCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLYTH TOPCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for BLYTH TOPCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed blyth topco 1 LIMITED LIMITED\certificate issued on 21/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed pip wm bidco 1 LIMITED\certificate issued on 17/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Pinecroft Corporate Services Limited as a director on Dec 18, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Paula Burgess as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Notification of City of Wolverhampton Council as a person with significant control on Aug 12, 2020 | 2 pages | PSC03 | ||||||||||
Cessation of Pip Wm-Ma Gp Llp as a person with significant control on Aug 12, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 26, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Edward Arthur Wilson on Oct 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Paula Burgess on Oct 15, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of BLYTH TOPCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| WILSON, Edward Arthur | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Pensions Infrastructure Platform Limited United Kingdom | United Kingdom | British | 214718430001 | |||||||||
| PINECROFT CORPORATE SERVICES LIMITED | Director | 32 London Bridge Street SE1 9SG London The Shard United Kingdom |
| 201288210001 | ||||||||||
| BURGESS, Paula | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Pensions Infrastructure Platform Limited United Kingdom | England | British | 208021520001 | |||||||||
| WESTON, Michael William | Director | Bayshill Road GL50 3AT Cheltenham Windsor House England | United Kingdom | British | 42796000003 |
Who are the persons with significant control of BLYTH TOPCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City Of Wolverhampton Council | Aug 12, 2020 | St Peter's Square WV1 1RJ Wolverhampton Civic Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pip Wm-Ma Gp Llp | May 17, 2018 | 138 Cheapside EC2V 6AE London 6th Floor, Cheapside House 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