Background WavePink WaveYellow Wave

TOP FARMS INTERNATIONAL HOLDINGS LIMITED (09501001)

TOP FARMS INTERNATIONAL HOLDINGS LIMITED (09501001) is an active UK company. incorporated on 20 March 2015. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. TOP FARMS INTERNATIONAL HOLDINGS LIMITED has been registered for 11 years. Current directors include GLEBOCKI, Przemyslaw, HÖRHAGER, Franz, KINSEY, Richard Michael and 1 others.

Company Number
09501001
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Gate 2 Hasse Road, Ely, CB7 5UN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
GLEBOCKI, Przemyslaw, HÖRHAGER, Franz, KINSEY, Richard Michael, ZDZIEBKOWSKI, Tomasz Jacek
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP FARMS INTERNATIONAL HOLDINGS LIMITED

TOP FARMS INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. TOP FARMS INTERNATIONAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 64201)

Status

active

Active since 11 years ago

Company No

09501001

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

P&P SPEARHEAD UK HOLDINGS, LTD
From: 20 March 2015To: 23 August 2023
Contact
Address

Gate 2 Hasse Road Soham Ely, CB7 5UN,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 2 June 2017To: 23 November 2021
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 20 March 2015To: 2 June 2017
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Funding Round
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Capital Update
Jan 16
Director Joined
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Capital Update
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Dec 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PETERSHILL SECRETARIES LIMITED

Active
Chamberlain Square, BirminghamB3 3AX
Corporate secretary
Appointed 17 Nov 2021

GLEBOCKI, Przemyslaw

Active
Hasse Road, ElyCB7 5UN
Born July 1979
Director
Appointed 17 Nov 2021

HÖRHAGER, Franz

Active
Accession Capital Partners Gmbh, Vienna
Born June 1956
Director
Appointed 17 Nov 2021

KINSEY, Richard Michael

Active
Hasse Road, ElyCB7 5UN
Born January 1984
Director
Appointed 29 Jul 2022

ZDZIEBKOWSKI, Tomasz Jacek

Active
Soham, ElyCB7 5UN
Born March 1962
Director
Appointed 03 Oct 2016

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 15 May 2015
Resigned 17 Nov 2021

ATKIN, John Christopher

Resigned
Soham, ElyCB7 5UN
Born September 1953
Director
Appointed 15 Sept 2015
Resigned 17 Nov 2021

BROWNE, David

Resigned
Chivers Way, CambridgeCB24 9PT
Born January 1979
Director
Appointed 15 Sept 2015
Resigned 25 May 2017

BUCKERIDGE, David James

Resigned
Yaverland Road, SandownPO36 8QW
Born February 1960
Director
Appointed 20 Mar 2015
Resigned 17 Nov 2021

GREEN, Thomas Michael Curtis

Resigned
Soham, ElyCB7 5UN
Born February 1966
Director
Appointed 15 Sept 2015
Resigned 17 Nov 2021

HAWTHORNE, Peter Chandler

Resigned
Soham, ElyCB7 5UN
Born August 1958
Director
Appointed 09 Jul 2019
Resigned 17 Nov 2021

KAMINSKI, Karol

Resigned
Hasse Road, ElyCB7 5UN
Born January 1985
Director
Appointed 17 Nov 2021
Resigned 28 Nov 2025

KERN, Justin Wesley

Resigned
Soham, ElyCB7 5UN
Born November 1981
Director
Appointed 25 May 2017
Resigned 25 Jun 2021

LAMONT, Jonathan Andrew

Resigned
Chivers Way, HistonCB24 9PT
Born February 1966
Director
Appointed 21 Mar 2019
Resigned 21 Mar 2019

LAMONT, Jonathan Andrew

Resigned
Soham, ElyCB7 5UN
Born February 1966
Director
Appointed 01 Mar 2019
Resigned 29 Jul 2022

PAINE III, William Dexter

Resigned
17th Floor, New York
Born December 1960
Director
Appointed 20 Mar 2015
Resigned 17 Nov 2021

ZAHN, Oskar

Resigned
Chivers Way, CambridgeCB24 9PT
Born March 1964
Director
Appointed 15 Sept 2015
Resigned 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Group
31 October 2025
AAMDAAMD
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
16 January 2023
SH19Statement of Capital
Legacy
16 January 2023
SH20SH20
Legacy
16 January 2023
CAP-SSCAP-SS
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 June 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 June 2022
MR05Certification of Charge
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
19 November 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Legacy
25 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 January 2016
SH19Statement of Capital
Legacy
25 January 2016
CAP-SSCAP-SS
Resolution
25 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 May 2015
AP04Appointment of Corporate Secretary
Memorandum Articles
1 May 2015
MAMA
Resolution
1 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Incorporation Company
20 March 2015
NEWINCIncorporation