ACCESS FERTILITY TOPCO LIMITED

ACCESS FERTILITY TOPCO LIMITED

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

    Company NameACCESS FERTILITY TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12151939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCESS FERTILITY TOPCO LIMITED?

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

    Where is ACCESS FERTILITY TOPCO LIMITED located?

    Registered Office Address
    Carlton House High Street
    Higham Ferrers
    NN10 8BW Rushden
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCESS FERTILITY TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for ACCESS FERTILITY TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Statement of capital following an allotment of shares on Feb 17, 2026

    • Capital: GBP 118,256.387
    19 pagesSH01

    Cancellation of shares. Statement of capital on Feb 17, 2026

    • Capital: GBP 114,297.000
    12 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    5 pagesSH10

    Memorandum and Articles of Association

    49 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 121519390001, created on Feb 17, 2026

    38 pagesMR01

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 139,278.500
    17 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    46 pagesMA

    Purchase of own shares.

    4 pagesSH03

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

    37 pagesAA

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

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

    37 pagesAA

    Cessation of Jose Ramón De Pablo Cajal as a person with significant control on Mar 22, 2023

    1 pagesPSC07

    Cessation of Bernardino Díaz-Andreu as a person with significant control on Mar 22, 2023

    1 pagesPSC07

    Notification of Beechbrook Capital Llp as a person with significant control on Mar 22, 2023

    2 pagesPSC02

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

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

    32 pagesAA

    Confirmation statement made on Aug 11, 2023 with updates

    15 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivided 22/03/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division 22/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Mar 22, 2023

    13 pagesSH02

    Statement of capital following an allotment of shares on Mar 22, 2023

    • Capital: GBP 139,278.60
    19 pagesSH01

    Who are the officers of ACCESS FERTILITY TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Ashley Craig
    High Street
    Higham Ferrers
    NN10 8BW Rushden
    Carlton House
    Northamptonshire
    England
    Director
    High Street
    Higham Ferrers
    NN10 8BW Rushden
    Carlton House
    Northamptonshire
    England
    EnglandBritish263679530002
    QUIJANO, Ramon Navarro
    N 10, 3 Dcha
    28002 Madrid
    C/ Velazquez
    Spain
    Director
    N 10, 3 Dcha
    28002 Madrid
    C/ Velazquez
    Spain
    SpainSpanish261382530001
    ROBERTSON, Nigel Mark Inches
    High Street
    Higham Ferrers
    NN10 8BW Rushden
    Carlton House
    Northamptonshire
    England
    Director
    High Street
    Higham Ferrers
    NN10 8BW Rushden
    Carlton House
    Northamptonshire
    England
    EnglandBritish192725620001
    CERVERA GARNICA, Pablo
    Plaza De La Independencia, 6
    28001 Madrid
    Ab Asesores
    Spain
    Director
    Plaza De La Independencia, 6
    28001 Madrid
    Ab Asesores
    Spain
    SpainSpanish263509560002

    Who are the persons with significant control of ACCESS FERTILITY TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beechbrook Capital Llp
    43-45 Dorset Street
    W1U 7NA London
    2nd Floor
    London
    United Kingdom
    Mar 22, 2023
    43-45 Dorset Street
    W1U 7NA London
    2nd Floor
    London
    United Kingdom
    No
    Legal FormLlp
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration NumberOc337678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Bernardino Díaz-Andreu
    Camino De Hoyarrasa
    28109 Madrid
    46
    Spain
    Oct 17, 2019
    Camino De Hoyarrasa
    28109 Madrid
    46
    Spain
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jose Ramón De Pablo Cajal
    Calle San Enrique De Osso
    28055 Madrid
    155
    Spain
    Oct 17, 2019
    Calle San Enrique De Osso
    28055 Madrid
    155
    Spain
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Felix De Valois Alvarez-Arenas
    N 10, 3 Dcha
    28002 Madrid
    C/ Velazquez
    Spain
    Aug 12, 2019
    N 10, 3 Dcha
    28002 Madrid
    C/ Velazquez
    Spain
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    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.
    Mr Ramon Navarro Quijano
    N 10, 3 Dcha
    28002 Madrid
    C/ Velazquez
    Spain
    Aug 12, 2019
    N 10, 3 Dcha
    28002 Madrid
    C/ Velazquez
    Spain
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    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.

    Does ACCESS FERTILITY TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2026
    Delivered On Feb 20, 2026
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 20, 2026Registration of a charge (MR01)

    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