PINE TOPCO LIMITED

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

    Company NamePINE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11701290
    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 PINE TOPCO LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PINE TOPCO LIMITED located?

    Registered Office Address
    Corinium House Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for PINE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    41 pagesAA

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Nov 27, 2024 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 18, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jul 19, 2024

    • Capital: GBP 36,200.00
    9 pagesSH06

    Appointment of Mr Michael Christopher Gary Melvin as a director on May 30, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 19, 2024

    • Capital: GBP 36,275
    11 pagesSH01

    Termination of appointment of Craig Nicholas Butcher as a director on Apr 05, 2024

    1 pagesTM01

    Confirmation statement made on Nov 27, 2023 with updates

    12 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    37 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 17, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on May 05, 2023

    • Capital: GBP 36,150.00
    8 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Termination of appointment of Sarah Hughes as a director on Apr 20, 2023

    1 pagesTM01

    Cancellation of shares. Statement of capital on Nov 29, 2022

    • Capital: GBP 36,250.00
    8 pagesSH06

    Second filing of Confirmation Statement dated Nov 27, 2022

    7 pagesRP04CS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 26, 2023Clarification hmrc confirmation duty paid

    Cessation of Elysian Capital Gp Ii Llp Acting as General Partner for and on Behalf of Elysian Capital Ii Lp as a person with significant control on Jun 20, 2019

    1 pagesPSC07

    Notification of Elysian Capital Ii Lp as a person with significant control on Jun 20, 2019

    2 pagesPSC02

    Confirmation statement made on Nov 27, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 30, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.

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

    42 pagesAA

    Second filing of Confirmation Statement dated Nov 27, 2021

    6 pagesRP04CS01

    Who are the officers of PINE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Christine Isabel
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritish163745150001
    CUNNINGHAM, James Alan
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritish51864840002
    MELVIN, Michael Christopher Gary
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritish189343500002
    PUTTICK, Mark John
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritish259966490001
    WILSON-KILGOUR, Julie
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritish239319740002
    BRETT, Edward James Timothy
    1 Southampton Street
    WC2R 9LR London
    Mansfield House
    United Kingdom
    Director
    1 Southampton Street
    WC2R 9LR London
    Mansfield House
    United Kingdom
    EnglandBritish71229370002
    BUTCHER, Craig Nicholas
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritish72877950003
    HUGHES, Sarah
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritish234815730001
    MCMULLAN, Steve
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritish173221420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Southampton Street
    WC2R 0LR London
    Mansfield House
    England
    Jun 20, 2019
    1 Southampton Street
    WC2R 0LR London
    Mansfield House
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberLp016522
    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.
    Southampton Street
    WC2R 0LR London
    1
    England
    Jun 20, 2019
    Southampton Street
    WC2R 0LR London
    1
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc398067
    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.
    Southampton Street
    WC2R 0LR London
    1
    England
    Jun 20, 2019
    Southampton Street
    WC2R 0LR London
    1
    England
    No
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberLp016522
    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.
    Mr Edward James Timothy Brett
    1 Southampton Street
    WC2R 9LR London
    Mansfield House
    United Kingdom
    Nov 28, 2018
    1 Southampton Street
    WC2R 9LR London
    Mansfield House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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