IBIS TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIBIS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13270340
    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 IBIS TOPCO LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is IBIS TOPCO LIMITED located?

    Registered Office Address
    Investcorp House
    48 Grosvenor Street
    W1K 3HW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IBIS 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 IBIS TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for IBIS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 25, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Sep 25, 2025

    • Capital: GBP 12,299,221.1914
    12 pagesSH06

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

    57 pagesAA

    Appointment of Mr Richard Hugh Simons as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of Scott David James Paterson as a director on Sep 03, 2025

    1 pagesTM01

    Directors statement and auditors report. Out of capital

    4 pagesSH30

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Confirmation statement made on Mar 16, 2025 with updates

    14 pagesCS01

    Appointment of Mr Scott David James Paterson as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Myles Peacock as a director on Jan 15, 2025

    1 pagesTM01

    Appointment of Mr Nigel Donald Morris as a director on Feb 28, 2025

    2 pagesAP01

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

    57 pagesAA

    Confirmation statement made on Mar 16, 2024 with updates

    15 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,666.81
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2024Clarification HMRC confirmation that appropriate duty has been paid on this transaction

    Group of companies' accounts made up to Dec 31, 2022

    54 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Reduce share prem a/c 29/09/2023
    RES13

    Statement of capital on Oct 02, 2023

    • Capital: GBP 12,322,148.44
    11 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of IBIS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DAVIS, Andrea Jayne, Ms.
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    United KingdomBritish224826640001
    LI, Yanlin
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    United KingdomBritish280597900001
    MORRIS, Nigel Donald
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    United KingdomBritish106833260003
    PFEIFER, Jose Ignacio, Mr.
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    EnglandGerman268142510001
    SIMONS, Richard Hugh
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    England
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    England
    EnglandBritish165133500001
    PATERSON, Scott David James
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    United KingdomBritish254171330001
    PEACOCK, Myles
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    United StatesBritish295763830001
    PRICE, Claire Margaret
    Counting House
    53 Tooley St
    SE1 2QN London
    Level 5
    United Kingdom
    Director
    Counting House
    53 Tooley St
    SE1 2QN London
    Level 5
    United Kingdom
    EnglandBritish181956820001
    SCALES, Charles Donald
    240 W. 37th Street
    Suite 7w
    10018 New York
    Investis Digital
    New York
    United States
    Director
    240 W. 37th Street
    Suite 7w
    10018 New York
    Investis Digital
    New York
    United States
    United StatesAmerican282364850001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2021The 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