Background WavePink WaveYellow Wave

ITG TOPCO LIMITED (08922504)

ITG TOPCO LIMITED (08922504) is a dissolved UK company. incorporated on 4 March 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITG TOPCO LIMITED has been registered for 12 years.

Company Number
08922504
Status
dissolved
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Unit 315 Fort Dunlop, Birmingham, B24 9FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITG TOPCO LIMITED

ITG TOPCO LIMITED is an dissolved company incorporated on 4 March 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITG TOPCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08922504

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 14 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 13 April 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BDC TOPCO 63 LIMITED
From: 4 March 2014To: 10 April 2014
Contact
Address

Unit 315 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 3FD
From: 16 April 2014To: 3 October 2014
C/O Rpc Llp Tower Bridge House St Katharine's Way London E1W 1AA England
From: 4 March 2014To: 16 April 2014
Timeline

24 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Capital Update
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Share Issue
Apr 14
Funding Round
Apr 14
Director Joined
Nov 14
Share Buyback
Jul 15
Funding Round
Nov 15
Funding Round
Dec 16
Director Joined
Feb 17
Funding Round
Feb 17
Loan Secured
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Share Issue
Oct 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 22
Capital Update
Mar 22
Loan Cleared
Jun 22
10
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
29 August 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 June 2023
DS01DS01
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Resolution
12 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 March 2022
SH19Statement of Capital
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Legacy
21 January 2022
SH20SH20
Legacy
21 January 2022
CAP-SSCAP-SS
Resolution
21 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
24 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Legacy
30 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Resolution
16 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
10 December 2015
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 November 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 November 2015
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
1 May 2014
RP04RP04
Change Account Reference Date Company Current Shortened
23 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Resolution
16 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2014
CONNOTConfirmation Statement Notification
Legacy
1 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2014
SH19Statement of Capital
Legacy
1 April 2014
CAP-SSCAP-SS
Resolution
1 April 2014
RESOLUTIONSResolutions
Incorporation Company
4 March 2014
NEWINCIncorporation