PAPILLON TOPCO LIMITED
Overview
| Company Name | PAPILLON TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13499321 |
| 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 PAPILLON TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PAPILLON TOPCO LIMITED located?
| Registered Office Address | 41 Lothbury EC2R 7HF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAPILLON TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 2079 LIMITED | Jul 07, 2021 | Jul 07, 2021 |
What are the latest accounts for PAPILLON TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PAPILLON TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for PAPILLON TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jason Allen as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graeme Ronald Dodd as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on Dec 08, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 06, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 41 pages | AA | ||||||||||||||
Appointment of Mr Henry Stephen Major Jones as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nerissa Naidu as a director on Dec 22, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emma Thorne as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 06, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 41 pages | AA | ||||||||||||||
Termination of appointment of Joanna Catherine Parke as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mary-Clare Race as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 102 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on Feb 23, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 43 pages | AA | ||||||||||||||
Director's details changed for Mr Graeme Roland Dodd on Nov 11, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Graeme Roland Dodd as a director on Nov 11, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Teresa Hopke as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 09, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||||||
Appointment of Nerissa Naidu as a director on May 13, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 06, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of PAPILLON TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Jason Thomas, Mr. | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British,Australian | 261026090004 | |||||||||
| JONES, Henry Stephen Major | Director | Lothbury EC2R 7HF London 41 United Kingdom | England | British | 210559950001 | |||||||||
| PARKE, Christopher Stephen Geoffrey | Director | Crowmarsh Battle Barns Preston Crowmarsh OX10 6SL Wallingford 102 Oxfordshire United Kingdom | United Kingdom | British | 108762070003 | |||||||||
| RACE, Mary-Clare | Director | Lothbury EC2R 7HF London 41 United Kingdom | Ireland | British | 319436640001 | |||||||||
| BRIDGES FUND MANAGEMENT LIMITED | Director | Seymour Street Marylebone W1H 7BP London 38 England England |
| 227480850001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| DODD, Graeme Ronald | Director | Crowmarsh Battle Barns Preston Crowmarsh OX10 6SL Wallingford 102 Oxfordshire United Kingdom | United Kingdom | British | 202205010002 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| HOPKE, Teresa | Director | Silver Maple Drive 56071 New Prague 755 Minnesota United States | United States | American | 288249920001 | |||||||||
| NAIDU, Nerissa | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United States | South African | 301583920001 | |||||||||
| PARKE, Joanna Catherine | Director | Crowmarsh Battle Barns Preston Crowmarsh OX10 6SL Wallingford 102 Oxfordshire United Kingdom | United Kingdom | British | 108762060003 | |||||||||
| THORNE, Emma | Director | Seymour Street Marylebone W1H 7BP London 38 England England | United Kingdom | British | 214825290001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 265085650001 |
Who are the persons with significant control of PAPILLON TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher Stephen Geoffrey Parke | Sep 29, 2021 | Lothbury EC2R 7HF London 41 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Bridges Sustainable Growth Fund Iv (General Partner) Llp | Sep 08, 2021 | Seymour Street Marylebone W1H 7BP London 38 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridges Fund Management Limited | Sep 08, 2021 | Seymour Street Marylebone W1H 7BP London 38 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jul 07, 2021 | 60 Chiswell Street EC1Y 4AG London Milton Gate | 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