ALDRIN TOPCO LIMITED
Overview
| Company Name | ALDRIN TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12836750 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALDRIN TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2662) LIMITED | Aug 25, 2020 | Aug 25, 2020 |
What are the latest accounts for ALDRIN TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALDRIN TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for ALDRIN TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 24, 2023 with updates | 14 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 100 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 28, 2022
| 11 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 01, 2022
| 11 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 28, 2022
| 11 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||
Registration of charge 128367500001, created on Oct 26, 2022 | 22 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Oct 03, 2022
| 10 pages | SH01 | ||||||||||
Change of details for Aldrin Sub-Holdings Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jonathan Philip Boyes as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Audis as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Harris Friedman as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Dubois as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam John Witherow Brown as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Morgan Seigler Iii as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ajit Nedungadi as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ALDRIN TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAYNE, Christopher Andrew Armstrong | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | England | British | 35842030006 | |||||||||
| BINNS, Robert Hugh | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | England | British | 206402020006 | |||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| AUDIS, Michael James | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | England | British | 248206260001 | |||||||||
| BOYES, Jonathan Philip | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | United Kingdom | British | 229058750001 | |||||||||
| BRIAN, Jean-Baptiste Vincent Roger Robert | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 197051050001 | |||||||||
| BROWN, Adam John Witherow | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | England | British | 277451830001 | |||||||||
| BURN-MURDOCH, Steve John | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 274047250001 | |||||||||
| DUBOIS, Guy | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | France | French | 278198500001 | |||||||||
| FRIEDMAN, Mark Harris | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | United States | American | 278198480001 | |||||||||
| NEDUNGADI, Ajit | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | United Kingdom | British | 173001620002 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| SEIGLER III, Joseph Morgan | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex United Kingdom | United Kingdom | American | 278647380001 |
Who are the persons with significant control of ALDRIN TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aldrin Sub-Holdings Limited | Oct 07, 2020 | More London Riverside SE1 2AP London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hackwood Secretaries Limited | Aug 25, 2020 | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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