Background WavePink WaveYellow Wave

SPRING TOPCO LIMITED (08868987)

SPRING TOPCO LIMITED (08868987) is a dissolved UK company. incorporated on 30 January 2014. with registered office in Dovercourt. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPRING TOPCO LIMITED has been registered for 12 years. Current directors include GESSLER, Charles, KNOX, John, NADEAU, Pierre and 1 others.

Company Number
08868987
Status
dissolved
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Durite Works, Dovercourt, CO12 4RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GESSLER, Charles, KNOX, John, NADEAU, Pierre, SCHULTE, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING TOPCO LIMITED

SPRING TOPCO LIMITED is an dissolved company incorporated on 30 January 2014 with the registered office located in Dovercourt. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPRING TOPCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08868987

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 17 December 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 February 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Durite Works Valley Road Dovercourt, CO12 4RX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Place 2 and a Half Devonshire Square London EC2M 4UJ United Kingdom
From: 11 March 2021To: 12 May 2021
Acre House 11/15 William Road London NW1 3ER
From: 3 June 2014To: 11 March 2021
C/O Howardkennedysfsi Llp 179 Great Portland Stret London W1W 5LS United Kingdom
From: 30 January 2014To: 3 June 2014
Timeline

22 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Aug 14
Capital Update
Oct 15
Loan Secured
Jun 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
Sept 19
Share Buyback
Oct 19
Funding Round
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GESSLER, Charles

Active
6800 East 163rd St, Belton64012
Born March 1967
Director
Appointed 02 Mar 2021

KNOX, John

Active
6800 East 163rd St, Belton64012
Born October 1965
Director
Appointed 02 Mar 2021

NADEAU, Pierre

Active
Valley Road, DovercourtCO12 4RX
Born October 1962
Director
Appointed 07 Feb 2014

SCHULTE, Michael

Active
6800 East 163rd St, Belton64012
Born March 1967
Director
Appointed 02 Mar 2021

FOBEL, Anthony Peter

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1965
Director
Appointed 30 Jan 2014
Resigned 02 Mar 2021

FOBEL, Steven Grant

Resigned
Premier Place, LondonEC2M 4UJ
Born January 1964
Director
Appointed 30 Jan 2014
Resigned 14 Apr 2021

JULIEN, Jean-Charles

Resigned
Premier Place, LondonEC2M 4UJ
Born February 1951
Director
Appointed 15 Jul 2014
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Valley Road, DovercourtCO12 4RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Anthony Peter Fobel

Ceased
11/15 William Road, LondonNW1 3ER
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Steven Grant Fobel

Ceased
11/15 William Road, LondonNW1 3ER
Born January 1964

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
1 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 December 2021
DS01DS01
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
30 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2019
SH06Cancellation of Shares
Legacy
28 May 2019
RPCH01RPCH01
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Capital Cancellation Shares
25 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Resolution
24 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
27 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Legacy
9 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2015
SH19Statement of Capital
Legacy
9 October 2015
CAP-SSCAP-SS
Resolution
9 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2014
AP01Appointment of Director
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2014
NEWINCIncorporation