MARS TOPCO LIMITED

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

    Company NameMARS TOPCO LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 12071671
    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 MARS TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MARS TOPCO LIMITED located?

    Registered Office Address
    55 Grosvenor Street
    W1K 3HY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for MARS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Jun 25, 2025 with updates

    11 pagesCS01

    Director's details changed for Mr George Benjamin Mitchell on Jul 08, 2025

    2 pagesCH01

    Change of details for Agic Partners Holding (Uk) Limited as a person with significant control on Sep 15, 2020

    2 pagesPSC05

    Registered office address changed from Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon Brentwood Essex CM13 3LR England to 55 Grosvenor Street London W1K 3HY on Feb 04, 2025

    1 pagesAD01

    Change of details for Agic Partners Holding (Uk) Limited as a person with significant control on Dec 03, 2024

    2 pagesPSC05

    Cessation of Saturn Sound Bidco Limited as a person with significant control on Dec 03, 2024

    1 pagesPSC07

    Termination of appointment of Kevin Sargent as a director on Dec 03, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Medhurst as a director on Dec 03, 2024

    1 pagesTM01

    Termination of appointment of Lee Kelsey as a director on Dec 03, 2024

    1 pagesTM01

    Termination of appointment of Christopher Knott as a director on Dec 03, 2024

    1 pagesTM01

    Notification of Saturn Sound Bidco Limited as a person with significant control on Dec 03, 2024

    2 pagesPSC02

    Change of details for Agic Partners Holding (Uk) Limited as a person with significant control on Dec 03, 2024

    2 pagesPSC05

    Statement of capital on Sep 19, 2024

    • Capital: GBP 0.500000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 17/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    42 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 15, Ashton Gate Ashton Road Romford RM3 8UF England to Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon Brentwood Essex CM13 3LR on Jul 16, 2023

    1 pagesAD01

    Confirmation statement made on Jun 25, 2023 with updates

    7 pagesCS01

    Termination of appointment of Biao Wang as a director on Jun 14, 2023

    1 pagesTM01

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

    42 pagesAA

    Who are the officers of MARS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, George Benjamin
    Berkeley Square
    W1J 5BF London
    35
    United Kingdom
    Director
    Berkeley Square
    W1J 5BF London
    35
    United Kingdom
    United KingdomBritish274679130001
    VON DEWITZ, Heiko
    Grosvenor Street
    W1K 3HY London
    55
    England
    Director
    Grosvenor Street
    W1K 3HY London
    55
    England
    GermanyGerman274678590001
    XU, Shu
    Grosvenor Street
    W1K 3HY London
    55
    England
    Director
    Grosvenor Street
    W1K 3HY London
    55
    England
    Hong KongChinese291628390001
    BREUNING, Samuel Matthaeus Dietrich
    Berkeley Square
    W1J 5BF London
    35
    United Kingdom
    Director
    Berkeley Square
    W1J 5BF London
    35
    United Kingdom
    United KingdomBritish165638670001
    KELSEY, Lee
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    Director
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    United KingdomBritish170256170001
    KNOTT, Christopher
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    Director
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    United KingdomBritish170642220001
    MEDHURST, Jonathan
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    Director
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    United KingdomBritish140263410003
    SARGENT, Kevin
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    Director
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    United KingdomBritish184637330001
    WANG, Biao
    Berkeley Square
    W1J 5BF London
    35
    United Kingdom
    Director
    Berkeley Square
    W1J 5BF London
    35
    United Kingdom
    ChinaChinese260734360001
    ZHENG, Jingjing
    Berkeley Street
    W1J 5BF London
    35
    United Kingdom
    Director
    Berkeley Street
    W1J 5BF London
    35
    United Kingdom
    ChinaChinese260734300001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St James's Square
    3rd Floor
    SW1Y 4JU London
    8
    England
    Dec 03, 2024
    St James's Square
    3rd Floor
    SW1Y 4JU London
    8
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15872866
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Berkeley Square
    London
    35
    United Kingdom
    Jun 26, 2019
    Berkeley Square
    London
    35
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10182318
    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