PRIMROSE TOPCO LIMITED

PRIMROSE TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePRIMROSE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12579703
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMROSE TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PRIMROSE TOPCO LIMITED located?

    Registered Office Address
    Rosemont House Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMROSE 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 PRIMROSE TOPCO LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for PRIMROSE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Thrane Pedersen as a director on Jan 21, 2026

    1 pagesTM01

    Termination of appointment of Sharon Curran as a director on Jan 21, 2026

    1 pagesTM01

    Termination of appointment of Timothy Mark Busby as a director on Jan 21, 2026

    1 pagesTM01

    Appointment of Mr Gavin Wood as a director on Dec 17, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    18 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2025

    • Capital: GBP 97.46
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re: reduce issued capital 17/11/2025
    RES13

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 125797030001, created on Oct 29, 2025

    27 pagesMR01

    Termination of appointment of Olivia Jane Beatrice Craig as a director on Oct 20, 2025

    1 pagesTM01

    Appointment of Ms Sharon Curran as a director on May 26, 2025

    2 pagesAP01

    Appointment of Mr Martin Thrane Pedersen as a director on Jul 23, 2025

    2 pagesAP01

    Appointment of Mr Iain Fawcett as a director on Jul 23, 2025

    2 pagesAP01

    Termination of appointment of Howard Langton Taylor as a director on Jul 23, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Michael Andrew Tucker as a director on May 22, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on May 22, 2025

    • Capital: GBP 974,607.6
    4 pagesSH01

    Termination of appointment of Russell Peter Howard as a director on May 22, 2025

    1 pagesTM01

    Termination of appointment of Catherine Allingham Richards as a director on May 22, 2025

    1 pagesTM01

    Confirmation statement made on Apr 29, 2025 with updates

    8 pagesCS01

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

    59 pagesAA

    Appointment of Mrs Catherine Allingham Richards as a director on Jul 24, 2024

    2 pagesAP01

    Who are the officers of PRIMROSE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAWCETT, Iain
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish263383650001
    WOOD, Gavin
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish343639510001
    BUSBY, Timothy Mark
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish274908920002
    CRAIG, Olivia Jane Beatrice
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish319573990001
    CURRAN, Sharon
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    IrelandIrish338986410001
    HOWARD, Russell Peter
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish163667780001
    LONG, Ben
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish258967540001
    NIGHTINGALE, Saloshnee
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish246649940001
    PEDERSEN, Martin Thrane
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandDanish335698620001
    RICHARDS, Catherine Allingham
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    United KingdomBritish202028390001
    SUQUET, Ben
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandFrench269276660001
    TAYLOR, Howard Langton
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish248437870001
    TUCKER, Michael Andrew
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    United KingdomBritish58486240001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PRIMROSE TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2025
    Delivered On Oct 30, 2025
    Outstanding
    Brief description
    Please see instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees, the “Security Agent”).
    Transactions
    • Oct 30, 2025Registration of a charge (MR01)

    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