CHARNWOOD TOPCO LIMITED
Overview
| Company Name | CHARNWOOD TOPCO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 12251742 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHARNWOOD TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHARNWOOD TOPCO LIMITED located?
| Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARNWOOD TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAXWELL BIDCO LIMITED | Jul 17, 2024 | Jul 17, 2024 |
| CHARNWOOD TOPCO LIMITED | Jul 15, 2024 | Jul 15, 2024 |
| MAXWELL BIDCO LIMITED | Dec 03, 2019 | Dec 03, 2019 |
| AGHOCO 1896 LIMITED | Oct 09, 2019 | Oct 09, 2019 |
What are the latest accounts for CHARNWOOD TOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2024 |
| Next Accounts Due On | Apr 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for CHARNWOOD TOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 08, 2025 |
| Next Confirmation Statement Due | Oct 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2024 |
| Overdue | Yes |
What are the latest filings for CHARNWOOD TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Mar 25, 2025 | 3 pages | AD01 | ||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Dr Francesca Anne Sadler as a director on Aug 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr James Richard Hitchin as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed maxwell bidco LIMITED\certificate issued on 02/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2023 | 39 pages | AA | ||||||||||
Certificate of change of name Company name changed charnwood topco LIMITED\certificate issued on 17/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed maxwell bidco LIMITED\certificate issued on 15/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Zachary David Tsai as a director on May 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Luke Mullally as a director on May 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Major George Cons as a director on May 04, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Notification of W8S Directors Limited as a person with significant control on May 04, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of W8S Directors Limited as a director on May 04, 2024 | 2 pages | AP02 | ||||||||||
Registered office address changed from Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on May 16, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on May 04, 2024 | 2 pages | AP04 | ||||||||||
Notification of Cleveland 2023 Limited as a person with significant control on May 04, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Maxwell Topco Limited as a person with significant control on May 04, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 122517420004, created on May 04, 2024 | 42 pages | MR01 | ||||||||||
Registration of charge 122517420003, created on May 04, 2024 | 39 pages | MR01 | ||||||||||
Registration of charge 122517420002, created on Jan 24, 2024 | 51 pages | MR01 | ||||||||||
Who are the officers of CHARNWOOD TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| HITCHIN, James Richard, Dr | Director | Wellington Street LS1 4DL Leeds 8th Floor Central Square 29 | United Kingdom | British | 326869860001 | |||||||||
| NOLAN, Trevor Frank | Director | Biocity Nottingham NG1 1GF Nottingham Charnwood Molecular Ltd United Kingdom | United Kingdom | British | 270886000001 | |||||||||
| PATTERSON, Lee Robert | Director | Wellington Street LS1 4DL Leeds 8th Floor Central Square 29 | England | British | 292495230001 | |||||||||
| SADLER, Francesca Anne, Dr | Director | Wellington Street LS1 4DL Leeds 8th Floor Central Square 29 | England | British | 326876440001 | |||||||||
| W8S DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 323108200001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| ALLIN, Steven Mark, Professor | Director | Charnwood Campus 9 Summerpool Road LE11 5RD Loughborough Building 42 Leicestershire England | United Kingdom | British | 230155630001 | |||||||||
| ASHLIN, Timothy James West | Director | Charnwood Campus 9 Summerpool Road LE11 5RD Loughborough Building 42 Leicestershire England | United Kingdom | British | 196007100001 | |||||||||
| CONS, Ben Major George, Dr | Director | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | England | British | 301555860001 | |||||||||
| HANDLEY, John William | Director | Biocity Nottingham NG1 1GF Nottingham Charnwood Molecular Ltd United Kingdom | United Kingdom | British | 271070710001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| MULLALLY, Michael Luke | Director | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | United Kingdom | British | 265875720001 | |||||||||
| TSAI, Zachary David | Director | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | United Kingdom | British | 198004360001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of CHARNWOOD TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cleveland 2023 Limited | May 04, 2024 | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| W8s Directors Limited | May 04, 2024 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maxwell Topco Limited | Dec 09, 2019 | Wells Street W1T 3PT London 55 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Oct 09, 2019 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHARNWOOD TOPCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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