TORNADO ACQUISITIONS TOPCO LIMITED
Overview
| Company Name | TORNADO ACQUISITIONS TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12156673 |
| 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 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 Address | No |
What are the latest accounts for TORNADO ACQUISITIONS TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TORNADO ACQUISITIONS TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for TORNADO ACQUISITIONS TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC05 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on May 06, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 28, 2025
| 5 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2025
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 21, 2024
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 45 pages | AA | ||||||||||||||
Secretary's details changed for Helen Louise Everitt on Mar 05, 2024 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Aug 13, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on Jan 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 54 pages | AA | ||||||||||||||
Termination of appointment of Derek Garbut Burgoyne as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Alan Dale as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Michael Waters as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 13, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of TORNADO ACQUISITIONS TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANTLE, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | 263712450002 | |||||||||||
| OTTERSBACH, Patrick Wolfgang Bernd | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British,German | 241235910001 | |||||||||
| STUDHOLME, Henry William, Sir | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | English | 74503540001 | |||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BURGOYNE, Derek Garbut | Director | Cants Drove PE13 4HN Wisbech Somerset Farm England | England | British | 264532220001 | |||||||||
| CAVANAGH, Lauren Alice | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 257701660001 | |||||||||
| DALE, John Alan | Director | Cants Drove Murrow PE13 4HN Wisbech Somerset Farm England | England | British | 163356260001 | |||||||||
| HARRIS, Michael Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 157978950002 | |||||||||
| PIPPIN, Kenneth James | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | American | 109165520001 | |||||||||
| THORNE, Muriel Shona | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 160499470013 | |||||||||
| WATERS, Christopher Michael | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | 273997050001 | |||||||||
| YARDLEY, Michael David | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 160335260001 |
Who are the persons with significant control of TORNADO ACQUISITIONS TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mprc Europe Limited | Oct 23, 2019 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakwood Corporate Nominees 2019 Limited | Oct 08, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakwood Corporate Nominees 2018 Limited | Aug 14, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 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