PROACTIS TOPCO LIMITED

PROACTIS TOPCO LIMITED

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

    Company NamePROACTIS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13340672
    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 PROACTIS TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROACTIS TOPCO LIMITED located?

    Registered Office Address
    2nd Floor, 1 Riverview Court
    Castle Gate
    LS22 6LE Wetherby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROACTIS TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAFE TOPCO LIMITEDApr 16, 2021Apr 16, 2021

    What are the latest accounts for PROACTIS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

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

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for PROACTIS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    86 pagesPARENT_ACC

    Termination of appointment of Matthew James Gary Potter as a director on Nov 27, 2025

    1 pagesTM01

    Appointment of Mr Michael John Stone as a director on Nov 27, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2025

    88 pagesAA

    Confirmation statement made on Apr 15, 2025 with updates

    5 pagesCS01

    Appointment of Mr Edward Melville Horatio Guest as a director on Oct 31, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    48 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 105,626,935
    3 pagesSH01

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

    75 pagesAA

    Termination of appointment of David Ian Alexander Morrison as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of John Robert Stier as a director on Jul 27, 2024

    2 pagesAP01

    Termination of appointment of Michael Jordan Branigan as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Jul 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Confirmation statement made on Apr 15, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 27, 2023

    • Capital: GBP 105,626,934
    3 pagesSH01

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

    73 pagesAA

    Statement of capital following an allotment of shares on Nov 25, 2022

    • Capital: GBP 102,626,934
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 97,376,934
    3 pagesSH01

    Confirmation statement made on Apr 15, 2022 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed cafe topco LIMITED\certificate issued on 11/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2022

    RES15

    Current accounting period extended from Apr 30, 2022 to Jul 31, 2022

    1 pagesAA01

    Registered office address changed from 11-12 Hanover Square London W1S 1JJ United Kingdom to 2nd Floor, 1 Riverview Court Castle Gate Wetherby LS22 6LE on Feb 08, 2022

    1 pagesAD01

    Change of details for Cafe Parentco Limited as a person with significant control on Jul 27, 2021

    2 pagesPSC05

    Who are the officers of PROACTIS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, David Robert
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    United KingdomBritish269102630001
    GUEST, Edward Melville Horatio
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    EnglandBritish190131930001
    STIER, John Robert
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    EnglandBritish325891340001
    STONE, Michael John
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    EnglandAustralian343065270001
    BRANIGAN, Michael Jordan
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    EnglandBritish48198600002
    MORRISON, David Ian Alexander
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    EnglandBritish100085510001
    POTTER, Matthew James Gary
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    2nd Floor, 1 Riverview Court
    England
    EnglandBritish197767300001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Maria Paiusco
    64 Athol Street
    Douglas
    IM1 1JD Isle Of Man
    C/O Dbay Advisors Ltd, 4th Floor, Derby House
    Isle Of Man
    Jul 27, 2021
    64 Athol Street
    Douglas
    IM1 1JD Isle Of Man
    C/O Dbay Advisors Ltd, 4th Floor, Derby House
    Isle Of Man
    No
    Nationality: German
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cafe Parentco Limited
    W1S 1JJ London
    11-12 Hanover Square
    Apr 16, 2021
    W1S 1JJ London
    11-12 Hanover Square
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number13328295
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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