PROJECT ADVANCE TOPCO LIMITED

PROJECT ADVANCE TOPCO LIMITED

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

    Company NamePROJECT ADVANCE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14897765
    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 ADVANCE TOPCO LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is PROJECT ADVANCE TOPCO LIMITED located?

    Registered Office Address
    Great Yarmouth Offshore Supply Base
    South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT ADVANCE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for PROJECT ADVANCE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jan 14, 2026

    • Capital: GBP 10,013,119.28
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 10, 2025

    • Capital: GBP 10,015,441.08
    6 pagesSH06
    Annotations
    DateAnnotation
    Oct 08, 2025Clarification This document is a second filing of a SH06 originally register on 29/09/2015

    Cancellation of shares. Statement of capital on Sep 10, 2025

    • Capital: GBP 10,015,440.08
    7 pagesSH06
    Annotations
    DateAnnotation
    Oct 08, 2025Clarification A second filed SH06 was registered on 08/10/25.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Appointment of Mr Matthew Richard Green as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Stefan Nowakowski as a director on Jul 14, 2025

    1 pagesTM01

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

    75 pagesAA

    Confirmation statement made on May 25, 2025 with updates

    8 pagesCS01

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

    74 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    66 pagesMA

    Satisfaction of charge 148977650001 in full

    4 pagesMR04

    Confirmation statement made on May 25, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 10,015,793.48
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    66 pagesMA

    Appointment of Mr Fraser Mcintyre as a secretary on Sep 29, 2023

    2 pagesAP03

    Appointment of Mr Timothy Michael Robert Pettigrew as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Peter Ian France as a director on Sep 29, 2023

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 11, 2023

    • Capital: GBP 10,000,000
    3 pagesSH01

    Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL United Kingdom to Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX on Aug 29, 2023

    1 pagesAD01

    Who are the officers of PROJECT ADVANCE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    England
    Secretary
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    England
    314091860001
    GREEN, Matthew Richard
    Park Street
    W1K 6NE London
    102 Park Street
    England
    Director
    Park Street
    W1K 6NE London
    102 Park Street
    England
    United KingdomBritish337965220001
    PETTIGREW, Timothy Michael Robert
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    Scotland
    Director
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    Scotland
    ScotlandBritish139713190001
    ROSS, Andrew
    12 King Street
    LS1 2HL Leeds
    Ground Floor
    United Kingdom
    Director
    12 King Street
    LS1 2HL Leeds
    Ground Floor
    United Kingdom
    United KingdomBritish203197850001
    WRIGHT, Antony Robert William
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    Director
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    ScotlandBritish310999210001
    FRANCE, Peter Ian
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    Director
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    United KingdomBritish113769860002
    NOWAKOWSKI, Stefan
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    England
    Director
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    England
    EnglandBritish310296320001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    12 King Street
    LS1 2HL Leeds
    Ground Floor
    United Kingdom
    May 26, 2023
    12 King Street
    LS1 2HL Leeds
    Ground Floor
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc316569
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    May 26, 2023
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSl034223
    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