Background WavePink WaveYellow Wave

ALLOCATE TOPCO LIMITED (09021731)

ALLOCATE TOPCO LIMITED (09021731) is a dissolved UK company. incorporated on 1 May 2014. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ALLOCATE TOPCO LIMITED has been registered for 11 years. Current directors include HOLBROOK, Peter Lincoln, WILSON, Nicholas Stephen.

Company Number
09021731
Status
dissolved
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOLBROOK, Peter Lincoln, WILSON, Nicholas Stephen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLOCATE TOPCO LIMITED

ALLOCATE TOPCO LIMITED is an dissolved company incorporated on 1 May 2014 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ALLOCATE TOPCO LIMITED was registered 11 years ago.(SIC: 62020)

Status

dissolved

Active since 11 years ago

Company No

09021731

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 22 February 2021 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ACORN TOPCO LIMITED
From: 6 October 2014To: 3 February 2015
AURA TOPCO LIMITED
From: 1 May 2014To: 6 October 2014
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Hgcapital 2 More London Riverside London SE1 2AP United Kingdom
From: 1 May 2014To: 3 February 2015
Timeline

44 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Oct 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 21
Director Joined
Oct 21
Capital Update
Mar 22
16
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 21 Sept 2021

WILSON, Nicholas Stephen

Active
1 Church Road, RichmondTW9 2QE
Born November 1971
Director
Appointed 03 Sept 2018

ATLAS, Ryan Friedman

Resigned
1 Church Road, RichmondTW9 2QE
Born June 1984
Director
Appointed 03 Sept 2018
Resigned 21 Sept 2021

BOWLES, Ian James

Resigned
RichmondTW9 2QE
Born February 1960
Director
Appointed 22 Dec 2014
Resigned 01 Sept 2015

BRIENS, Sebastien Marie Julien

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1973
Director
Appointed 01 May 2014
Resigned 03 Oct 2014

BROCKMAN, Matthew Edward

Resigned
1 Church Road, RichmondTW9 2QE
Born December 1970
Director
Appointed 01 May 2014
Resigned 26 May 2017

FITZSIMONS, Paul

Resigned
1 Church Road, RichmondTW9 2QE
Born June 1961
Director
Appointed 12 Jan 2015
Resigned 16 May 2018

FIUMICELLI, Andrea

Resigned
Floor, RichmondTW9 2QE
Born September 1960
Director
Appointed 23 Sept 2016
Resigned 16 May 2018

GUINNESS, Hector Erskine Patrick

Resigned
2 More London Riverside, LondonSE1 2AP
Born November 1986
Director
Appointed 26 May 2017
Resigned 16 May 2018

ISSOTT, David Ian

Resigned
1 Church Road, RichmondTW9 2QE
Born March 1977
Director
Appointed 03 Oct 2014
Resigned 16 May 2018

RICH, Graham Francis, Dr

Resigned
1 Church Road, RichmondTW9 2QE
Born August 1961
Director
Appointed 23 Feb 2015
Resigned 16 May 2018

SIAN, Satwinder Singh

Resigned
1 Church Road, RichmondTW9 2QE
Born February 1964
Director
Appointed 23 Sept 2015
Resigned 03 Sept 2018

SWANN, Allen Albert

Resigned
1 Church Road, RichmondTW9 2QE
Born August 1950
Director
Appointed 23 Feb 2015
Resigned 16 Sept 2015

WOOLDRIDGE, Robin

Resigned
1 Church Road, RichmondTW9 2QE
Born June 1968
Director
Appointed 06 May 2015
Resigned 03 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Voluntary
14 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 March 2022
GAZ1(A)GAZ1(A)
Resolution
22 March 2022
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
18 March 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
8 March 2022
SH19Statement of Capital
Legacy
8 March 2022
SH20SH20
Legacy
8 March 2022
CAP-SSCAP-SS
Resolution
8 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2021
AAAnnual Accounts
Legacy
22 February 2021
PARENT_ACCPARENT_ACC
Legacy
22 February 2021
GUARANTEE2GUARANTEE2
Legacy
22 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2020
AAAnnual Accounts
Legacy
2 March 2020
PARENT_ACCPARENT_ACC
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Resolution
24 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Incorporation Company
1 May 2014
NEWINCIncorporation