Background WavePink WaveYellow Wave

ALLEN LANE TOPCO LIMITED (10259052)

ALLEN LANE TOPCO LIMITED (10259052) is a dissolved UK company. incorporated on 30 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALLEN LANE TOPCO LIMITED has been registered for 9 years. Current directors include ONO, Yuya, SUZUKI, Kazuhiko.

Company Number
10259052
Status
dissolved
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ONO, Yuya, SUZUKI, Kazuhiko
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN LANE TOPCO LIMITED

ALLEN LANE TOPCO LIMITED is an dissolved company incorporated on 30 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALLEN LANE TOPCO LIMITED was registered 9 years ago.(SIC: 78109)

Status

dissolved

Active since 9 years ago

Company No

10259052

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

Last Filed

Made up to 31 May 2019 (6 years ago)
Submitted on 28 May 2021 (4 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 17 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ALC TOPCO LIMITED
From: 18 July 2016To: 21 July 2016
ALLEN LANE TOPCO LIMITED
From: 30 June 2016To: 18 July 2016
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 16
Capital Update
Jul 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Aug 20
Capital Update
Sept 21
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ONO, Yuya

Active
11-15 William Road, LondonNW1 3ER
Born June 1977
Director
Appointed 31 Aug 2018

SUZUKI, Kazuhiko

Active
11-15 William Road, LondonNW1 3ER
Born April 1969
Director
Appointed 31 Aug 2018

ALLEN, James Lewis

Resigned
11-15 William Road, LondonNW1 3ER
Born May 1976
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

ALLEN, Louise

Resigned
11-15 William Road, LondonNW1 3ER
Born January 1974
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

LANE, Ben

Resigned
11-15 William Road, LondonNW1 3ER
Born July 1978
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

LANE, Roberta De Cesare

Resigned
11-15 William Road, LondonNW1 3ER
Born September 1980
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

MOTEGI, Masaki

Resigned
11-15 William Road, LondonNW1 3ER
Born October 1978
Director
Appointed 31 Aug 2018
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Peninsular House, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Marunouchi Trust Tower Main, 1-8-2 Marunouchi, Tokyo 100-0005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
8 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 November 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
10 September 2021
SH19Statement of Capital
Legacy
10 September 2021
SH20SH20
Legacy
10 September 2021
CAP-SSCAP-SS
Resolution
10 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2019
PSC09Update to PSC Statements
Resolution
3 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
26 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2016
SH10Notice of Particulars of Variation
Legacy
29 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2016
SH19Statement of Capital
Legacy
29 July 2016
CAP-SSCAP-SS
Resolution
29 July 2016
RESOLUTIONSResolutions
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Resolution
18 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2016
NEWINCIncorporation