BLUEBIRD TOPCO LIMITED

BLUEBIRD TOPCO LIMITED

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

    Company NameBLUEBIRD TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15562589
    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 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 AddressNo

    What are the latest accounts for BLUEBIRD TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

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

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for BLUEBIRD TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Jones-Owen as a director on Apr 20, 2026

    2 pagesAP01

    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 pagesAD02

    Confirmation statement made on Mar 13, 2026 with updates

    11 pagesCS01

    Group of companies' accounts made up to Sep 30, 2025

    42 pagesAA

    Change of details for August Equity Partners Vi Gp Limited as a person with significant control on Jun 16, 2025

    2 pagesPSC05

    Termination of appointment of Michael Nicholas Winn as a director on Jan 15, 2026

    1 pagesTM01

    Director's details changed for Mrs Celine Johanne Henriksen Spencer on Sep 25, 2025

    2 pagesCH01

    Appointment of Mr Michael Nicholas Winn as a director on Sep 01, 2025

    2 pagesAP01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 03, 2025

    • Capital: GBP 5,311,474
    5 pagesSH01

    Director's details changed for Miss Celine Johanne Bugge Henriksen on Jun 27, 2025

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2024

    36 pagesAA

    Statement of capital on Mar 31, 2025

    • Capital: GBP 5,311,311.50
    10 pagesSH19
    Annotations
    DateAnnotation
    Mar 31, 2025Clarification This is a second filing of an SH19 that was originally registered on 31/01/2025

    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 pagesAD01

    Confirmation statement made on Mar 13, 2025 with updates

    9 pagesCS01

    Termination of appointment of Kishan Ravi Yagnish Chotai as a director on Feb 04, 2025

    1 pagesTM01

    Appointment of Kate Cook as a director on Feb 04, 2025

    2 pagesAP01

    Statement of capital on Jan 31, 2025

    • Capital: GBP 5,311,311.50
    9 pagesSH19
    Annotations
    DateAnnotation
    Mar 31, 2025Clarification A second filed SH19 was registered on 31/03/2025

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Reduce share prem a/c 31/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Who are the officers of BLUEBIRD TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Kate Louise
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    United KingdomBritish332191450001
    HELMAN, Guy
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    ScotlandBritish301209140001
    JONES-OWEN, David
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    EnglandBritish225330150001
    MACMILLAN, Richard Paul Thomas
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    EnglandBritish295603880001
    ROUSE, Simon Paul
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    United KingdomBritish314729240002
    SPENCER, Celine
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    United KingdomBritish305985910002
    CHOTAI, Kishan Ravi Yagnish
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    Director
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    United KingdomBritish287558740001
    SIDAT, Ravinder Ahmed
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    Director
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    EnglandBritish310856940001
    WINN, Michael Nicholas
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    United Kingdom
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    United Kingdom
    EnglandBritish276985040001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    27b Floral Street
    WC2E 9DP London
    The Floral
    United Kingdom
    Mar 14, 2024
    27b Floral Street
    WC2E 9DP London
    The Floral
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number14233106
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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