TOPMARK CLAIMS MANAGEMENT LIMITED

TOPMARK CLAIMS MANAGEMENT LIMITED

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

    Company NameTOPMARK CLAIMS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC305608
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TOPMARK CLAIMS MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TOPMARK CLAIMS MANAGEMENT LIMITED located?

    Registered Office Address
    2nd Floor, The Forsyth Building
    5 Renfield Street
    G2 5EZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOPMARK CLAIMS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TOPMARK CLAIMS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for TOPMARK CLAIMS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    18 pagesAA

    Termination of appointment of Matthew Button as a director on Sep 10, 2025

    1 pagesTM01

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Antonio Debiase as a secretary on Dec 31, 2024

    1 pagesTM02

    Termination of appointment of Antonio Debiase as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Daniel Mark Saulter as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Amber Wilkinson as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Matthew Button as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Ms Allison Jane Carr as a director on Dec 31, 2024

    2 pagesAP01

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Antonio Debiase on Aug 26, 2021

    1 pagesCH03

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    20 pagesAA

    Confirmation statement made on Aug 21, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Staubach as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Mark Robert Smith as a director on Jan 15, 2021

    1 pagesTM01

    Registered office address changed from 160 Bath Street Glasgow G2 4TB Scotland to 2nd Floor, the Forsyth Building 5 Renfield Street Glasgow G2 5EZ on Aug 26, 2021

    1 pagesAD01

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    18 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Registration of charge SC3056080003, created on Sep 25, 2020

    23 pagesMR01

    Who are the officers of TOPMARK CLAIMS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Allison Jane
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    EnglandBritish281905860001
    WILKINSON, Amber
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    United KingdomBritish295439740001
    DEBIASE, Antonio
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    Secretary
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    254780530001
    TOPPING, Roger James
    98 Dowanhill Street
    G12 9EG Glasgow
    Lanarkshire
    Secretary
    98 Dowanhill Street
    G12 9EG Glasgow
    Lanarkshire
    British82920700001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BUTTON, Matthew
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    United StatesBritish330992430001
    DEBIASE, Antonio
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    United KingdomBritish34477220009
    MARCHETTI, Martino
    Old Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    4
    Scotland
    Director
    Old Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    4
    Scotland
    United KingdomBritish82920750003
    SAULTER, Daniel Mark
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    2nd Floor, The Forsyth Building
    Scotland
    EnglandBritish180589450001
    SMITH, Mark Robert
    7 Garth Street
    G1 1UT Glasgow
    3/L
    Lanarkshire
    Director
    7 Garth Street
    G1 1UT Glasgow
    3/L
    Lanarkshire
    United KingdomBritish129483550001
    STAUBACH, Stephanie
    Elmbank Road
    PA14 6YT Langbank
    The Corner House
    Renfrewshire
    Director
    Elmbank Road
    PA14 6YT Langbank
    The Corner House
    Renfrewshire
    United KingdomGerman129483490001
    TOPPING, Roger James
    98 Dowanhill Street
    G12 9EG Glasgow
    Lanarkshire
    Director
    98 Dowanhill Street
    G12 9EG Glasgow
    Lanarkshire
    United KingdomBritish82920700001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of TOPMARK CLAIMS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Group Limited
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Jan 16, 2019
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number06479822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Miss Stephanie Margaret Staubach
    Bath Street
    G2 4TB Glasgow
    160
    Scotland
    Jul 18, 2016
    Bath Street
    G2 4TB Glasgow
    160
    Scotland
    Yes
    Nationality: German
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Robert Smith
    Bath Street
    G2 4TB Glasgow
    160
    Scotland
    Jul 18, 2016
    Bath Street
    G2 4TB Glasgow
    160
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Roger James Topping
    Bath Street
    G2 4TB Glasgow
    160
    Scotland
    Jul 18, 2016
    Bath Street
    G2 4TB Glasgow
    160
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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