Background WavePink WaveYellow Wave

THE FOUNDRY TOPCO NO.2 LIMITED (09595899)

THE FOUNDRY TOPCO NO.2 LIMITED (09595899) is a dissolved UK company. incorporated on 18 May 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE FOUNDRY TOPCO NO.2 LIMITED has been registered for 10 years. Current directors include CONLEY, Jason Phillip, MADDEN, Jody Rae, Ms , STIPANCICH, John Kenneth.

Company Number
09595899
Status
dissolved
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONLEY, Jason Phillip, MADDEN, Jody Rae, Ms , STIPANCICH, John Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY TOPCO NO.2 LIMITED

THE FOUNDRY TOPCO NO.2 LIMITED is an dissolved company incorporated on 18 May 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE FOUNDRY TOPCO NO.2 LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09595899

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 14 September 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FIREBIRD TOPCO LIMITED
From: 18 May 2015To: 2 June 2015
Contact
Address

Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Rutland House Squire Patton Boggs Secretarial Services Limited 148 Edmund Street Birmingham B3 2JR England
From: 24 April 2019To: 25 April 2019
5 Golden Square London W1F 9HT England
From: 18 June 2015To: 24 April 2019
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 18 May 2015To: 18 June 2015
Timeline

35 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Funding Round
Aug 16
Funding Round
Apr 17
Director Joined
Feb 18
Director Left
Mar 18
Funding Round
Aug 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Capital Update
Nov 21
Funding Round
Nov 21
Share Issue
Nov 21
Director Left
Jan 22
14
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 18 Apr 2019

CONLEY, Jason Phillip

Active
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 18 Apr 2019

MADDEN, Jody Rae, Ms

Active
Golden Square, LondonW1F 9HT
Born April 1978
Director
Appointed 01 Jul 2019

STIPANCICH, John Kenneth

Active
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 18 Apr 2019

BOYES, Jonathan Philip

Resigned
LondonSE1 2AP
Born May 1977
Director
Appointed 18 May 2015
Resigned 18 Apr 2019

BROWNLIE, Mark Allan

Resigned
Golden Square, LondonW1F 9HT
Born June 1974
Director
Appointed 20 May 2015
Resigned 03 Dec 2015

COLLIS, William Beningfield

Resigned
Golden Square, LondonW1F 9HT
Born January 1972
Director
Appointed 20 May 2015
Resigned 28 Feb 2018

CRISCI, Robert

Resigned
Professional Parkway East, Sarasota34240
Born November 1975
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2019

FRANKS, Martin David

Resigned
Rutland House, BirminghamB3 2JR
Born April 1974
Director
Appointed 03 Dec 2015
Resigned 14 Jan 2022

HUMPHRIES, Nicholas James

Resigned
LondonSE1 2AP
Born December 1967
Director
Appointed 18 May 2015
Resigned 18 Apr 2019

MAHON, Alexandra Rose

Resigned
Golden Square, LondonW1F 9HT
Born October 1973
Director
Appointed 03 Dec 2015
Resigned 18 Apr 2019

RODGERSON, Craig Hilton

Resigned
Golden Square, LondonW1F 9HT
Born May 1964
Director
Appointed 13 Oct 2017
Resigned 01 Jul 2019

SLATFORD, Karen

Resigned
Golden Square, LondonW1F 9HT
Born September 1956
Director
Appointed 20 May 2015
Resigned 18 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Voluntary
22 March 2022
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2021
DS01DS01
Resolution
29 November 2021
RESOLUTIONSResolutions
Resolution
26 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
22 November 2021
SH20SH20
Resolution
22 November 2021
RESOLUTIONSResolutions
Legacy
22 November 2021
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 November 2021
SH19Statement of Capital
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Auditors Resignation Company
4 July 2019
AUDAUD
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Resolution
9 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 April 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
16 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Capital Name Of Class Of Shares
7 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
12 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2016
SH03Return of Purchase of Own Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 June 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 June 2015
MAMA
Statement Of Companys Objects
11 June 2015
CC04CC04
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Incorporation Company
18 May 2015
NEWINCIncorporation