Background WavePink WaveYellow Wave

SCAPE TOPCO 1 LTD (13490161)

SCAPE TOPCO 1 LTD (13490161) is a liquidation UK company. incorporated on 2 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCAPE TOPCO 1 LTD has been registered for 4 years. Current directors include BROCKLEY, Adam Stephen, WARD, Thomas.

Company Number
13490161
Status
liquidation
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
Frp Advisory Trading 2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROCKLEY, Adam Stephen, WARD, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAPE TOPCO 1 LTD

SCAPE TOPCO 1 LTD is an liquidation company incorporated on 2 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCAPE TOPCO 1 LTD was registered 4 years ago.(SIC: 64209)

Status

liquidation

Active since 4 years ago

Company No

13490161

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 10 October 2022 (3 years ago)
Period: 2 July 2021 - 30 September 2021(3 months)
Type: Dormant

Next Due

Due by 30 September 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 July 2023 (2 years ago)
Submitted on 12 July 2023 (2 years ago)

Next Due

Due by 15 July 2024
For period ending 1 July 2024
Contact
Address

Frp Advisory Trading 2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 18 November 2022To: 9 October 2023
8 Sackville Street London W1S 3DG England
From: 2 July 2021To: 18 November 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Funding Round
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROCKLEY, Adam Stephen

Active
Cannon Street, LondonEC4N 6EU
Born July 1967
Director
Appointed 16 Dec 2021

WARD, Thomas

Active
Cannon Street, LondonEC4N 6EU
Born March 1978
Director
Appointed 02 Jul 2021

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 02 Jul 2021
Resigned 11 Nov 2022

LINK COMPANY MATTERS LIMITED

Resigned
LondonEC2V 7NQ
Corporate secretary
Appointed 11 Nov 2022
Resigned 30 Sept 2023

DREWETT, Simon Derwood Auston

Resigned
6th Floor, LondonEC2V 7NQ
Born December 1970
Director
Appointed 16 Dec 2021
Resigned 11 Nov 2022

HERTOG, Leonardus Willemszoon

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1984
Director
Appointed 02 Jul 2021
Resigned 23 May 2024

TOWNSON, Neil David

Resigned
6th Floor, LondonEC2V 7NQ
Born August 1960
Director
Appointed 15 Jul 2021
Resigned 11 Nov 2022

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 November 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 November 2024
LIQ03LIQ03
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Liquidation Voluntary Declaration Of Solvency
16 December 2023
LIQ01LIQ01
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 October 2023
600600
Resolution
9 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2021
NEWINCIncorporation