Background WavePink WaveYellow Wave

SAPPHIRE TOPCO LIMITED (11157141)

SAPPHIRE TOPCO LIMITED (11157141) is a dissolved UK company. incorporated on 18 January 2018. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAPPHIRE TOPCO LIMITED has been registered for 8 years. Current directors include BYNG-THORNE, Zillah Ellen, LADKIN-BRAND, Penelope Anne.

Company Number
11157141
Status
dissolved
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Quay House, Bath, BA1 1UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BYNG-THORNE, Zillah Ellen, LADKIN-BRAND, Penelope Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE TOPCO LIMITED

SAPPHIRE TOPCO LIMITED is an dissolved company incorporated on 18 January 2018 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAPPHIRE TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11157141

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 19 March 2021 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Quay House The Ambury Bath, BA1 1UA,

Previous Addresses

161 Marsh Wall London E14 9AP United Kingdom
From: 18 January 2018To: 18 August 2020
Timeline

20 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Capital Update
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BYNG-THORNE, Zillah Ellen

Active
The Ambury, BathBA1 1UA
Born November 1974
Director
Appointed 20 Apr 2020

LADKIN-BRAND, Penelope Anne

Active
The Ambury, BathBA1 1UA
Born November 1977
Director
Appointed 01 Nov 2021

AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

Resigned
11-15 Seaton Place, St. HelierJE4 0QH
Corporate secretary
Appointed 18 Jan 2018
Resigned 21 Feb 2018

ADDISON, Rachel Bernadette

Resigned
The Ambury, BathBA1 1UA
Born May 1970
Director
Appointed 14 Jun 2019
Resigned 31 Oct 2021

GRAY, Bernard Peter, Sir

Resigned
LondonE14 9AP
Born September 1960
Director
Appointed 15 Mar 2018
Resigned 28 Dec 2018

HANNA, Christopher Stewart

Resigned
LondonE14 9AP
Born October 1970
Director
Appointed 18 Jan 2018
Resigned 20 Apr 2020

RICH, Marcus Alvin

Resigned
The Ambury, BathBA1 1UA
Born June 1959
Director
Appointed 15 Mar 2018
Resigned 26 Jun 2020

WELLER, Timothy Grainger

Resigned
LondonE14 9AP
Born May 1961
Director
Appointed 28 Oct 2019
Resigned 20 Apr 2020

WOOD, Ian David Hadfield

Resigned
LondonE14 9AP
Born March 1979
Director
Appointed 18 Jan 2018
Resigned 20 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
The Ambury, BathBA1 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2020

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
28 June 2022
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2022
DS01DS01
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Resolution
27 October 2020
RESOLUTIONSResolutions
Legacy
27 October 2020
SH20SH20
Legacy
27 October 2020
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
7 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2018
NEWINCIncorporation