Background WavePink WaveYellow Wave

BVG TOPCO LIMITED (13383887)

BVG TOPCO LIMITED (13383887) is a dissolved UK company. incorporated on 10 May 2021. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. BVG TOPCO LIMITED has been registered for 4 years. Current directors include BURGESS, Iain, REES, Gary John Michael.

Company Number
13383887
Status
dissolved
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
Sophia House, Cardiff, CF11 9LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BURGESS, Iain, REES, Gary John Michael
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVG TOPCO LIMITED

BVG TOPCO LIMITED is an dissolved company incorporated on 10 May 2021 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. BVG TOPCO LIMITED was registered 4 years ago.(SIC: 47760)

Status

dissolved

Active since 4 years ago

Company No

13383887

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Sophia House 28 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

3rd Floor, Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG United Kingdom
From: 10 May 2021To: 14 December 2021
Timeline

10 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jul 21
Capital Update
Jul 21
Director Joined
Jul 21
Share Issue
Jul 21
Funding Round
Jul 21
Loan Secured
Aug 21
Loan Cleared
Nov 21
Director Left
Dec 22
Director Left
Dec 22
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURGESS, Iain

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972
Director
Appointed 10 May 2021

REES, Gary John Michael

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born November 1964
Director
Appointed 10 May 2021

COX, David James

Resigned
28 Cathedral Road, CardiffCF11 9LJ
Born March 1960
Director
Appointed 25 Jun 2021
Resigned 08 Dec 2022

OLDHAM, Paul Leslie

Resigned
Queen Square, BristolBS1 4NT
Born February 1964
Director
Appointed 25 Jun 2021
Resigned 05 Jan 2022

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 25 Jun 2021

Mr Iain Burgess

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Liquidation
4 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 January 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
28 November 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
28 November 2024
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 January 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 February 2023
LIQ03LIQ03
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 December 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
14 December 2021
600600
Resolution
14 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
3 August 2021
MAMA
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Capital Alter Shares Subdivision
30 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 July 2021
SH19Statement of Capital
Legacy
23 July 2021
SH20SH20
Legacy
23 July 2021
CAP-SSCAP-SS
Resolution
23 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Incorporation Company
10 May 2021
NEWINCIncorporation