SALISBURY TOPCO LIMITED
Overview
| Company Name | SALISBURY TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12234247 |
| 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 SALISBURY TOPCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SALISBURY TOPCO LIMITED located?
| Registered Office Address | Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SALISBURY TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALISBURY TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for SALISBURY TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ian Thomas Smyth as a director on Jan 28, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Mortlock as a director on Jan 29, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aadhaar Mehra as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ana Maria Vasiu as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicolas Gilles Macke as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yimei Luo as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael Furze as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Thorp as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Appointment of Mr Sean Allan West as a director on Aug 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Lee Rose as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Neil Jordan as a secretary on Jul 21, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nicolas Gilles Macke as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip David Shaw as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeff Studholme as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Wenham Horler as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ana Maria Vasiu as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Mortlock as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6th Floor 1 Aldermanbury Square London EC2V 7HR United Kingdom to Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau Cardiff CF23 8XH on Apr 14, 2025 | 1 pages | AD01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Appointment of Mr Andrew Michael Furze as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Yimei Luo as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Aadhaar Mehra as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SALISBURY TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Neil | Secretary | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | 338278090001 | |||||||
| SMYTH, Ian Thomas | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | England | British | 345834760001 | |||||
| WEST, Sean Allan | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | England | British | 258903860001 | |||||
| BRUGNOLO, Stefano | Director | 6 Saint Andrew Street EC4A 3AE London Arcus Infrastructure Partners United Kingdom | England | Italian | 262892380001 | |||||
| CRESSWELL, Mark George | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | United Kingdom | British | 283112450001 | |||||
| FURZE, Andrew Michael | Director | 280 Bishopsgate EC2M 4RB London Duo, Level 6 United Kingdom | England | British | 289230410001 | |||||
| GRAY, Simon Philip | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | England | British | 39972670003 | |||||
| GRAY, Stuart David | Director | 6 Saint Andrew Street EC4A 3AE London Arcus Infrastructure Partners United Kingdom | United Kingdom | British | 142845940004 | |||||
| HORLER, Nicholas Wenham | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British | 287480730001 | |||||
| LUO, Yimei | Director | 280 Bishopsgate EC2M 4RB London Duo, Level 6 United Kingdom | England | British | 320993110001 | |||||
| MACKE, Nicolas Gilles | Director | Threadneedle Street EC2R 8HP London 60 United Kingdom | England | French | 274737320001 | |||||
| MEHRA, Aadhaar | Director | 280 Bishopsgate EC2M 4RB London Duo, Level 6 United Kingdom | United Kingdom | British | 332544580001 | |||||
| MORTLOCK, Timothy James | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British | 218656680001 | |||||
| ROSE, Richard Lee | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British | 254428960002 | |||||
| SCOTT-MACKENZIE, Christian Alexander | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | United Kingdom | Australian | 283112440001 | |||||
| SHAW, Philip David | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British | 314114930001 | |||||
| SMITH, Andrew Toby | Director | 6 Saint Andrew Street EC4A 3AE London Arcus Infrastructure Partners United Kingdom | United Kingdom | British | 142846010001 | |||||
| STUDHOLME, Jeff | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | England | British | 234964140001 | |||||
| THORP, Thomas | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | England | British | 261756330001 | |||||
| VASIU, Ana Maria | Director | 60 Threadneedle Street EC2R 8HP London 6th Floor United Kingdom | United Kingdom | Romanian | 334141400001 |
Who are the persons with significant control of SALISBURY TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cyrus Bidco Limited | Feb 07, 2025 | 280 Bishopsgate EC2M 4RB London Duo, Level 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SALISBURY TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2019 | Feb 07, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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