TORNADO ACQUISITIONS TOPCO LIMITED

TORNADO ACQUISITIONS TOPCO LIMITED

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

    Company NameTORNADO ACQUISITIONS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12156673
    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 TORNADO ACQUISITIONS TOPCO LIMITED?

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

    Where is TORNADO ACQUISITIONS TOPCO LIMITED located?

    Registered Office Address
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TORNADO ACQUISITIONS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for TORNADO ACQUISITIONS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Macquarie European Investment Holdings Limited as a person with significant control on Nov 24, 2025

    2 pagesPSC05

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

    47 pagesAA

    Statement of capital following an allotment of shares on May 06, 2025

    • Capital: GBP 7,726,226
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jan 28, 2025

    • Capital: GBP 7,295,248
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 29, 2025

    • Capital: GBP 7,725,248
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 28, 2025

    • Capital: GBP 5,717,248
    5 pagesSH01
    Annotations
    DateAnnotation
    May 09, 2025Clarification A second filed SH01 was registered on 09/05/2025

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 5,717,248
    4 pagesSH01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

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

    45 pagesAA

    Secretary's details changed for Helen Louise Everitt on Mar 05, 2024

    1 pagesCH03

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

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

    49 pagesAA

    Confirmation statement made on Aug 13, 2022 with updates

    4 pagesCS01

    Change of details for Macquarie European Investment Holdings Limited as a person with significant control on Jan 14, 2022

    2 pagesPSC05

    Group of companies' accounts made up to Mar 31, 2021

    53 pagesAA

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    54 pagesAA

    Termination of appointment of Derek Garbut Burgoyne as a director on May 26, 2021

    1 pagesTM01

    Termination of appointment of John Alan Dale as a director on May 26, 2021

    1 pagesTM01

    Termination of appointment of Christopher Michael Waters as a director on Jan 19, 2021

    1 pagesTM01

    Confirmation statement made on Aug 13, 2020 with updates

    6 pagesCS01

    Who are the officers of TORNADO ACQUISITIONS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANTLE, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    263712450002
    OTTERSBACH, Patrick Wolfgang Bernd
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish,German241235910001
    STUDHOLME, Henry William, Sir
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandEnglish74503540001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BURGOYNE, Derek Garbut
    Cants Drove
    PE13 4HN Wisbech
    Somerset Farm
    England
    Director
    Cants Drove
    PE13 4HN Wisbech
    Somerset Farm
    England
    EnglandBritish264532220001
    CAVANAGH, Lauren Alice
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish257701660001
    DALE, John Alan
    Cants Drove
    Murrow
    PE13 4HN Wisbech
    Somerset Farm
    England
    Director
    Cants Drove
    Murrow
    PE13 4HN Wisbech
    Somerset Farm
    England
    EnglandBritish163356260001
    HARRIS, Michael Paul
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish157978950002
    PIPPIN, Kenneth James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAmerican109165520001
    THORNE, Muriel Shona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish160499470013
    WATERS, Christopher Michael
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritish273997050001
    YARDLEY, Michael David
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish160335260001

    Who are the persons with significant control of TORNADO ACQUISITIONS TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Oct 23, 2019
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6146573
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Oct 08, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12230817
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Aug 14, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11160839
    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