MANDOLIN TOPCO LIMITED

MANDOLIN TOPCO LIMITED

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

    Company NameMANDOLIN TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13630637
    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 MANDOLIN TOPCO LIMITED?

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

    Where is MANDOLIN TOPCO LIMITED located?

    Registered Office Address
    16 St. John's Lane
    Farringdon
    EC1M 4BS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANDOLIN TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 19, 2025
    Next Confirmation Statement DueOct 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024
    OverdueNo

    What are the latest filings for MANDOLIN TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

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

    54 pagesAA

    Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to 16 st. John's Lane Farringdon London EC1M 4BS on Nov 01, 2024

    1 pagesAD01

    Confirmation statement made on Sep 19, 2024 with updates

    7 pagesCS01

    Appointment of Mr Edward Michael Colflesh as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Daniel Lee Ryalls as a director on Jun 30, 2024

    1 pagesTM01

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

    49 pagesAA

    Statement of capital following an allotment of shares on Mar 20, 2024

    • Capital: EUR 11,302.74729
    11 pagesSH01

    Director's details changed for Mr Daniel Lee Ryalls on Nov 23, 2023

    2 pagesCH01

    Director's details changed for Mr Justin Glenn Barton on Nov 23, 2023

    2 pagesCH01

    Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to Hythe House 200 Shepherds Bush Road London W6 7NL on Nov 24, 2023

    1 pagesAD01

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2022 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Aug 17, 2022

    • Capital: EUR 10,897.74729
    11 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Inc in issued cap 04/05/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: EUR 10,730.24729
    11 pagesSH01

    Statement of capital following an allotment of shares on Mar 22, 2022

    • Capital: EUR 10,026.31718
    11 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jan 04, 2022

    • Capital: EUR 9,951.31718
    12 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 01, 2021

    • Capital: EUR 9,951.31718
    12 pagesSH01
    Annotations
    DateAnnotation
    Jan 11, 2022Clarification A second filed SH01 was registered on 11/01/22

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Subdivision of shares 01/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    61 pagesMA

    Statement of capital following an allotment of shares on Dec 01, 2021

    • Capital: EUR 9,166.31718
    9 pagesSH01

    Notification of Justin Glenn Barton as a person with significant control on Dec 01, 2021

    2 pagesPSC01

    Director's details changed for Timothy Allan Swales on Dec 15, 2021

    2 pagesCH01

    Change of details for Equistone Partners Europe Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Who are the officers of MANDOLIN TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Justin Glenn
    St. John's Lane
    Farringdon
    EC1M 4BS London
    16
    England
    Director
    St. John's Lane
    Farringdon
    EC1M 4BS London
    16
    England
    United KingdomBritishDirector42636200002
    CANDFIELD, Christopher Nicholas Sebastian Jehan
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    England
    Director
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    England
    EnglandBritishPrivate Equity Professional287420410003
    COLFLESH, Edward Michael
    St. John's Lane
    Farringdon
    EC1M 4BS London
    16
    England
    Director
    St. John's Lane
    Farringdon
    EC1M 4BS London
    16
    England
    United StatesAmericanCeo325060060001
    SWALES, Timothy Allan
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    Director
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    United KingdomBritishInvestor Director263020130001
    RYALLS, Daniel Lee
    200 Shepherds Bush Road
    W6 7NL London
    Hythe House
    England
    Director
    200 Shepherds Bush Road
    W6 7NL London
    Hythe House
    England
    EnglandBritishDirector194426150002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Justin Glenn Barton
    St. John's Lane
    Farringdon
    EC1M 4BS London
    16
    England
    Dec 01, 2021
    St. John's Lane
    Farringdon
    EC1M 4BS London
    16
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Equistone Partners Europe Limited
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    Sep 20, 2021
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number01125740
    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