ZEPPELIN TOPCO LIMITED

ZEPPELIN TOPCO LIMITED

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

    Company NameZEPPELIN TOPCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 13842334
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ZEPPELIN TOPCO LIMITED?

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

    Where is ZEPPELIN TOPCO LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEPPELIN TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 2152 LIMITEDJan 11, 2022Jan 11, 2022

    What are the latest accounts for ZEPPELIN TOPCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueYes

    What are the latest filings for ZEPPELIN TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 5 Benham Road Benham Campus University of Southampton Science Park, Chilworth Southampton Hampshire SO16 7QJ

    2 pagesAD03

    Register inspection address has been changed to 5 Benham Road Benham Campus University of Southampton Science Park, Chilworth Southampton Hampshire SO16 7QJ

    2 pagesAD02

    Registered office address changed from 5 Benham Road, Bencham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ to 1 More London Place London SE1 2AF on Jan 06, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2025

    LRESSP

    Declaration of solvency

    10 pagesLIQ01

    Appointment of Alasdair Marnoch as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Paul Matthew Mckay as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of David Morris as a director on Apr 25, 2025

    2 pagesAP01

    Confirmation statement made on Feb 03, 2025 with updates

    7 pagesCS01

    Registered office address changed from 3 Benham Road, Benham Campus Southampton Science Park, Chilworth Southampton Hampshire SO16 7QJ United Kingdom to 5 Benham Road, Bencham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on Dec 10, 2024

    3 pagesAD01

    Appointment of Mr James Michael Butler as a director on Sep 24, 2024

    2 pagesAP01

    Termination of appointment of Richard Anthony Chapman as a director on Sep 24, 2024

    1 pagesTM01

    Termination of appointment of Andrew Derek Vaughan as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Damien Hughes as a director on Jul 31, 2024

    1 pagesTM01

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

    45 pagesAA

    Termination of appointment of David Ashley Redman as a director on Feb 28, 2024

    1 pagesTM01

    Appointment of Paul Matthew Mckay as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Robert Damien Hughes as a director on Feb 27, 2024

    2 pagesAP01

    Confirmation statement made on Feb 03, 2024 with updates

    9 pagesCS01

    Termination of appointment of Graham Ian Cooke as a director on Sep 30, 2023

    1 pagesTM01

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

    48 pagesAA

    Statement of capital following an allotment of shares on Jul 06, 2023

    • Capital: GBP 775,341.24
    7 pagesSH01

    Statement of capital following an allotment of shares on Jan 26, 2023

    • Capital: GBP 774,901.24
    6 pagesSH01

    Appointment of Mr Andrew Derek Vaughan as a director on Apr 01, 2022

    2 pagesAP01

    Who are the officers of ZEPPELIN TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, James Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish247633910001
    MARNOCH, Alasdair
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish336757890001
    MORRIS, David
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish335280690001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    CHAPMAN, Richard Anthony
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    EnglandBritish141406650001
    COOKE, Graham Ian
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    United KingdomBritish173409690002
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    HUGHES, Robert Damien
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    IrelandIrish320137100001
    MCKAY, Paul Matthew
    Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road, Bencham Campus
    Hampshire
    Director
    Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road, Bencham Campus
    Hampshire
    EnglandBritish148529660001
    REDMAN, David Ashley
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    EnglandBritish128739620001
    VAUGHAN, Andrew Derek
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    EnglandBritish174693630001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number2598228
    265085650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lancaster Place
    WC2E 7EN London
    2nd Floor, South Brettenham House
    United Kingdom
    Feb 03, 2022
    Lancaster Place
    WC2E 7EN London
    2nd Floor, South Brettenham House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11549474
    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.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Jan 11, 2022
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    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.

    Does ZEPPELIN TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2025Commencement of winding up
    Dec 11, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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