AZETS TOPCO LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAZETS TOPCO LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC033887
    External Registration Number120838
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is AZETS TOPCO LIMITED located?

    Registered Office Address
    22 Grenville Street
    JE4 8PX St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGITAL TOPCO LIMITEDDec 05, 2016Dec 05, 2016

    What are the latest accounts for AZETS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    AZETS TOPCO LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHolding Company
    Legal FormRegistered Private Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991 (As Amended)
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredJersey Financial Services Commission Companies Registry
    Company Number120838

    What are the latest filings for AZETS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 06/01/2025 aase ruth aamdal undgaard

    3 pagesOSTM03

    Termination of appointment of Aase Ruth Aamdal Lundgaard as a director on Jan 06, 2025

    2 pagesOSTM01

    Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR018975 on Nov 27, 2024.

    3 pagesOSAP05

    Appointment of Mr Neil Thomas George Martin as a director on Nov 27, 2024

    3 pagesOSAP01

    Termination of appointment of Elizabeth Ann Crosier as a director on Aug 02, 2024

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 02/08/2024 elizabeth ann crosier

    3 pagesOSTM03

    Termination of appointment of Matthew Brockman as a director on Oct 31, 2023

    2 pagesOSTM01

    Details changed for an overseas company - Ic Change 31/10/23

    4 pagesOSCH02

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 09/05/2024 ian victor smart

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 30/04/2024 roger eigenheer

    3 pagesOSTM03

    Termination of appointment of Ian Victor Smart as a director on May 09, 2024

    2 pagesOSTM01

    Termination of appointment of Roger Phillip Eigenheer as a director on Apr 30, 2024

    2 pagesOSTM01

    Group of companies' accounts made up to Jun 30, 2023

    76 pagesAA

    Alteration of constitutional documents on Oct 31, 2023

    57 pagesOSCC01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 23/12/2023 gordon mark hurst

    3 pagesOSTM03

    Termination of appointment of Stephen Sharp as a director on Apr 07, 2023

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 07/04/2023 stephen sharp

    3 pagesOSTM03

    Appointment of Jamie Leigh Fadford as a person authorised to represent UK establishment BR018975 on Oct 09, 2023.

    3 pagesOSAP05

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 31/10/2023 matthew brockman

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018975 Person Authorised to Represent terminated 31/10/2023 dawn marriott-sims

    3 pagesOSTM03

    Appointment of Roger Phillip Eigenheer as a person authorised to represent UK establishment BR018975 on Oct 09, 2023.

    3 pagesOSAP05

    Termination of appointment of Gordon Mark Hurst as a director on Dec 23, 2023

    2 pagesOSTM01

    Termination of appointment of Dawn Marriott-Sims as a director on Oct 31, 2023

    2 pagesOSTM01

    Details changed for a UK establishment - BR018975 Address Change 16 great queen street, covent garden, london, WC2B 5AH,Jan 01, 2024

    3 pagesOSCH01

    Appointment of Roger Phillip Eigenheer as a person authorised to represent UK establishment BR018975 on Oct 09, 2023.

    3 pagesOSAP05

    Who are the officers of AZETS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT SECRETARIES (JERSEY) LIMITED
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Secretary
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Legal FormREGISTERED COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991 (AS AMENDED)
    Registration Number112600
    219930490002
    HORNE, Christopher Neil
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    Scotland
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    Scotland
    United KingdomBritish142174480001
    MARTIN, Neil Thomas George
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritish126681070006
    RADFORD, Jamie Leigh
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    United KingdomBritish193131980001
    BROCKMAN, Matthew
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish264618290001
    CONNOLLY, John Patrick
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish217913980001
    CROSIER, Elizabeth Ann
    Belmont Business Park
    DH1 1TW Durham
    Bede House
    County Durham
    England
    Director
    Belmont Business Park
    DH1 1TW Durham
    Bede House
    County Durham
    England
    United KingdomBritish295602890001
    EIGENHEER, Roger Phillip
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    United KingdomIrish310038570001
    GUJRAL, Ben
    The Ridgeway
    EN6 4AX Cuffley
    26
    Herts
    United Kingdom
    Director
    The Ridgeway
    EN6 4AX Cuffley
    26
    Herts
    United Kingdom
    EnglandBritish265693080001
    HURST, Gordon Mark
    45 King William Street
    EC4 9AN London
    2nd Floor, Regis House
    England
    Director
    45 King William Street
    EC4 9AN London
    2nd Floor, Regis House
    England
    United KingdomBritish288915640001
    JARVIS, Ian Edward
    Great Queen Street
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritish184235890001
    LAND, Andrew Ronald
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    Director
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    EnglandBritish245925710001
    LUNDGAARD, Aase Ruth Aamdal
    Jerpefaret
    0788
    Olso
    19
    0788
    Norway
    Director
    Jerpefaret
    0788
    Olso
    19
    0788
    Norway
    NorwayNorwegian288820130001
    MARRIOTT-SIMS, Dawn
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish258974660001
    NORTH, Alyn Rhys
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    United Kingdom
    Director
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    United Kingdom
    United KingdomBritish218826440001
    ROURKE, Matthew Joseph, Mr.
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish171724570002
    SHARP, Stephen
    Great Queen Street
    WC2B 5AH Covent Garden
    16
    London
    United Kingdom
    Director
    Great Queen Street
    WC2B 5AH Covent Garden
    16
    London
    United Kingdom
    United KingdomBritish277931970001
    SMART, Ian Victor
    Elliswick Road
    AL5 4TP Harpenden
    20
    Hertfordshire
    England
    Director
    Elliswick Road
    AL5 4TP Harpenden
    20
    Hertfordshire
    England
    EnglandBritish154529170001
    TOEPFER, Thorsten, Mr.
    Grenville Street
    JE4 8PX St.Helier
    22
    Jersey
    Director
    Grenville Street
    JE4 8PX St.Helier
    22
    Jersey
    United KingdomAustrian191305480001
    TOEPFER, Thorsten, Mr.
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomAustrian191305480001

    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