ALDRIN TOPCO LIMITED

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

    Company NameALDRIN TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12836750
    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 ALDRIN TOPCO LIMITED?

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

    Where is ALDRIN TOPCO LIMITED located?

    Registered Office Address
    Armstrong Building Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDRIN TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2662) LIMITEDAug 25, 2020Aug 25, 2020

    What are the latest accounts for ALDRIN TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for ALDRIN TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    12 pagesAA

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    23 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 24, 2023 with updates

    14 pagesCS01

    Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2022

    100 pagesAA

    Second filing of a statement of capital following an allotment of shares on Apr 28, 2022

    • Capital: GBP 285,118.1416
    11 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jun 01, 2022

    • Capital: GBP 285,178.6516
    11 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 28, 2022

    • Capital: GBP 285,178.6516
    11 pagesRP04SH01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    54 pagesMA

    Registration of charge 128367500001, created on Oct 26, 2022

    22 pagesMR01

    Statement of capital following an allotment of shares on Oct 03, 2022

    • Capital: GBP 285,178.6516
    10 pagesSH01

    Change of details for Aldrin Sub-Holdings Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Termination of appointment of Jonathan Philip Boyes as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Michael James Audis as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Mark Harris Friedman as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Guy Dubois as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Adam John Witherow Brown as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Joseph Morgan Seigler Iii as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Ajit Nedungadi as a director on Oct 03, 2022

    1 pagesTM01

    Who are the officers of ALDRIN TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYNE, Christopher Andrew Armstrong
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    EnglandBritish35842030006
    BINNS, Robert Hugh
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    EnglandBritish206402020006
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    AUDIS, Michael James
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    EnglandBritish248206260001
    BOYES, Jonathan Philip
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    United KingdomBritish229058750001
    BRIAN, Jean-Baptiste Vincent Roger Robert
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish197051050001
    BROWN, Adam John Witherow
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    EnglandBritish277451830001
    BURN-MURDOCH, Steve John
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish274047250001
    DUBOIS, Guy
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    FranceFrench278198500001
    FRIEDMAN, Mark Harris
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    United StatesAmerican278198480001
    NEDUNGADI, Ajit
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    United KingdomBritish173001620002
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    SEIGLER III, Joseph Morgan
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    United KingdomAmerican278647380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Oct 07, 2020
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12935314
    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.
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Aug 25, 2020
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2600095
    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.

    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