DUKE 2021 TOPCO LIMITED

DUKE 2021 TOPCO LIMITED

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

    Company NameDUKE 2021 TOPCO LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC038712
    External Registration Number134555
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is DUKE 2021 TOPCO LIMITED located?

    Registered Office Address
    22 Grenville Street
    St Helier
    Je4 8px
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUKE 2021 TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    DUKE 2021 TOPCO LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 10
    Business ActivityHolding Company
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991
    Originating Registry CountryJERSEY
    Place RegisteredJersey Financial Services Commission Registry
    Company Number134555

    What are the latest filings for DUKE 2021 TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Details changed for a UK establishment - BR023807 Address Change 22 cross keys close (3RD floor), london, W1U 2DW, england,Aug 13, 2025

    pagesOSCH01

    Termination of appointment of Graham Peter Coxell as a director on Apr 10, 2025

    2 pagesOSTM01

    Termination of appointment of Adam Watson as a director on Jun 09, 2025

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Alteration of constitutional documents on Jun 24, 2024

    95 pagesOSCC01

    Termination of appointment of Alasdair James Vaughan Gillingham as a director on Dec 15, 2023

    2 pagesOSTM01

    Appointment of Alan Mathewson as a director on Mar 12, 2024

    3 pagesOSAP01

    Group of companies' accounts made up to Dec 31, 2022

    24 pagesAA

    Alteration of constitutional documents on May 24, 2023

    93 pagesOSCC01

    Alteration of constitutional documents on Apr 14, 2023

    95 pagesOSCC01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Adam Watson as a director on Sep 13, 2022

    3 pagesOSAP01

    Termination of appointment of Lucy Catherine Graham as a director on Sep 13, 2022

    2 pagesOSTM01

    Alteration of constitutional documents on Mar 11, 2022

    57 pagesOSCC01

    Alteration of constitutional documents on Jan 26, 2022

    3 pagesOSCC01

    Appointment of Mr Graham Peter Coxell as a director on Jan 21, 2022

    3 pagesOSAP01

    Appointment of Mr Warren George Gee as a director on Sep 10, 2021

    3 pagesOSAP01

    Appointment of Simon Redgrove as a director on Sep 10, 2021

    3 pagesOSAP01

    Appointment of Andrew Fay as a director on Sep 10, 2021

    3 pagesOSAP01

    Appointment of Mr Alasdair James Vaughan Gillingham as a director on Dec 15, 2021

    3 pagesOSAP01

    Details changed for an overseas company - Ic Change 10/09/21

    4 pagesOSCH02

    Alteration of constitutional documents on Jul 13, 2021

    95 pagesOSCC01

    Appointment at registration for BR023807 - person authorised to represent, Graham Lucy 2nd Floor 110 George Street Edinburgh EH2 4LH

    pagesOS-PAR

    Registration of a UK establishment of an overseas company

    50 pagesOSIN01

    Who are the officers of DUKE 2021 TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT SECRETARIES (JERSEY) LIMITED
    Grenville Street
    St Helier
    22
    Je4 8px
    Jersey
    Secretary
    Grenville Street
    St Helier
    22
    Je4 8px
    Jersey
    Legal FormREGISTERED PRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JESEY) LAW 1991
    Registration NumberRC112600
    285951560001
    FAY, Andrew Steven
    3 Churchill Court
    RH10 9LU Crawley
    Victoria House
    United Kingdom
    Director
    3 Churchill Court
    RH10 9LU Crawley
    Victoria House
    United Kingdom
    United KingdomBritishDirector-Fintech287983490001
    GEE, Warren George
    Grenville Stret
    JE4 8PX St Helier
    22
    Jersey
    Director
    Grenville Stret
    JE4 8PX St Helier
    22
    Jersey
    United KingdomBritishChief Portfolio Officer218747390001
    MATHEWSON, Alan
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Director
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    United KingdomBritishCeo324315470001
    MCGILL, Neil Andrew
    110 George Street
    EH2 4LH Edinburgh
    2nd Floor
    United Kingdom
    Director
    110 George Street
    EH2 4LH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritishManaging Director-Cairngorms C232241860001
    REDGROVE, Simon George
    3 Churchill Court
    RH10 9LU Crawley
    Victoria House
    United Kingdom
    Director
    3 Churchill Court
    RH10 9LU Crawley
    Victoria House
    United Kingdom
    United KingdomBritishDirector - Fintech287592640001
    COXELL, Graham Peter
    76 Marsham Street
    SW1P 4LY Westminster
    2 Drake House
    United Kingdom
    Director
    76 Marsham Street
    SW1P 4LY Westminster
    2 Drake House
    United Kingdom
    EnglandBritishDirector - Retail73332850006
    GILLINGHAM, Alasdair James
    3 Churchill Court
    Manor Royal
    RH10 9LU Crawley
    Victory House
    United Kingdom
    Director
    3 Churchill Court
    Manor Royal
    RH10 9LU Crawley
    Victory House
    United Kingdom
    EnglandBritishAccountant332630000001
    GRAHAM, Lucy Catherine
    110 George Street
    EH2 4LH Edinburgh
    2nd Floor
    United Kingdom
    Director
    110 George Street
    EH2 4LH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritishInvestment Director253252600001
    WATSON, Adam
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    Director
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    EnglandBritishNone301005250001

    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