PROJECT VENUS TOPCO LIMITED

PROJECT VENUS TOPCO LIMITED

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

    Company NamePROJECT VENUS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13588236
    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 PROJECT VENUS TOPCO LIMITED?

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

    Where is PROJECT VENUS TOPCO LIMITED located?

    Registered Office Address
    401 The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT VENUS TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOTCO 25 LIMITEDAug 26, 2021Aug 26, 2021

    What are the latest accounts for PROJECT VENUS TOPCO 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 PROJECT VENUS TOPCO LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for PROJECT VENUS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms. Andrea Jayne Davis as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Giles Edward Kilbourn as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Timothy Grainger Weller as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Anthony David Johnson as a director on Jan 13, 2026

    2 pagesAP01

    Registered office address changed from First Floor Watchmaker Court St John's Lane London EC1M 4BJ United Kingdom to 401 the Record Hall 16-16a Baldwin's Gardens London EC1N 7RJ on Jan 13, 2026

    1 pagesAD01

    Termination of appointment of Patrick Noel Foley as a director on Dec 17, 2025

    1 pagesTM01

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

    41 pagesAA

    Confirmation statement made on Sep 08, 2025 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 9,909.235
    8 pagesSH01

    Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD03

    Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02

    Appointment of Nicholas Daniel Hugh as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Giles Edward Kilbourn as a director on Oct 24, 2024

    2 pagesAP01

    Termination of appointment of Daniel Smith as a director on Oct 24, 2024

    1 pagesTM01

    Appointment of Mr Timothy Grainger Weller as a director on Dec 04, 2024

    2 pagesAP01

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

    41 pagesAA

    Confirmation statement made on Sep 08, 2024 with updates

    12 pagesCS01

    Appointment of Patrick Foley as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Alyn Rhys North as a director on Dec 31, 2023

    1 pagesTM01

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

    39 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    80 pagesMA

    Statement of capital following an allotment of shares on Sep 18, 2023

    • Capital: GBP 9,896.735
    8 pagesSH01

    Confirmation statement made on Sep 08, 2023 with updates

    12 pagesCS01

    Cancellation of shares. Statement of capital on Aug 11, 2023

    • Capital: GBP 9,881.735
    10 pagesSH06

    Who are the officers of PROJECT VENUS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANNON, Matthew
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    Director
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    United KingdomBritish288295480001
    DAVIS, Andrea Jayne, Ms.
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    Director
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    United KingdomBritish224826640001
    GAY, Robert Mackenzie
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    Director
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    EnglandBritish62328190008
    HUGH, Nicholas Daniel
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    Director
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    United KingdomBritish329330020001
    JOHNSON, Anthony David
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    Director
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    United KingdomBritish185262440005
    SIMON, Guy Daniel
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    United KingdomBritish291126340001
    FOLEY, Patrick Noel
    Watchmaker Court
    St John's Lane
    EC1M 4BJ London
    First Floor
    United Kingdom
    Director
    Watchmaker Court
    St John's Lane
    EC1M 4BJ London
    First Floor
    United Kingdom
    EnglandBritish318523960001
    KILBOURN, Giles Edward
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    Director
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    United KingdomBritish311764210001
    KIRBY, David John
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    EnglandBritish230610520001
    NORTH, Alyn Rhys
    Watchmaker Court
    St John's Lane
    EC1M 4BJ London
    First Floor
    United Kingdom
    Director
    Watchmaker Court
    St John's Lane
    EC1M 4BJ London
    First Floor
    United Kingdom
    EnglandBritish271414850001
    REECE, Thomas William
    82 King Street
    M2 4WQ Manchester
    7th Floor
    United Kingdom
    Director
    82 King Street
    M2 4WQ Manchester
    7th Floor
    United Kingdom
    EnglandBritish289228090001
    SMITH, Daniel
    South Of The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    4th Floor
    United Kingdom
    Director
    South Of The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    4th Floor
    United Kingdom
    United KingdomBritish284261750001
    TURNER, Mark Robert James
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    EnglandBritish154681180001
    WELLER, Timothy Grainger
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    Director
    The Record Hall
    16-16a Baldwin's Gardens
    EC1N 7RJ London
    401
    United Kingdom
    EnglandBritish54854850006

    Who are the persons with significant control of PROJECT VENUS TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Cannon
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    Sep 22, 2021
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    No
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Robert Gay
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    Sep 22, 2021
    20 Farringdon St
    EC4A 4AB London
    5th Floor
    United Kingdom
    No
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Sep 16, 2021
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormPrivate Fund Limited Partnership
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSl034568
    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.
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Aug 26, 2021
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03630494
    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.

    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