CHARNWOOD TOPCO LIMITED

CHARNWOOD TOPCO LIMITED

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

    Company NameCHARNWOOD TOPCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 12251742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARNWOOD TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAXWELL BIDCO LIMITEDJul 17, 2024Jul 17, 2024
    CHARNWOOD TOPCO LIMITEDJul 15, 2024Jul 15, 2024
    MAXWELL BIDCO LIMITEDDec 03, 2019Dec 03, 2019
    AGHOCO 1896 LIMITEDOct 09, 2019Oct 09, 2019

    What are the latest accounts for CHARNWOOD TOPCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

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

    OverdueYes
    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueYes

    What are the latest filings for CHARNWOOD TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 12, 2025

    LRESEX

    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 pagesAD01

    Confirmation statement made on Oct 08, 2024 with updates

    5 pagesCS01

    Appointment of Dr Francesca Anne Sadler as a director on Aug 22, 2024

    2 pagesAP01

    Appointment of Dr James Richard Hitchin as a director on Sep 05, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed maxwell bidco LIMITED\certificate issued on 02/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2024

    RES15

    Full accounts made up to Jul 31, 2023

    39 pagesAA

    Certificate of change of name

    Company name changed charnwood topco LIMITED\certificate issued on 17/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2024

    RES15

    Certificate of change of name

    Company name changed maxwell bidco LIMITED\certificate issued on 15/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2024

    RES15

    Termination of appointment of Zachary David Tsai as a director on May 04, 2024

    1 pagesTM01

    Termination of appointment of Michael Luke Mullally as a director on May 04, 2024

    1 pagesTM01

    Termination of appointment of Ben Major George Cons as a director on May 04, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Notification of W8S Directors Limited as a person with significant control on May 04, 2024

    2 pagesPSC02

    Appointment of W8S Directors Limited as a director on May 04, 2024

    2 pagesAP02

    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 pagesAD01

    Appointment of Cossey Cosec Services Limited as a secretary on May 04, 2024

    2 pagesAP04

    Notification of Cleveland 2023 Limited as a person with significant control on May 04, 2024

    2 pagesPSC02

    Cessation of Maxwell Topco Limited as a person with significant control on May 04, 2024

    1 pagesPSC07

    Registration of charge 122517420004, created on May 04, 2024

    42 pagesMR01

    Registration of charge 122517420003, created on May 04, 2024

    39 pagesMR01

    Registration of charge 122517420002, created on Jan 24, 2024

    51 pagesMR01

    Who are the officers of CHARNWOOD TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    HITCHIN, James Richard, Dr
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    United KingdomBritish326869860001
    NOLAN, Trevor Frank
    Biocity Nottingham
    NG1 1GF Nottingham
    Charnwood Molecular Ltd
    United Kingdom
    Director
    Biocity Nottingham
    NG1 1GF Nottingham
    Charnwood Molecular Ltd
    United Kingdom
    United KingdomBritish270886000001
    PATTERSON, Lee Robert
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    EnglandBritish292495230001
    SADLER, Francesca Anne, Dr
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    EnglandBritish326876440001
    W8S DIRECTORS LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14733769
    323108200001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ALLIN, Steven Mark, Professor
    Charnwood Campus
    9 Summerpool Road
    LE11 5RD Loughborough
    Building 42
    Leicestershire
    England
    Director
    Charnwood Campus
    9 Summerpool Road
    LE11 5RD Loughborough
    Building 42
    Leicestershire
    England
    United KingdomBritish230155630001
    ASHLIN, Timothy James West
    Charnwood Campus
    9 Summerpool Road
    LE11 5RD Loughborough
    Building 42
    Leicestershire
    England
    Director
    Charnwood Campus
    9 Summerpool Road
    LE11 5RD Loughborough
    Building 42
    Leicestershire
    England
    United KingdomBritish196007100001
    CONS, Ben Major George, Dr
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Director
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    EnglandBritish301555860001
    HANDLEY, John William
    Biocity Nottingham
    NG1 1GF Nottingham
    Charnwood Molecular Ltd
    United Kingdom
    Director
    Biocity Nottingham
    NG1 1GF Nottingham
    Charnwood Molecular Ltd
    United Kingdom
    United KingdomBritish271070710001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    MULLALLY, Michael Luke
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Director
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    United KingdomBritish265875720001
    TSAI, Zachary David
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Director
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    United KingdomBritish198004360001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of CHARNWOOD TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    W1S 4AW London
    4th Floor
    United Kingdom
    May 04, 2024
    24 Old Bond Street
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number14733769
    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.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    May 04, 2024
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14733769
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Dec 09, 2019
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number12231387
    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.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Oct 09, 2019
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    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.

    Does CHARNWOOD TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    Ross David Connock
    Pricewaterhousecoopers Llp 2 Glass Wharf
    BS2 0FR Bristol
    practitioner
    Pricewaterhousecoopers Llp 2 Glass Wharf
    BS2 0FR Bristol
    Victoria Hatton
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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