COSMOS 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 NameCOSMOS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12675499
    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 COSMOS TOPCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COSMOS TOPCO LIMITED located?

    Registered Office Address
    Building 4, Croxley Park
    Hatters Lane
    WD18 8YF Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COSMOS TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRE TOPCO LIMITEDJul 17, 2020Jul 17, 2020
    HAMSARD 3569 LIMITEDJun 16, 2020Jun 16, 2020

    What are the latest accounts for COSMOS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for COSMOS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon James Banks as a director on Sep 30, 2025

    1 pagesTM01

    Notification of Eci 12 Special Purpose Bidco as a person with significant control on Sep 30, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 15, 2025

    2 pagesPSC09

    Group of companies' accounts made up to Mar 31, 2025

    53 pagesAA

    Consolidation of shares on Sep 01, 2025

    21 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 15, 2025 with updates

    27 pagesCS01

    Termination of appointment of Steven Robertson as a director on Oct 30, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 15, 2024

    • Capital: GBP 5,819,999.46
    17 pagesSH01

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

    56 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    24 pagesCS01

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 5,819,977.71
    17 pagesSH01

    Statement of capital following an allotment of shares on Mar 29, 2024

    • Capital: GBP 5,819,977.46
    17 pagesSH01

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

    55 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    24 pagesCS01

    Termination of appointment of Philip Stevenson Hollett as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Simon James Banks on Apr 27, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 27, 2023

    • Capital: GBP 5,819,931.21
    17 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Oct 27, 2022

    • Capital: GBP 5,819,656.81
    18 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 27, 2022

    • Capital: GBP 1,859,656.81
    18 pagesSH01
    Annotations
    DateAnnotation
    Mar 06, 2023Clarification A second filed SH01 was registered on 06/03/2023

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    47 pagesMA

    Who are the officers of COSMOS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALE, Edward Christopher Fairfax
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    United KingdomBritish212723740001
    KENT, Steven Williams James
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish277373360001
    LEIGH, Thomas William Elliott
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish263289450001
    MCCREADIE, Paul Dominic Ian
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    Director
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    United KingdomBritish272057660001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    184926900002
    BAILEY, Daniel James
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    Director
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    United KingdomBritish252012620001
    BANKS, Simon James
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    United KingdomBritish50494840002
    HOLLETT, Philip Stevenson
    West Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay
    Middlesex
    England
    Director
    West Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay
    Middlesex
    England
    EnglandBritish107810650008
    HUSSAIN KAYANI, Kassir
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish252666850002
    JONES, Jonathan James
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish265740470001
    ROBERTSON, Steven
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish134980530001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Sep 30, 2025
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16559639
    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.
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Jun 16, 2020
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2020Sep 30, 2025The 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