Background WavePink WaveYellow Wave

TARGET TOPCO LIMITED (07956530)

TARGET TOPCO LIMITED (07956530) is a dissolved UK company. incorporated on 20 February 2012. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. TARGET TOPCO LIMITED has been registered for 14 years. Current directors include AGARWAL, Vivek Satish, BYRNE, Patrick Michael, LARKIN, Ian David, Mr..

Company Number
07956530
Status
dissolved
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Target House, Cardiff, CF11 9AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
AGARWAL, Vivek Satish, BYRNE, Patrick Michael, LARKIN, Ian David, Mr.
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET TOPCO LIMITED

TARGET TOPCO LIMITED is an dissolved company incorporated on 20 February 2012 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. TARGET TOPCO LIMITED was registered 14 years ago.(SIC: 64303)

Status

dissolved

Active since 14 years ago

Company No

07956530

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 30 November 2018 (7 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 13 May 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Target House Cowbridge Road East Cardiff, CF11 9AU,

Previous Addresses

12Th Floor 135 Bishopsgate London United Kingdom EC2M 3UR United Kingdom
From: 20 February 2012To: 23 March 2012
Timeline

37 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Funding Round
Nov 13
Share Issue
Nov 13
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Nov 14
Funding Round
Dec 14
Funding Round
Apr 15
Share Buyback
Apr 15
Funding Round
May 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Capital Reduction
Oct 15
Capital Reduction
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Share Buyback
Nov 15
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Aug 17
Capital Update
Jul 19
13
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

AGARWAL, Vivek Satish

Active
Grafton Gate East, Milton KeynesMK9 1AQ
Born May 1973
Director
Appointed 19 Aug 2016

BYRNE, Patrick Michael

Active
Cowbridge Road East, CardiffCF11 9AU
Born January 1959
Director
Appointed 09 Oct 2012

LARKIN, Ian David, Mr.

Active
Cowbridge Road East, CardiffCF11 9AU
Born July 1968
Director
Appointed 23 Oct 2014

BEBB, Dafydd Llywelyn

Resigned
Imperial Way, Newport
Secretary
Appointed 05 Jun 2014
Resigned 16 May 2017

JENKINS, Philip

Resigned
5-19 Cowbridge Road East, CardiffCF11 9AU
Secretary
Appointed 29 Feb 2012
Resigned 02 May 2014

ALLEY, William Michael

Resigned
Cowbridge Road East, CardiffCF11 9AU
Born January 1959
Director
Appointed 01 Mar 2014
Resigned 31 Jul 2017

HAWKINS, David Grant

Resigned
5-19 Cowbridge Road East, CardiffCF11 9AU
Born January 1948
Director
Appointed 29 Feb 2012
Resigned 07 Jun 2013

HEATH, David William

Resigned
5-19 Cowbridge Road East, CardiffCF11 9AU
Born February 1957
Director
Appointed 29 Feb 2012
Resigned 10 Jan 2013

HOUGHTON, Richard Alexander

Resigned
Cowbridge Road East, CardiffCF11 9AU
Born October 1958
Director
Appointed 28 Sept 2012
Resigned 19 Aug 2016

HUNT, John

Resigned
Cowbridge Road East, CardiffCF11 9AU
Born June 1973
Director
Appointed 10 Jan 2013
Resigned 16 Oct 2014

ROBERTSON, Steven Andrew

Resigned
Cowbridge Road East, CardiffCF11 9AU
Born July 1967
Director
Appointed 11 Mar 2016
Resigned 08 Dec 2016

RUDOLF, James De Montjoie

Resigned
5-19 Cowbridge Road East, CardiffCF11 9AU
Born April 1974
Director
Appointed 29 Feb 2012
Resigned 13 Mar 2013

SCOTT, James William

Resigned
Floor, LondonEC2M 3UR
Born March 1973
Director
Appointed 20 Feb 2012
Resigned 19 Aug 2016

SNOW, James Robert Ballintine

Resigned
5-19 Cowbridge Road East, CardiffCF11 9AU
Born September 1962
Director
Appointed 29 Feb 2012
Resigned 09 Oct 2012

TARLING, James Joseph

Resigned
Floor, LondonEC2M 3UR
Born March 1977
Director
Appointed 20 Feb 2012
Resigned 31 Jan 2013

Persons with significant control

1

Grafton Gate East, Milton KeynesMK9 1AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Voluntary
21 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
3 July 2019
SH19Statement of Capital
Legacy
3 July 2019
SH20SH20
Legacy
3 July 2019
CAP-SSCAP-SS
Resolution
3 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Memorandum Articles
15 December 2015
MAMA
Capital Return Purchase Own Shares
12 November 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 November 2015
SH06Cancellation of Shares
Capital Cancellation Shares
27 October 2015
SH06Cancellation of Shares
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Resolution
30 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Sail Address Company With New Address
19 March 2015
AD02Notification of Single Alternative Inspection Location
Resolution
22 February 2015
RESOLUTIONSResolutions
Resolution
22 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Memorandum Articles
19 February 2014
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
18 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 November 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2013
RESOLUTIONSResolutions
Resolution
11 November 2013
RESOLUTIONSResolutions
Resolution
11 November 2013
RESOLUTIONSResolutions
Resolution
11 November 2013
RESOLUTIONSResolutions
Resolution
11 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Legacy
19 March 2012
MG01MG01
Legacy
19 March 2012
MG01MG01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Resolution
12 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2012
NEWINCIncorporation