Background WavePink WaveYellow Wave

REFORM TOPCO LIMITED (09138644)

REFORM TOPCO LIMITED (09138644) is a dissolved UK company. incorporated on 18 July 2014. with registered office in Portishead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REFORM TOPCO LIMITED has been registered for 11 years. Current directors include MURRAY, Paul Robertson.

Company Number
09138644
Status
dissolved
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
St Matthew's House Quays Office Park, Portishead, BS20 7LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURRAY, Paul Robertson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFORM TOPCO LIMITED

REFORM TOPCO LIMITED is an dissolved company incorporated on 18 July 2014 with the registered office located in Portishead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REFORM TOPCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09138644

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 21 December 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

St Matthew's House Quays Office Park Conference Avenue Portishead, BS20 7LZ,

Previous Addresses

Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England
From: 28 September 2015To: 18 February 2019
43 Old Street, Clevedon North Somerset Bristol BS21 6DA
From: 18 July 2014To: 28 September 2015
Timeline

21 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Funding Round
Feb 17
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Capital Update
Apr 21
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JACKSON, Colin Deane

Active
Charter Mews, Gants HillIG1 3RD
Secretary
Appointed 01 Nov 2019

MURRAY, Paul Robertson

Active
Charter Mews, Gants HillIG1 3RD
Born October 1970
Director
Appointed 01 Jan 2016

STRATFORD, John Franklyn

Resigned
Stock, IngatestoneCM4 9FA
Secretary
Appointed 01 Jan 2016
Resigned 28 Oct 2019

CROSS, Owen Tudur

Resigned
Somali Road, LondonNW2 3RL
Born July 1943
Director
Appointed 21 Oct 2014
Resigned 31 May 2019

DOWLEY, Laurence Justin

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born June 1955
Director
Appointed 21 Oct 2014
Resigned 06 Sept 2019

KENT, John Christian William

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born May 1955
Director
Appointed 21 Oct 2014
Resigned 06 Sept 2019

LEVER, Paul Ronald Scott

Resigned
Walcot Square, LondonSE11 4TZ
Born December 1940
Director
Appointed 18 Jul 2014
Resigned 06 Sept 2019

MURPHY, Neil John

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born February 1963
Director
Appointed 21 Oct 2014
Resigned 06 Sept 2019

Persons with significant control

1

St. Martins House, LondonEC1A 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
13 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 April 2021
DS01DS01
Legacy
14 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2019
PSC09Update to PSC Statements
Resolution
26 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Full
25 October 2017
AAMDAAMD
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Group
24 July 2015
AAAnnual Accounts
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2014
NEWINCIncorporation