PROJECT CERES TOPCO LIMITED

PROJECT CERES TOPCO LIMITED

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

    Company NamePROJECT CERES TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13867953
    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 CERES TOPCO LIMITED?

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

    Where is PROJECT CERES TOPCO LIMITED located?

    Registered Office Address
    Floor 3 Dean Park House
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT CERES TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOTCO 33 LIMITEDJan 24, 2022Jan 24, 2022

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

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for PROJECT CERES TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with updates

    8 pagesCS01

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

    43 pagesAA

    Appointment of Mr Bevan Graeme Duncan as a director on Aug 26, 2025

    2 pagesAP01

    Termination of appointment of Simon Hollingsworth as a director on Aug 26, 2025

    1 pagesTM01

    Confirmation statement made on Jan 23, 2025 with updates

    11 pagesCS01

    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

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

    45 pagesAA

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 626,132.41
    5 pagesSH01

    Memorandum and Articles of Association

    67 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 12, 2024

    • Capital: GBP 594,199.61
    5 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

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

    • Capital: GBP 589,272.11
    5 pagesSH01

    Memorandum and Articles of Association

    68 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 23, 2024 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    40 pagesAA

    Statement of capital following an allotment of shares on Sep 12, 2023

    • Capital: GBP 584,575.79
    5 pagesSH01

    Who are the officers of PROJECT CERES TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGTON, John Christopher Richard
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    United KingdomBritish303549550001
    DUNCAN, Bevan Graeme
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandNew Zealander339611260001
    HAWKINS, John Eric
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    EnglandBritish53688120001
    LOPES DE ALMEIDA, Nuno Luis
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    United KingdomPortuguese293919860001
    PANCHAL, Sanjay Kiran
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    United KingdomBritish227850560001
    HOLLINGSWORTH, Simon
    Wood Street
    EC2V 7AN London
    100
    England
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    England
    United KingdomIrish240574140001
    HOLLINGSWORTH, Simon
    Wood Street
    EC2V 7AN London
    100
    England
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    England
    United KingdomIrish240574140001
    PANCHAL, Sanjay Kiran
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    United KingdomBritish227850560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Mar 12, 2022
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberOc401650
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Mar 12, 2022
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc424997
    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.
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Jan 24, 2022
    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