PROJECT EXCALIBUR TOPCO LIMITED
Overview
| Company Name | PROJECT EXCALIBUR TOPCO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11887246 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT EXCALIBUR TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PROJECT EXCALIBUR TOPCO LIMITED located?
| Registered Office Address | 100 Wood Street EC2V 7AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT EXCALIBUR TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCALIBUR TOPCO LIMITED | Mar 18, 2019 | Mar 18, 2019 |
What are the latest accounts for PROJECT EXCALIBUR TOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROJECT EXCALIBUR TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for PROJECT EXCALIBUR TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joanne Gilhooley as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Appointment of Mr Christopher Paul Lea as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Lee Shaw as a director on Aug 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard Maynard as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Owen Connarty as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominique Noel Cerutti as a director on Jun 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ronald James Mccombe as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Amy Jane Hunter as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Joanne Gilhooley as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 118872460001, created on Jun 21, 2024 | 25 pages | MR01 | ||||||||||
Confirmation statement made on Mar 17, 2024 with updates | 12 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 12, 2023
| 6 pages | SH01 | ||||||||||
Termination of appointment of Mark Robert James Turner as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Owen Connarty as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niall Brendan O'sullivan as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bruce Calder as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Mar 17, 2022 | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Mar 17, 2023 with updates | 10 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 12, 2023
| 5 pages | SH01 | ||||||||||
Who are the officers of PROJECT EXCALIBUR TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Amy Jane | Director | Wood Street EC2V 7AN London 100 United Kingdom | England | British | 325381700001 | |||||
| LEA, Christopher Paul | Director | Wood Street EC2V 7AN London 100 England | Scotland | British | 183317630001 | |||||
| MCCOMBE, Ronald James | Director | Wood Street EC2V 7AN London 100 United Kingdom | England | British | 325382140001 | |||||
| SHAW, Christopher Lee | Director | Wood Street EC2V 7AN London 100 United Kingdom | United Kingdom | British | 275663050001 | |||||
| SIMON, Guy Daniel | Director | Wood Street Livingbridge Ep Llp EC2V 7AN London 100 England | United Kingdom | British | 291126340001 | |||||
| CALDER, David Bruce | Director | Wood Street EC2V 7AN London 100 United Kingdom | United Kingdom | British | 259203290001 | |||||
| CERUTTI, Dominique Noel | Director | 133 Fountainbridge EH3 9QG Edinburgh Quay 1 Scotland Scotland | France | French | 198978060001 | |||||
| CONNARTY, Scott Owen | Director | Wood Street EC2V 7AN London 100 United Kingdom | Scotland | British | 321239820001 | |||||
| DORNBROOK, Nathan Dale | Director | Wood Street EC2V 7AN London 100 United Kingdom | United Kingdom | British | 259203300001 | |||||
| GILHOOLEY, Joanne | Director | Wood Street EC2V 7AN London 100 United Kingdom | United Kingdom | British | 325355660001 | |||||
| GRAFTON, Mark David | Director | Wood Street EC2V 7AN London 100 United Kingdom | England | British | 268017640001 | |||||
| JACOBS, Matthew Woolfe | Director | 82 King Street M2 4WQ Manchester Livingbridge United Kingdom | United Kingdom | British | 249037170001 | |||||
| MAYNARD, John Richard | Director | 133 Fountainbridge EH3 9QG Edinburgh Quay 1 Scotland Scotland | England | British | 277416630001 | |||||
| O'SULLIVAN, Niall Brendan | Director | Fountainbridge EH3 9QG Edinburgh One Edinburgh Quay Scotland | Scotland | Irish | 304697100001 | |||||
| TURNER, Mark Robert James | Director | Wood Street EC2V 7AN London 100 United Kingdom | England | British | 154681180001 | |||||
| VOS, Diederik Ferdinand | Director | Wood Street EC2V 7AN London 100 United Kingdom | Monaco | Dutch | 261900540001 |
Who are the persons with significant control of PROJECT EXCALIBUR TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fis Nominee Limited | Mar 18, 2019 | Wood Street EC2V 7AN London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge General Partner Llp | Mar 18, 2019 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Ep Llp | Mar 18, 2019 | Wood Street EC2V 7AN London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROJECT EXCALIBUR TOPCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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