BLUEBIRD TOPCO LIMITED
Overview
| Company Name | BLUEBIRD TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15562589 |
| 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 BLUEBIRD TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BLUEBIRD TOPCO LIMITED located?
| Registered Office Address | Floor 5 156 Great Charles Street Queensway B3 3HN Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUEBIRD TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for BLUEBIRD TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for BLUEBIRD TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David Jones-Owen as a director on Apr 20, 2026 | 2 pages | AP01 | ||||||||||||||||||
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to Higgs Llp 3 Waterfront Business Park Brierley Hill DY5 1LX | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Mar 13, 2026 with updates | 11 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2025 | 42 pages | AA | ||||||||||||||||||
Change of details for August Equity Partners Vi Gp Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Termination of appointment of Michael Nicholas Winn as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mrs Celine Johanne Henriksen Spencer on Sep 25, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Michael Nicholas Winn as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from The Porter Building Office 219 2nd Floor 1 Brunel Way Slough SL1 1FQ England to Floor 5 156 Great Charles Street Queensway Birmingham B3 3HN on Aug 22, 2025 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2025
| 5 pages | SH01 | ||||||||||||||||||
Director's details changed for Miss Celine Johanne Bugge Henriksen on Jun 27, 2025 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 36 pages | AA | ||||||||||||||||||
Statement of capital on Mar 31, 2025
| 10 pages | SH19 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom to The Porter Building Office 219 2nd Floor 1 Brunel Way Slough SL1 1FQ on Mar 24, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 13, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||
Termination of appointment of Kishan Ravi Yagnish Chotai as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Kate Cook as a director on Feb 04, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital on Jan 31, 2025
| 9 pages | SH19 | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||||||||||
Who are the officers of BLUEBIRD TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Kate Louise | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | United Kingdom | British | 332191450001 | |||||
| HELMAN, Guy | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | Scotland | British | 301209140001 | |||||
| JONES-OWEN, David | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | England | British | 225330150001 | |||||
| MACMILLAN, Richard Paul Thomas | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | England | British | 295603880001 | |||||
| ROUSE, Simon Paul | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | United Kingdom | British | 314729240002 | |||||
| SPENCER, Celine | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | United Kingdom | British | 305985910002 | |||||
| CHOTAI, Kishan Ravi Yagnish | Director | St Martins Courtyard WC2E 9AB London 10 Slingsby Place United Kingdom | United Kingdom | British | 287558740001 | |||||
| SIDAT, Ravinder Ahmed | Director | St Martins Courtyard WC2E 9AB London 10 Slingsby Place United Kingdom | England | British | 310856940001 | |||||
| WINN, Michael Nicholas | Director | Great Charles Street Queensway B3 3HN Birmingham 156 United Kingdom | England | British | 276985040001 |
Who are the persons with significant control of BLUEBIRD TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| August Equity Partners Vi Gp Limited | Mar 14, 2024 | 27b Floral Street WC2E 9DP London The Floral United Kingdom | 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