Background WavePink WaveYellow Wave

KEOGHS TOPCO LIMITED (07949369)

KEOGHS TOPCO LIMITED (07949369) is a dissolved UK company. incorporated on 14 February 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEOGHS TOPCO LIMITED has been registered for 14 years. Current directors include CARR, Allison Jane, DEBIASE, Antonio, FITZPATRICK, Gary Eugene and 1 others.

Company Number
07949369
Status
dissolved
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Allison Jane, DEBIASE, Antonio, FITZPATRICK, Gary Eugene, SAULTER, Daniel Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEOGHS TOPCO LIMITED

KEOGHS TOPCO LIMITED is an dissolved company incorporated on 14 February 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEOGHS TOPCO LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07949369

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 11 March 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 13 March 2020To: 25 November 2022
2 the Parklands Bolton Lancashire BL6 4SE
From: 14 February 2012To: 13 March 2020
Timeline

60 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 14
Funding Round
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Capital Reduction
Dec 16
Share Buyback
Jan 17
Capital Reduction
Apr 17
Capital Reduction
Apr 17
Capital Reduction
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Buyback
Apr 17
Share Buyback
Apr 17
Share Buyback
Apr 17
Director Joined
May 17
Capital Reduction
May 17
Share Buyback
May 17
Funding Round
Jun 17
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Sept 21
Capital Update
Oct 22
22
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 06 Mar 2020

DEBIASE, Antonio

Active
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 06 Mar 2020

FITZPATRICK, Gary Eugene

Active
20 Gracechurch Street, LondonEC3V 0BG
Born September 1970
Director
Appointed 09 Apr 2021

SAULTER, Daniel Mark

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 06 Mar 2020

ARMITAGE, Edward John

Resigned
The Parklands, BoltonBL6 4SE
Born December 1974
Director
Appointed 09 Nov 2012
Resigned 01 Dec 2013

BEARD, Simon Mark

Resigned
The Parklands, BoltonBL6 4SE
Born December 1963
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

BUTT, Asim

Resigned
The Parklands, BoltonBL6 4SE
Born March 1965
Director
Appointed 14 Jul 2016
Resigned 06 Mar 2020

CLARKE, Roger Donald

Resigned
The Parklands, BoltonBL6 4SE
Born May 1963
Director
Appointed 09 Nov 2012
Resigned 14 Jul 2016

GARNER, John

Resigned
The Parklands, BoltonBL6 4SE
Born August 1973
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

HARRISON, Steven Richard

Resigned
The Parklands, BoltonBL6 4SE
Born October 1956
Director
Appointed 07 Feb 2014
Resigned 06 Mar 2020

HEATH, James Kenneth

Resigned
The Parklands, BoltonBL6 4SE
Born December 1971
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

HODGSON, Alex Peter

Resigned
The Parklands, BoltonBL6 4SE
Born December 1979
Director
Appointed 01 May 2017
Resigned 06 Mar 2020

MASLEN, Julian David

Resigned
The Parklands, BoltonBL6 4SE
Born December 1967
Director
Appointed 01 Dec 2013
Resigned 01 Dec 2014

ROWE, Dene

Resigned
1 Minster Court, LondonEC3R 7AA
Born December 1970
Director
Appointed 06 Mar 2020
Resigned 05 Apr 2021

WHITTLE, John William

Resigned
The Parklands, BoltonBL6 4SE
Born August 1967
Director
Appointed 14 Feb 2012
Resigned 09 Apr 2021

WORMALD, Carl Edmund

Resigned
The Parlands, BoltonBL8 4SE
Born March 1969
Director
Appointed 09 Nov 2012
Resigned 07 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
1 Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020

Mr John William Whittle

Ceased
1 Minster Court, LondonEC3R 7AA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

108

Gazette Dissolved Voluntary
18 July 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 April 2023
DS01DS01
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 October 2022
SH19Statement of Capital
Legacy
19 October 2022
SH20SH20
Legacy
19 October 2022
CAP-SSCAP-SS
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Resolution
20 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 September 2019
RP04SH01RP04SH01
Capital Cancellation Shares
20 August 2019
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
16 August 2019
RP04SH01RP04SH01
Legacy
14 August 2019
RP04CS01RP04CS01
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Second Filing Of Annual Return With Made Up Date
22 July 2019
RP04AR01RP04AR01
Legacy
22 July 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Cancellation Shares
4 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 December 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Resolution
1 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Legacy
28 July 2012
MG01MG01
Legacy
28 July 2012
MG01MG01
Legacy
28 July 2012
MG01MG01
Incorporation Company
14 February 2012
NEWINCIncorporation