HENLEY TOPCO LIMITED
Overview
| Company Name | HENLEY TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11593977 |
| 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 HENLEY TOPCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HENLEY TOPCO LIMITED located?
| Registered Office Address | Pinehurst 2 Pinehurst Road GU14 7BF Farnborough Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HENLEY TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HENLEY TOPCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
What are the latest filings for HENLEY TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Natalia Tarasova on Oct 17, 2024 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||||||
Termination of appointment of James Erik Murnieks as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Natalia Tarasova as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Erik Murnieks as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ranald Rory Henderson Webster as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 115939770001 in full | 1 pages | MR04 | ||||||||||||||||||
Register(s) moved to registered office address Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF | 1 pages | AD04 | ||||||||||||||||||
Registered office address changed from Office 40 Basepoint Rivermead Drive Westlea Swindon SN5 7EX England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Nov 30, 2023 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Hans-Rolf Huppert as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gerlinde Sturm as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||||||
Director's details changed for Alan Roy Williams on Sep 11, 2023 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Aug 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Sub-division of shares on Jul 26, 2023 | 5 pages | SH02 | ||||||||||||||||||
Who are the officers of HENLEY TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TARASOVA, Natalia | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United Kingdom | Russian | 325636950002 | |||||
| WILLIAMS, Alan Roy | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | Scotland | British | 138372300005 | |||||
| CHARSLEY, Emma Susan | Director | Rivermead Drive Westlea SN5 7EX Swindon Office 40 Basepoint England | England | British | 185069350003 | |||||
| CLARKE, Peter | Director | Rivermead Drive Westlea SN5 7EX Swindon Office 40 Basepoint England | England | British | 188189650001 | |||||
| CLARKE, Peter | Director | Newport Street SN1 3DU Swindon Old Station House Station Approach Wiltshire United Kingdom | England | British | 188189650001 | |||||
| DENNISON, Christopher | Director | Newport Street SN1 3DU Swindon Old Station House Station Approach Wiltshire United Kingdom | England | British | 244396320001 | |||||
| HUMPHRIES, Mark Stephen | Director | Rivermead Drive Westlea SN5 7EX Swindon Office 40 Basepoint England | England | British | 244395390001 | |||||
| HUPPERT, Hans-Rolf | Director | Werner-Von-Siemens-Str. 1 80333 Munich Siemens Ag Germany | Germany | German | 304146600001 | |||||
| JEPHCOTT, Dominic Gregory Edmund | Director | Newport Street SN1 3DU Swindon Old Station House Station Approach Wiltshire United Kingdom | Hong Kong | British | 70338080011 | |||||
| KINGSTON, Louise | Director | Newport Street SN1 3DU Swindon Old Station House Station Approach Wiltshire United Kingdom | England | British | 259196530001 | |||||
| MURNIEKS, James Erik | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | England | British | 292023060001 | |||||
| SMITH, Robyn Charles | Director | Rivermead Drive Westlea SN5 7EX Swindon Office 40 Basepoint England | England | British | 265070710001 | |||||
| STURM, Gerlinde | Director | Östliche Rheinbrückenstr. 50 76187 Karlsruhe Siemens Ag Germany | Germany | German | 304055490001 | |||||
| UPTON, Matthew David Grosvenor | Director | Newport Street SN1 3DU Swindon Old Station House Station Approach Wiltshire United Kingdom | England | British | 252907460001 | |||||
| WEBSTER, Ranald Rory Henderson | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | England | British | 114573850001 |
Who are the persons with significant control of HENLEY TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siemens Holdings Plc | Dec 22, 2022 | 2 Pinehurst Road GU14 7BF Farnborough Pinehurst Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise Llp | Nov 09, 2018 | Wood Street EC2V 7AN London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise Gp Llp | Nov 09, 2018 | Wood Street EC2V 7AN London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise 2 Lp | Nov 09, 2018 | Wood Street EC2V 7AN London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise Gp Limited | Nov 09, 2018 | Wood Street EC2V 7AN London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Ep Llp | Nov 09, 2018 | Wood Street EC2V 7AN London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fis Nominee Limited | Nov 09, 2018 | Wood Street EC2V 7AN London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alan Roy Williams | Sep 28, 2018 | Newport Street SN1 3DU Swindon Old Station House Station Approach Wiltshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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