MARS TOPCO LIMITED
Overview
| Company Name | MARS TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 12071671 |
| 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 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 Address | No |
What are the latest accounts for MARS TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARS TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for MARS TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 25, 2025 with updates | 11 pages | CS01 | ||||||||||||||
Director's details changed for Mr George Benjamin Mitchell on Jul 08, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Agic Partners Holding (Uk) Limited as a person with significant control on Sep 15, 2020 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Agic Partners Holding (Uk) Limited as a person with significant control on Dec 03, 2024 | 2 pages | PSC05 | ||||||||||||||
Cessation of Saturn Sound Bidco Limited as a person with significant control on Dec 03, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Kevin Sargent as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Medhurst as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lee Kelsey as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Knott as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Notification of Saturn Sound Bidco Limited as a person with significant control on Dec 03, 2024 | 2 pages | PSC02 | ||||||||||||||
Change of details for Agic Partners Holding (Uk) Limited as a person with significant control on Dec 03, 2024 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Sep 19, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Biao Wang as a director on Jun 14, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||
Who are the officers of MARS TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, George Benjamin | Director | Berkeley Square W1J 5BF London 35 United Kingdom | United Kingdom | British | 274679130001 | |||||
| VON DEWITZ, Heiko | Director | Grosvenor Street W1K 3HY London 55 England | Germany | German | 274678590001 | |||||
| XU, Shu | Director | Grosvenor Street W1K 3HY London 55 England | Hong Kong | Chinese | 291628390001 | |||||
| BREUNING, Samuel Matthaeus Dietrich | Director | Berkeley Square W1J 5BF London 35 United Kingdom | United Kingdom | British | 165638670001 | |||||
| KELSEY, Lee | Director | Ashton Road RM3 8UF Romford 15, Ashton Gate United Kingdom | United Kingdom | British | 170256170001 | |||||
| KNOTT, Christopher | Director | Ashton Road RM3 8UF Romford 15, Ashton Gate United Kingdom | United Kingdom | British | 170642220001 | |||||
| MEDHURST, Jonathan | Director | Ashton Road RM3 8UF Romford 15, Ashton Gate United Kingdom | United Kingdom | British | 140263410003 | |||||
| SARGENT, Kevin | Director | Ashton Road RM3 8UF Romford 15, Ashton Gate United Kingdom | United Kingdom | British | 184637330001 | |||||
| WANG, Biao | Director | Berkeley Square W1J 5BF London 35 United Kingdom | China | Chinese | 260734360001 | |||||
| ZHENG, Jingjing | Director | Berkeley Street W1J 5BF London 35 United Kingdom | China | Chinese | 260734300001 |
Who are the persons with significant control of MARS TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saturn Sound Bidco Limited | Dec 03, 2024 | St James's Square 3rd Floor SW1Y 4JU London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Agic Partners Holding (Uk) Limited | Jun 26, 2019 | Berkeley Square London 35 United Kingdom | No | ||||||||||
| |||||||||||||
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