Background WavePink WaveYellow Wave

MARITIME TOPCO HOLDINGS (UK) LIMITED (09363989)

MARITIME TOPCO HOLDINGS (UK) LIMITED (09363989) is a dissolved UK company. incorporated on 22 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARITIME TOPCO HOLDINGS (UK) LIMITED has been registered for 11 years. Current directors include CASTON, Richard Charles Austin, RILEY, Dominic.

Company Number
09363989
Status
dissolved
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
6 Snow Hill, London, EC1A 2AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASTON, Richard Charles Austin, RILEY, Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME TOPCO HOLDINGS (UK) LIMITED

MARITIME TOPCO HOLDINGS (UK) LIMITED is an dissolved company incorporated on 22 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARITIME TOPCO HOLDINGS (UK) LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09363989

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 14 May 2018 (7 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 25 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

6 Snow Hill London, EC1A 2AY,

Previous Addresses

6-7 Rjd Partners Queen Street London EC4N 1SP England
From: 15 November 2018To: 12 July 2019
C/O Rjd Partners 8-9 Well Court London EC4M 9DN England
From: 31 January 2018To: 15 November 2018
Maritime Topco Holdings (Uk) Limited Channel View Road Dover Kent CT17 9TP England
From: 11 May 2016To: 31 January 2018
Burgess Marine Limited Channel View Road Dover Kent CT17 9TP England
From: 11 May 2016To: 11 May 2016
37 st Margarets Street Canterbury Kent CT1 2TU United Kingdom
From: 22 December 2014To: 11 May 2016
Timeline

23 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Share Issue
Feb 15
Funding Round
Feb 15
Loan Secured
Mar 15
Director Joined
Oct 15
Funding Round
Oct 15
Share Buyback
Apr 16
Capital Reduction
May 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Director Left
Dec 17
Director Left
Dec 17
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CASTON, Richard Charles Austin

Active
Well Court, LondonEC4M 9DN
Born July 1967
Director
Appointed 02 Mar 2017

RILEY, Dominic

Active
Snow Hill, LondonEC1A 2AY
Born December 1961
Director
Appointed 17 Sept 2015

WARREN, Nicholas

Resigned
Channel View Road, DoverCT17 9TP
Secretary
Appointed 22 Dec 2014
Resigned 21 Dec 2017

COYNE, Adrian Anthony

Resigned
Channel View Road, DoverCT17 9TP
Born February 1965
Director
Appointed 13 Jan 2015
Resigned 21 Dec 2017

HAY, Alex

Resigned
Well Court, LondonEC4M 9DN
Born February 1978
Director
Appointed 26 Jan 2015
Resigned 02 Mar 2017

WARREN, Nicholas James

Resigned
Channel View Road, DoverCT17 9TP
Born April 1978
Director
Appointed 22 Dec 2014
Resigned 21 Dec 2017

Persons with significant control

3

Well Court, LondonEC4M 9DN

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Well Court, LondonEC4M 9DN

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Well Court, LondonEC4M 9DN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
18 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 May 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 September 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 July 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 July 2019
600600
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Capital Cancellation Shares
13 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
27 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Sail Address Company With New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
20 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 February 2015
SH10Notice of Particulars of Variation
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Incorporation Company
22 December 2014
NEWINCIncorporation