Background WavePink WaveYellow Wave

123 TOPCO LIMITED (12615542)

123 TOPCO LIMITED (12615542) is a dissolved UK company. incorporated on 21 May 2020. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 123 TOPCO LIMITED has been registered for 5 years. Current directors include ALVES, Heber Nuno Castro, CONVEY, Christopher.

Company Number
12615542
Status
dissolved
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
Ground Floor, Delta 1200 Welton Road, Swindon, SN5 7FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALVES, Heber Nuno Castro, CONVEY, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123 TOPCO LIMITED

123 TOPCO LIMITED is an dissolved company incorporated on 21 May 2020 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 123 TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

12615542

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 13 February 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 May 2024 (1 year ago)
Submitted on 31 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Ground Floor, Delta 1200 Welton Road Swindon, SN5 7FX,

Previous Addresses

Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ England
From: 3 July 2020To: 30 August 2024
6-7 Queen Street London EC4N 1SP England
From: 21 May 2020To: 3 July 2020
Timeline

32 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Funding Round
Sept 21
Funding Round
May 22
Funding Round
Apr 23
Funding Round
Dec 23
Director Left
Mar 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Funding Round
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Funding Round
Oct 24
Capital Update
Oct 24
Share Issue
Oct 24
Share Issue
Nov 24
15
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALVES, Heber Nuno Castro

Active
Welton Road, SwindonSN5 7FX
Born August 1979
Director
Appointed 23 Jun 2020

CONVEY, Christopher

Active
Welton Road, SwindonSN5 7FX
Born July 1976
Director
Appointed 19 Nov 2020

BABINGTON, David Stuart

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born October 1961
Director
Appointed 23 Jun 2020
Resigned 09 Jul 2024

BULMAN, Francis William

Resigned
Queen Street, LondonEC4N 1SP
Born January 1975
Director
Appointed 21 May 2020
Resigned 06 Jan 2021

CASTON, Richard Charles Austin

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born July 1967
Director
Appointed 06 Jan 2021
Resigned 09 Jul 2024

HENDERSON, Emily Alexandra

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born January 1988
Director
Appointed 23 Jun 2020
Resigned 24 Feb 2021

MACPHERSON, William Robert George

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born January 1963
Director
Appointed 20 Jan 2021
Resigned 09 Jul 2024

SMITH, Christopher Winston

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born April 1944
Director
Appointed 23 Jun 2020
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2024
Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 May 2020
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Voluntary
28 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 November 2024
GAZ1(A)GAZ1(A)
Legacy
9 November 2024
SH20SH20
Dissolution Application Strike Off Company
5 November 2024
DS01DS01
Capital Alter Shares Subdivision
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
31 October 2024
SH19Statement of Capital
Legacy
31 October 2024
CAP-SSCAP-SS
Resolution
31 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 October 2024
SH02Allotment of Shares (prescribed particulars)
Legacy
31 October 2024
SH20SH20
Legacy
31 October 2024
CAP-SSCAP-SS
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
3 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
1 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
22 July 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 July 2020
MAMA
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Incorporation Company
21 May 2020
NEWINCIncorporation