Background WavePink WaveYellow Wave

MONACO TOPCO LIMITED (10294405)

MONACO TOPCO LIMITED (10294405) is a dissolved UK company. incorporated on 25 July 2016. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MONACO TOPCO LIMITED has been registered for 9 years. Current directors include BENNETT, Guy Matthew, STRATFORD, Frederick Anthony, TUCHSCHERER, Thomas Michel.

Company Number
10294405
Status
dissolved
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Guy Matthew, STRATFORD, Frederick Anthony, TUCHSCHERER, Thomas Michel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONACO TOPCO LIMITED

MONACO TOPCO LIMITED is an dissolved company incorporated on 25 July 2016 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MONACO TOPCO LIMITED was registered 9 years ago.(SIC: 96090)

Status

dissolved

Active since 9 years ago

Company No

10294405

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 6 January 2022 (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 3 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

25 Farringdon Street London EC4A 4AF England
From: 20 January 2017To: 7 April 2022
, 9 Mandeville Place, London, W1U 3AY, United Kingdom
From: 25 July 2016To: 20 January 2017
Timeline

39 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Share Issue
Sept 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Jun 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Mar 22
10
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BENNETT, Guy Matthew

Active
Water Lane, LeedsLS11 5QR
Born December 1980
Director
Appointed 30 Nov 2021

STRATFORD, Frederick Anthony

Active
Water Lane, LeedsLS11 5QR
Born March 1963
Director
Appointed 02 Aug 2016

TUCHSCHERER, Thomas Michel

Active
1501 Page Mill Road, Palo Alto94304
Born June 1973
Director
Appointed 30 Apr 2021

ARUNDEL, Henry Miles

Resigned
9 Mandeville Place, LondonW1U 3AY
Born December 1987
Director
Appointed 30 Jan 2018
Resigned 30 Jan 2019

BATCHELOR, Lance Henry Lowe

Resigned
Farringdon Street, LondonEC4A 4AF
Born January 1964
Director
Appointed 25 Nov 2020
Resigned 30 Apr 2021

BAUMFIELD, Angela Tracy

Resigned
Farringdon Street, LondonEC4A 4AF
Born March 1962
Director
Appointed 02 Aug 2016
Resigned 01 May 2021

BOARDMAN, Richard James

Resigned
Farringdon Street, LondonEC4A 4AF
Born April 1966
Director
Appointed 02 Aug 2016
Resigned 30 Apr 2021

BREHENY, John Paul James

Resigned
Farringdon Street, LondonEC4A 4AF
Born December 1981
Director
Appointed 25 Nov 2020
Resigned 30 Apr 2021

COLLIER, George Richard

Resigned
Farringdon Street, LondonEC4A 4AF
Born March 1990
Director
Appointed 30 Jan 2019
Resigned 22 Sept 2020

EDMANS, Philip James

Resigned
Mandeville Place, LondonW1U 3AY
Born September 1983
Director
Appointed 29 Jul 2016
Resigned 03 Aug 2016

EVERSON, Matthew Gordon

Resigned
Farringdon Street, LondonEC4A 4AF
Born May 1969
Director
Appointed 02 Aug 2016
Resigned 01 May 2021

HANLY, Joseph James

Resigned
Farringdon Street, LondonEC4A 4AF
Born July 1971
Director
Appointed 02 Aug 2016
Resigned 30 Nov 2021

HEALY, Gareth Patrick

Resigned
Farringdon Street, LondonEC4A 4AF
Born July 1970
Director
Appointed 03 Aug 2016
Resigned 30 Jan 2018

OLIVER, Julie Ann

Resigned
Farringdon Street, LondonEC4A 4AF
Born October 1968
Director
Appointed 28 Oct 2020
Resigned 01 May 2021

SPELLINS, Gary Wade

Resigned
Farringdon Street, LondonEC4A 4AF
Born November 1957
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2020

WILLIAMS, Mark Llewellyn

Resigned
Farringdon Street, LondonEC4A 4AF
Born July 1978
Director
Appointed 25 Jul 2016
Resigned 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Liquidation
3 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 April 2023
LIQ13LIQ13
Move Registers To Sail Company With New Address
7 April 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Resolution
7 April 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 April 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 April 2022
600600
Change Sail Address Company With Old Address New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
16 March 2022
SH20SH20
Legacy
16 March 2022
CAP-SSCAP-SS
Resolution
16 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 September 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Resolution
26 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Legacy
15 August 2016
ANNOTATIONANNOTATION
Legacy
15 August 2016
ANNOTATIONANNOTATION
Legacy
15 August 2016
ANNOTATIONANNOTATION
Legacy
15 August 2016
ANNOTATIONANNOTATION
Legacy
15 August 2016
ANNOTATIONANNOTATION
Incorporation Company
25 July 2016
NEWINCIncorporation