TOPHAM INVESTCO LIMITED
Overview
| Company Name | TOPHAM INVESTCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13501330 |
| 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 TOPHAM INVESTCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TOPHAM INVESTCO LIMITED located?
| Registered Office Address | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOPHAM INVESTCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOPHAM INVESTCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for TOPHAM INVESTCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 5 pages | RP01SH01 | ||||||||||||||||||||||||||
Change of details for Rsk Environment Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC05 | ||||||||||||||||||||||||||
Appointment of Mr John Vincent Dowsett as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 57 pages | AA | ||||||||||||||||||||||||||
Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Jan 05, 2026 | 1 pages | AD01 | ||||||||||||||||||||||||||
Consolidation of shares on Nov 26, 2025 | 8 pages | SH02 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 5 pages | SH01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||||||||||
Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Change of details for Rsk Environment Limited as a person with significant control on Dec 03, 2025 | 2 pages | PSC05 | ||||||||||||||||||||||||||
Notification of Rsk Environment Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Termination of appointment of Layton Gwyn Tamberlin as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Ms Sally Evans as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||||||||||||||||||||||||||
Appointment of Mr Gary Donald Young as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Cessation of Souter Kent Limited as a person with significant control on Nov 24, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Registered office address changed from 110 Wigmore Street London England W1U 3RW United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA on Dec 03, 2025 | 1 pages | AD01 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 27, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Who are the officers of TOPHAM INVESTCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | 343135320001 | |||||||
| DOWSETT, John Vincent | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 215898790001 | |||||
| MARKWICK, Andrew Paul | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | English | 342908240001 | |||||
| ROWE, Thomas James Wharton | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | British | 343297500001 | |||||
| RYDER, Alasdair Alan | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | British | 45431920002 | |||||
| YOUNG, Gary Donald | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 343110740001 | |||||
| SANDERS, Richard Barry | Director | 172 Chester Road WA6 0PA Helsby Spring Lodge Cheshire England | England | British | 149650250002 | |||||
| TAMBERLIN, Layton Gwyn | Director | 172 Chester Road WA6 0PA Helsby Spring Lodge Cheshire England | England | British | 177623140005 |
Who are the persons with significant control of TOPHAM INVESTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RSK Environment Limited | Nov 24, 2025 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Souter Kent Limited | Sep 16, 2021 | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Layton Gwyn Tamberlin | Jul 08, 2021 | W1U 3RW London 110 Wigmore Street England United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Richard Sanders | Jul 08, 2021 | W1U 3RW London 110 Wigmore Street England United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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