Background WavePink WaveYellow Wave

SIMEC GHR ACQUISITIONS TOPCO LIMITED (09454126)

SIMEC GHR ACQUISITIONS TOPCO LIMITED (09454126) is an active UK company. incorporated on 23 February 2015. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIMEC GHR ACQUISITIONS TOPCO LIMITED has been registered for 11 years.

Company Number
09454126
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
C/O Specialist Mobility Training Ltd, Unit 6, Leamington Spa, CV31 3RG
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
S

SIMEC GHR ACQUISITIONS TOPCO LIMITED

SIMEC GHR ACQUISITIONS TOPCO LIMITED is an active company incorporated on 23 February 2015 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIMEC GHR ACQUISITIONS TOPCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09454126

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 25 October 2020 (5 years ago)
Period: 1 October 2018 - 30 September 2019(13 months)
Type: Small Company

Next Due

Due by 31 August 2021
Period: 1 October 2019 - 30 November 2020

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

RAINDANCE ACQUISITIONS TOPCO LIMITED
From: 27 March 2015To: 20 April 2018
DE FACTO 2168 LIMITED
From: 23 February 2015To: 27 March 2015
Contact
Address

C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa, CV31 3RG,

Previous Addresses

C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 28 March 2025To: 19 September 2025
C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 20 November 2023To: 28 March 2025
PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom
From: 6 October 2023To: 20 November 2023
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 2 November 2020To: 6 October 2023
7 Hertford Street London W1J 7RH England
From: 19 April 2018To: 2 November 2020
C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England
From: 15 July 2015To: 19 April 2018
40 Gracechurch Street London EC3V 0BT England
From: 27 March 2015To: 15 July 2015
10 Snow Hill London EC1A 2AL England
From: 23 February 2015To: 27 March 2015
Timeline

24 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Share Issue
Apr 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Mar 19
Capital Update
Jun 20
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Legacy
12 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2020
SH19Statement of Capital
Legacy
12 June 2020
CAP-SSCAP-SS
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Resolution
20 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Resolution
4 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
29 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
29 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2015
NEWINCIncorporation