PROJECT VISION TOPCO LIMITED
Overview
| Company Name | PROJECT VISION TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12984994 |
| 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 PROJECT VISION TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PROJECT VISION TOPCO LIMITED located?
| Registered Office Address | Cp House C/O Prescient Healthcare Group 97-107 Uxbridge Road W5 5TL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT VISION TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 2276 LIMITED | Oct 29, 2020 | Oct 29, 2020 |
What are the latest accounts for PROJECT VISION TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROJECT VISION TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for PROJECT VISION TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2026
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Oct 28, 2025 with updates | 8 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Statement of capital following an allotment of shares on May 13, 2025
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||||||
Termination of appointment of Stephen Padgett as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Rachael Farmer as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Mckenna as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alekos Panayi as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2024 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 13, 2024
| 4 pages | SH01 | ||||||||||
Termination of appointment of Debasish Talukdar as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Padgett as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Luke Christopher Paul Solon as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deborah Allman as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Bridgepoint Advisers Ii Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Bdc Iii Gp Llp as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jamie Alexander Denison-Pender as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of PROJECT VISION TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLMAN, Deborah | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | England | British | 131117670004 | |||||||||
| EDWARDS, Nicholas Huw | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United Kingdom | British | 164091980001 | |||||||||
| FARMER, Rachael Anne | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United Kingdom | British | 332906950001 | |||||||||
| KKATYAL, Swati | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | India | Indian | 309789910001 | |||||||||
| MCKENNA, Jason | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United States | American | 331233180001 | |||||||||
| PAYNE, Alan Douglas | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United Kingdom | British | 270066670001 | |||||||||
| SOLON, Luke Christopher Paul, Dr | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | England | British | 240327300001 | |||||||||
| TOWERS, Michael David | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United Kingdom | British | 301067320001 | |||||||||
| VERMA, Rakesh, Dr | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | England | British | 278749030001 | |||||||||
| BONNARD, Stephen John | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United Kingdom | British | 152514190001 | |||||||||
| DENISON-PENDER, Jamie Alexander | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | England | British | 212771000001 | |||||||||
| HARNEY, Paul | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United States | American | 313364260001 | |||||||||
| M'BEMBATH, Jeannele Rhecy | Director | Wigmore Street W1U 1FB London 95 England | England | British | 267716500001 | |||||||||
| MCMEEKING, Andrew Charles Gordon | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | England | Scottish | 162210140001 | |||||||||
| PADGETT, Stephen | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | England | British | 324084230001 | |||||||||
| PANAYI, Alekos | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United Kingdom | British | 70026970002 | |||||||||
| TALUKDAR, Debasish | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | United Kingdom | British | 303420530001 | |||||||||
| VERMA, Rakesh, Dr | Director | 97-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | England | British | 278749030001 | |||||||||
| YATES, William John | Director | Wigmore Street W1U 1FB London 95 England | England | British | 199555460001 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 127984580001 |
Who are the persons with significant control of PROJECT VISION TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bdc Iii Gp Llp | Dec 15, 2020 | Marble Arch W1H 7EJ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridgepoint Advisers Ii Limited | Dec 15, 2020 | Marble Arch W1H 7EJ London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travers Smith Secretaries Limited | Oct 29, 2020 | EC1A 2AL London 10 Snow Hill England | 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