TOPHAM INVESTCO LIMITED

TOPHAM INVESTCO LIMITED

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

    Company NameTOPHAM INVESTCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13501330
    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 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 AddressNo

    What are the latest accounts for TOPHAM INVESTCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TOPHAM INVESTCO LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for TOPHAM INVESTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    5 pagesRP01SH01

    Change of details for Rsk Environment Limited as a person with significant control on Nov 24, 2025

    2 pagesPSC05

    Appointment of Mr John Vincent Dowsett as a director on Nov 24, 2025

    2 pagesAP01

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

    57 pagesAA

    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 pagesAD01

    Consolidation of shares on Nov 26, 2025

    8 pagesSH02

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Nov 26, 2025

    • Capital: GBP 435,587.812533
    5 pagesSH01
    Annotations
    DateAnnotation
    Apr 30, 2026Replaced A replacement SH01 was registered on 30/04/2026 as the original contained an error.

    Statement of capital following an allotment of shares on Nov 26, 2025

    • Capital: GBP 427,030.332533
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 24, 2025

    • Capital: GBP 409,550.332533
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share consolidation 26/11/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025

    2 pagesAP01

    Change of details for Rsk Environment Limited as a person with significant control on Dec 03, 2025

    2 pagesPSC05

    Notification of Rsk Environment Limited as a person with significant control on Nov 24, 2025

    2 pagesPSC02

    Termination of appointment of Layton Gwyn Tamberlin as a director on Nov 24, 2025

    1 pagesTM01

    Termination of appointment of Richard Barry Sanders as a director on Nov 24, 2025

    1 pagesTM01

    Appointment of Ms Sally Evans as a secretary on Nov 24, 2025

    2 pagesAP03

    Appointment of Mr Gary Donald Young as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025

    2 pagesAP01

    Cessation of Souter Kent Limited as a person with significant control on Nov 24, 2025

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Sep 27, 2025 with updates

    9 pagesCS01

    Who are the officers of TOPHAM INVESTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Secretary
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    343135320001
    DOWSETT, John Vincent
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    EnglandBritish215898790001
    MARKWICK, Andrew Paul
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    United KingdomEnglish342908240001
    ROWE, Thomas James Wharton
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    United KingdomBritish343297500001
    RYDER, Alasdair Alan
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    United KingdomBritish45431920002
    YOUNG, Gary Donald
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    EnglandBritish343110740001
    SANDERS, Richard Barry
    172 Chester Road
    WA6 0PA Helsby
    Spring Lodge
    Cheshire
    England
    Director
    172 Chester Road
    WA6 0PA Helsby
    Spring Lodge
    Cheshire
    England
    EnglandBritish149650250002
    TAMBERLIN, Layton Gwyn
    172 Chester Road
    WA6 0PA Helsby
    Spring Lodge
    Cheshire
    England
    Director
    172 Chester Road
    WA6 0PA Helsby
    Spring Lodge
    Cheshire
    England
    EnglandBritish177623140005

    Who are the persons with significant control of TOPHAM INVESTCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Nov 24, 2025
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberSc115530
    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.
    Souter Kent Limited
    George Street
    EH2 2LR Edinburgh
    Fourth Floor, 68-70
    Midlothian
    Scotland
    Sep 16, 2021
    George Street
    EH2 2LR Edinburgh
    Fourth Floor, 68-70
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 25% but not more than 50% of the voting rights in the company.
    Mr Layton Gwyn Tamberlin
    W1U 3RW London
    110 Wigmore Street
    England
    United Kingdom
    Jul 08, 2021
    W1U 3RW London
    110 Wigmore Street
    England
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Richard Sanders
    W1U 3RW London
    110 Wigmore Street
    England
    United Kingdom
    Jul 08, 2021
    W1U 3RW London
    110 Wigmore Street
    England
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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