EMPEROR UK TOPCO LIMITED

EMPEROR UK TOPCO LIMITED

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

    Company NameEMPEROR UK TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12531706
    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 EMPEROR UK TOPCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EMPEROR UK TOPCO LIMITED located?

    Registered Office Address
    St Aldates Chambers
    109-113 St Aldates
    OX1 1DS Oxford
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMPEROR UK TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2261 LIMITEDMar 24, 2020Mar 24, 2020

    What are the latest accounts for EMPEROR UK TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for EMPEROR UK TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

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

    40 pagesAA

    Cessation of Cge Partners Llp as a person with significant control on Sep 18, 2025

    1 pagesPSC07

    Notification of Atomic Bidco 1 Limited as a person with significant control on Sep 18, 2025

    2 pagesPSC02

    Termination of appointment of Chloe Holding as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of Alexander Hamilton Spray as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of Stephen James Halliday as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Anthony Heslop as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of Kevin Black as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of David Randall Winn as a director on Sep 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 23, 2025 with updates

    12 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 85.91
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 86.91
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 81.49
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 22, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Termination of appointment of John Paul Whyatt as a director on Oct 22, 2024

    1 pagesTM01

    Appointment of Mr. Marcus Jennings as a director on Oct 22, 2024

    2 pagesAP01

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

    40 pagesAA

    Registered office address changed from Cambridge Terrace 2-3 Cambridge Terrace Oxford Oxfordshire OX1 1TP United Kingdom to St Aldates Chambers 109-113 st Aldates Oxford Oxfordshire OX1 1DS on Sep 26, 2024

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Nov 17, 2023

    • Capital: GBP 10,552.34000
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 04, 2023

    • Capital: GBP 10,552.34
    4 pagesRP04SH01

    Appointment of Mr Alexander Hamilton Spray as a director on Mar 27, 2024

    2 pagesAP01

    Confirmation statement made on Mar 23, 2024 with updates

    12 pagesCS01

    Termination of appointment of Alexander Spray as a director on Feb 29, 2024

    1 pagesTM01

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

    33 pagesAA

    Appointment of Alexander Spray as a director on Feb 28, 2024

    2 pagesAP01

    Cessation of Summit Trust Holdings Limited as a person with significant control on Oct 30, 2020

    1 pagesPSC07

    Who are the officers of EMPEROR UK TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEDDERSEN, John Alexander
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    Director
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    United KingdomBritish261274090001
    JENNINGS, Marcus Henry Charles
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    Director
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    United KingdomBritish297889070001
    BLACK, Kevin
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    Director
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    United StatesAmerican277887600001
    FIELDING, Christopher Joseph Lister
    2-3 Cambridge Terrace
    OX1 1TP Oxford
    Cambridge Terrace
    Oxfordshire
    United Kingdom
    Director
    2-3 Cambridge Terrace
    OX1 1TP Oxford
    Cambridge Terrace
    Oxfordshire
    United Kingdom
    United KingdomBritish202742790001
    HALLIDAY, Stephen James
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    Director
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    United KingdomBritish79452560002
    HESLOP, Nicholas Anthony
    Berkeley Square
    W1J 6BX London
    Berkeley Square House
    England
    Director
    Berkeley Square
    W1J 6BX London
    Berkeley Square House
    England
    EnglandBritish295664430001
    HOLDING, Chloe
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    Director
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    United KingdomBritish274730690001
    SPRAY, Alexander Hamilton
    Berkeley Square
    Mayfair
    W1J 6BX London
    Berkeley Square House
    England
    Director
    Berkeley Square
    Mayfair
    W1J 6BX London
    Berkeley Square House
    England
    EnglandBritish319991450001
    SPRAY, Alexander Hamilton
    2-3 Cambridge Terrace
    OX1 1TP Oxford
    Cambridge Terrace
    Oxfordshire
    United Kingdom
    Director
    2-3 Cambridge Terrace
    OX1 1TP Oxford
    Cambridge Terrace
    Oxfordshire
    United Kingdom
    EnglandBritish319991450001
    WHYATT, John Paul
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    Director
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    EnglandBritish91149250001
    WINN, David Randall
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    Director
    109-113 St Aldates
    OX1 1DS Oxford
    St Aldates Chambers
    Oxfordshire
    England
    United StatesAmerican278312920001
    YATES, William John
    Berkeley Square
    Mayfair
    W1J 6BX London
    Berkeley Square House
    England
    Director
    Berkeley Square
    Mayfair
    W1J 6BX London
    Berkeley Square House
    England
    EnglandBritish199555460001
    TRAVERS SMITH LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number02132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number02132094
    127984580001

    Who are the persons with significant control of EMPEROR UK TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 6
    280 Bishopsgate
    EC2M 4RB London
    Duo
    England
    Sep 18, 2025
    Level 6
    280 Bishopsgate
    EC2M 4RB London
    Duo
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16492592
    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.
    Cge Partners Gp Limited (For And On Behalf Of Cge Partners Lp)
    Esplanade
    JE1 1RB St Helier
    15
    Jersey
    Oct 30, 2020
    Esplanade
    JE1 1RB St Helier
    15
    Jersey
    Yes
    Legal FormRegistered Private Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number128041
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not 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.
    Portland Place
    W1B 1DY London
    54
    England
    Oct 30, 2020
    Portland Place
    W1B 1DY London
    54
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07812267
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Fourth Floor
    Berkeley Square
    W1J 6BX London
    Berkeley Square House
    England
    Sep 28, 2020
    Fourth Floor
    Berkeley Square
    W1J 6BX London
    Berkeley Square House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberOc421857
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Portland Place
    W1B 1DY London
    54
    England
    Sep 28, 2020
    Portland Place
    W1B 1DY London
    54
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07812267
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Travers Smith Limited
    EC1A 2AL London
    10 Snow Hill
    England
    Mar 24, 2020
    EC1A 2AL London
    10 Snow Hill
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02132862
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Travers Smith Secretaries Limited
    EC1A 2AL London
    10 Snow Hill
    England
    Mar 24, 2020
    EC1A 2AL London
    10 Snow Hill
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02132094
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for EMPEROR UK TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2020Oct 08, 2020The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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