MANDOLIN TOPCO LIMITED
Overview
Company Name | MANDOLIN TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13630637 |
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 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 Address | No |
What are the latest accounts for MANDOLIN TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANDOLIN TOPCO LIMITED?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for MANDOLIN TOPCO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 54 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Sep 19, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Appointment of Mr Edward Michael Colflesh as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Daniel Lee Ryalls as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 49 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2024
| 11 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Daniel Lee Ryalls on Nov 23, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Justin Glenn Barton on Nov 23, 2023 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 19, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 17, 2022
| 11 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 04, 2022
| 11 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2022
| 11 pages | SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 04, 2022
| 12 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2021
| 12 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2021
| 9 pages | SH01 | ||||||||||||||||||
Notification of Justin Glenn Barton as a person with significant control on Dec 01, 2021 | 2 pages | PSC01 | ||||||||||||||||||
Director's details changed for Timothy Allan Swales on Dec 15, 2021 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Equistone Partners Europe Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Who are the officers of MANDOLIN TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTON, Justin Glenn | Director | St. John's Lane Farringdon EC1M 4BS London 16 England | United Kingdom | British | Director | 42636200002 | ||||
CANDFIELD, Christopher Nicholas Sebastian Jehan | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate England England | England | British | Private Equity Professional | 287420410003 | ||||
COLFLESH, Edward Michael | Director | St. John's Lane Farringdon EC1M 4BS London 16 England | United States | American | Ceo | 325060060001 | ||||
SWALES, Timothy Allan | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate England | United Kingdom | British | Investor Director | 263020130001 | ||||
RYALLS, Daniel Lee | Director | 200 Shepherds Bush Road W6 7NL London Hythe House England | England | British | Director | 194426150002 |
Who are the persons with significant control of MANDOLIN TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Justin Glenn Barton | Dec 01, 2021 | St. John's Lane Farringdon EC1M 4BS London 16 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Equistone Partners Europe Limited | Sep 20, 2021 | 60 Ludgate Hill EC4M 7AW London One New Ludgate England | No | ||||||||||
| |||||||||||||
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