DUKE 2021 TOPCO LIMITED
Overview
Company Name | DUKE 2021 TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC038712 |
External Registration Number | 134555 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is DUKE 2021 TOPCO LIMITED located?
Registered Office Address | 22 Grenville Street St Helier Je4 8px Jersey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUKE 2021 TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
DUKE 2021 TOPCO LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country apply |
Terms of Account Publication | Accounts publication date supplied by company |
Account Period From | Day: 1 Month: 1 |
Account Period To | Day: 31 Month: 12 |
Month: | 10 |
Business Activity | Holding Company |
Legal Form | Private Limited Company |
Is a Credit or Financial Institution | No |
Governed By | Companies (Jersey) Law 1991 |
Originating Registry Country | JERSEY |
Place Registered | Jersey Financial Services Commission Registry |
Company Number | 134555 |
What are the latest filings for DUKE 2021 TOPCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Details changed for a UK establishment - BR023807 Address Change 22 cross keys close (3RD floor), london, W1U 2DW, england,Aug 13, 2025 | pages | OSCH01 | ||
Termination of appointment of Graham Peter Coxell as a director on Apr 10, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Adam Watson as a director on Jun 09, 2025 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Alteration of constitutional documents on Jun 24, 2024 | 95 pages | OSCC01 | ||
Termination of appointment of Alasdair James Vaughan Gillingham as a director on Dec 15, 2023 | 2 pages | OSTM01 | ||
Appointment of Alan Mathewson as a director on Mar 12, 2024 | 3 pages | OSAP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Alteration of constitutional documents on May 24, 2023 | 93 pages | OSCC01 | ||
Alteration of constitutional documents on Apr 14, 2023 | 95 pages | OSCC01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Appointment of Adam Watson as a director on Sep 13, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Lucy Catherine Graham as a director on Sep 13, 2022 | 2 pages | OSTM01 | ||
Alteration of constitutional documents on Mar 11, 2022 | 57 pages | OSCC01 | ||
Alteration of constitutional documents on Jan 26, 2022 | 3 pages | OSCC01 | ||
Appointment of Mr Graham Peter Coxell as a director on Jan 21, 2022 | 3 pages | OSAP01 | ||
Appointment of Mr Warren George Gee as a director on Sep 10, 2021 | 3 pages | OSAP01 | ||
Appointment of Simon Redgrove as a director on Sep 10, 2021 | 3 pages | OSAP01 | ||
Appointment of Andrew Fay as a director on Sep 10, 2021 | 3 pages | OSAP01 | ||
Appointment of Mr Alasdair James Vaughan Gillingham as a director on Dec 15, 2021 | 3 pages | OSAP01 | ||
Details changed for an overseas company - Ic Change 10/09/21 | 4 pages | OSCH02 | ||
Alteration of constitutional documents on Jul 13, 2021 | 95 pages | OSCC01 | ||
Appointment at registration for BR023807 - person authorised to represent, Graham Lucy 2nd Floor 110 George Street Edinburgh EH2 4LH | pages | OS-PAR | ||
Registration of a UK establishment of an overseas company | 50 pages | OSIN01 | ||
Who are the officers of DUKE 2021 TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOURANT SECRETARIES (JERSEY) LIMITED | Secretary | Grenville Street St Helier 22 Je4 8px Jersey |
| 285951560001 | ||||||||||||||
FAY, Andrew Steven | Director | 3 Churchill Court RH10 9LU Crawley Victoria House United Kingdom | United Kingdom | British | Director-Fintech | 287983490001 | ||||||||||||
GEE, Warren George | Director | Grenville Stret JE4 8PX St Helier 22 Jersey | United Kingdom | British | Chief Portfolio Officer | 218747390001 | ||||||||||||
MATHEWSON, Alan | Director | Grenville Street JE4 8PX St Helier 22 Jersey | United Kingdom | British | Ceo | 324315470001 | ||||||||||||
MCGILL, Neil Andrew | Director | 110 George Street EH2 4LH Edinburgh 2nd Floor United Kingdom | Scotland | British | Managing Director-Cairngorms C | 232241860001 | ||||||||||||
REDGROVE, Simon George | Director | 3 Churchill Court RH10 9LU Crawley Victoria House United Kingdom | United Kingdom | British | Director - Fintech | 287592640001 | ||||||||||||
COXELL, Graham Peter | Director | 76 Marsham Street SW1P 4LY Westminster 2 Drake House United Kingdom | England | British | Director - Retail | 73332850006 | ||||||||||||
GILLINGHAM, Alasdair James | Director | 3 Churchill Court Manor Royal RH10 9LU Crawley Victory House United Kingdom | England | British | Accountant | 332630000001 | ||||||||||||
GRAHAM, Lucy Catherine | Director | 110 George Street EH2 4LH Edinburgh 2nd Floor United Kingdom | Scotland | British | Investment Director | 253252600001 | ||||||||||||
WATSON, Adam | Director | Grenville Street JE4 8PX St. Helier 22 Jersey | England | British | None | 301005250001 |
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