PROJECT VISION TOPCO LIMITED

PROJECT VISION TOPCO LIMITED

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

    Company NamePROJECT VISION TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12984994
    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 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 AddressNo

    What were the previous names of PROJECT VISION TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2276 LIMITEDOct 29, 2020Oct 29, 2020

    What are the latest accounts for PROJECT VISION 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 PROJECT VISION TOPCO LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for PROJECT VISION TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 08, 2026

    • Capital: GBP 1,054,892.19
    4 pagesSH01

    Confirmation statement made on Oct 28, 2025 with updates

    8 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 928,696.51
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

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

    55 pagesAA

    Termination of appointment of Stephen Padgett as a director on Mar 31, 2025

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Rachael Farmer as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Jason Mckenna as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Alekos Panayi as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 28, 2024 with updates

    6 pagesCS01

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

    52 pagesAA

    Statement of capital following an allotment of shares on Jun 13, 2024

    • Capital: GBP 928,696.51
    4 pagesSH01

    Termination of appointment of Debasish Talukdar as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mr Stephen Padgett as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Dr Luke Christopher Paul Solon as a director on Apr 19, 2024

    2 pagesAP01

    Appointment of Mrs Deborah Allman as a director on Apr 19, 2024

    2 pagesAP01

    Change of details for Bridgepoint Advisers Ii Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC05

    Change of details for Bdc Iii Gp Llp as a person with significant control on Mar 26, 2024

    2 pagesPSC05

    Termination of appointment of Jamie Alexander Denison-Pender as a director on Mar 04, 2024

    1 pagesTM01

    Who are the officers of PROJECT VISION TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLMAN, Deborah
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    EnglandBritish131117670004
    EDWARDS, Nicholas Huw
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United KingdomBritish164091980001
    FARMER, Rachael Anne
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United KingdomBritish332906950001
    KKATYAL, Swati
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    IndiaIndian309789910001
    MCKENNA, Jason
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United StatesAmerican331233180001
    PAYNE, Alan Douglas
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United KingdomBritish270066670001
    SOLON, Luke Christopher Paul, Dr
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    EnglandBritish240327300001
    TOWERS, Michael David
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United KingdomBritish301067320001
    VERMA, Rakesh, Dr
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    EnglandBritish278749030001
    BONNARD, Stephen John
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United KingdomBritish152514190001
    DENISON-PENDER, Jamie Alexander
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    EnglandBritish212771000001
    HARNEY, Paul
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United StatesAmerican313364260001
    M'BEMBATH, Jeannele Rhecy
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritish267716500001
    MCMEEKING, Andrew Charles Gordon
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    EnglandScottish162210140001
    PADGETT, Stephen
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    EnglandBritish324084230001
    PANAYI, Alekos
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United KingdomBritish70026970002
    TALUKDAR, Debasish
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    United KingdomBritish303420530001
    VERMA, Rakesh, Dr
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    United Kingdom
    EnglandBritish278749030001
    YATES, William John
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritish199555460001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number02132094
    127984580001

    Who are the persons with significant control of PROJECT VISION TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marble Arch
    W1H 7EJ London
    5
    England
    Dec 15, 2020
    Marble Arch
    W1H 7EJ London
    5
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc403750
    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.
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Dec 15, 2020
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06824647
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Travers Smith Secretaries Limited
    EC1A 2AL London
    10 Snow Hill
    England
    Oct 29, 2020
    EC1A 2AL London
    10 Snow Hill
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02132094
    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