MILLS TOPCO LIMITED
Overview
Company Name | MILLS TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11992101 |
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 MILLS TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MILLS TOPCO LIMITED located?
Registered Office Address | Gloucester House, Unit Q Bourne End Business Park, Cores End Road SL8 5AS Bourne End Bucks England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLS TOPCO LIMITED?
Overdue | No |
---|---|
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 MILLS TOPCO LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for MILLS TOPCO LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
legacy | 48 pages | PARENT_ACC | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on May 12, 2025 with updates | 3 pages | CS01 | ||||||
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||
legacy | 43 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated May 12, 2023 | 17 pages | RP04CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||
Registered office address changed from 8 C/O Agribriefing Leake Street London SE1 7NN England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on Dec 15, 2023 | 1 pages | AD01 | ||||||
12/05/23 Statement of Capital gbp 74513037 | 12 pages | CS01 | ||||||
| ||||||||
Termination of appointment of William Rory Brown as a director on Apr 04, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Rupert James Levy as a director on Apr 04, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Stephen Thomas Smith as a director on Mar 08, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Mark Ashworth as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||
Statement of capital on Jan 18, 2023
| 8 pages | SH02 | ||||||
Second filing for the appointment of Mr Stephen Thomas Smith as a director | 3 pages | RP04AP01 | ||||||
Notification of Wizard Bidco Limited as a person with significant control on Jan 18, 2023 | 2 pages | PSC02 | ||||||
Cessation of Ares Management Limited as a person with significant control on Jan 18, 2023 | 1 pages | PSC07 | ||||||
Cessation of Ares Management L.P. as a person with significant control on Jan 18, 2023 | 1 pages | PSC07 | ||||||
Cessation of Horizon Capital Llp as a person with significant control on Jan 18, 2023 | 1 pages | PSC07 | ||||||
Cessation of Horizon Capital 2013 General Partner Limited as a person with significant control on Jan 18, 2023 | 1 pages | PSC07 | ||||||
Who are the officers of MILLS TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHWORTH, Mark | Director | c/o Mintec Limited Bourne End Business Park Cores End Road SL8 5AS Bourne End Gloucester House, Unit Q England | England | British | Executive | 295357730001 | ||||
WICKS, Spencer Henderson | Director | Bourne End Business Park, Cores End Road SL8 5AS Bourne End Gloucester House, Unit Q Bucks England | England | British | Managing Director | 249265760001 | ||||
BROWN, William Rory | Director | Leake Street SE1 7NN London 8 England | England | British | Director | 259012760001 | ||||
DENNIS, Michael Christopher | Director | C/O Agribriefing Leake Street SE1 7NN London 8 England | United Kingdom | British | Investment Professional | 155389610001 | ||||
HAND, Jeremy | Director | London Bridge Street SE1 9SG London Horizon Capital, 9th Floor, The Shard England | United Kingdom | British | Company Director | 64235930009 | ||||
LEVY, Rupert James | Director | C/O Agribriefing Leake Street SE1 7NN London 8 England | England | British | Director | 57681630003 | ||||
LEWIS, Adam Stephen | Director | C/O Agribriefing Leake Street SE1 7NN London 8 England | England | British | Director | 233081150001 | ||||
SMITH, Stephen Thomas | Director | C/O Agribriefing Leake Street SE1 7NN London 8 England | United Kingdom | British | Director | 292051260001 | ||||
TALWATTE, Gehan Chamindra Bandara | Director | C/O Agribriefing Leake Street SE1 7NN London 8 England | England | British | Director | 297652380001 |
Who are the persons with significant control of MILLS TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wizard Bidco Limited | Jan 18, 2023 | Bourne End Business Park Cores End Road SL8 5AS Bourne End Gloucester House Unit Q England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Horizon Capital Llp | Jun 28, 2019 | Lancaster Place WC2E 7EN London 1st Floor, Brettenham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Horizon Capital 2013 General Partner Limited | Jun 28, 2019 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ares Management Limited | May 13, 2019 | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ares Management L.P. | May 13, 2019 | Avenue Of The Stars 90067 Los Angeles 12th Floor, 2000 United States | 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