Background WavePink WaveYellow Wave

DUKE 2021 TOPCO LIMITED (FC038712)

DUKE 2021 TOPCO LIMITED (FC038712) is an active UK company. incorporated on 24 March 2021. with registered office in St Helier. DUKE 2021 TOPCO LIMITED has been registered for 5 years. Current directors include FAY, Andrew Steven, GEE, Warren George, MATHEWSON, Alan and 3 others.

Company Number
FC038712
Status
active
Type
oversea-company
Incorporated
24 March 2021
Age
5 years
Address
22 Grenville Street, St Helier
Directors
FAY, Andrew Steven, GEE, Warren George, MATHEWSON, Alan, MCGILL, Neil Andrew, REDGROVE, Simon George, ROBSON, Mark Ashbridge

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE 2021 TOPCO LIMITED

DUKE 2021 TOPCO LIMITED is an active company incorporated on 24 March 2021 with the registered office located in St Helier. DUKE 2021 TOPCO LIMITED was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

FC038712

OVERSEA-COMPANY Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Type: Group Accounts

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

22 Grenville Street St Helier, ,

Timeline

No significant events found

Capital Table
People

Officers

11

7 Active
4 Resigned

MOURANT SECRETARIES (JERSEY) LIMITED

Active
Grenville Street, St Helier
Corporate secretary
Appointed 05 Aug 2021

FAY, Andrew Steven

Active
3 Churchill Court, CrawleyRH10 9LU
Born September 1965
Director
Appointed 10 Sept 2021

GEE, Warren George

Active
Grenville Stret, St HelierJE4 8PX
Born January 1972
Director
Appointed 10 Sept 2021

MATHEWSON, Alan

Active
Grenville Street, St HelierJE4 8PX
Born April 1970
Director
Appointed 12 Mar 2024

MCGILL, Neil Andrew

Active
110 George Street, EdinburghEH2 4LH
Born February 1977
Director
Appointed 05 Aug 2021

REDGROVE, Simon George

Active
3 Churchill Court, CrawleyRH10 9LU
Born May 1965
Director
Appointed 10 Sept 2021

ROBSON, Mark Ashbridge

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1993
Director
Appointed 03 Jul 2025

COXELL, Graham Peter

Resigned
76 Marsham Street, WestminsterSW1P 4LY
Born December 1969
Director
Appointed 21 Jan 2022
Resigned 10 Apr 2025

GILLINGHAM, Alasdair James Vaughan

Resigned
3 Churchill Court, CrawleyRH10 9LU
Born October 1977
Director
Appointed 15 Dec 2021
Resigned 15 Dec 2023

GRAHAM, Lucy Catherine

Resigned
110 George Street, EdinburghEH2 4LH
Born August 1973
Director
Appointed 05 Aug 2021
Resigned 13 Sept 2022

WATSON, Adam

Resigned
Grenville Street, St. HelierJE4 8PX
Born May 1990
Director
Appointed 13 Sept 2022
Resigned 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

27

Change Constitutional Documents Overseas Company With Date
12 November 2025
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
29 October 2025
OSAP01OSAP01
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
26 August 2025
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
12 August 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
31 July 2025
OSTM01OSTM01
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
31 July 2024
OSCC01OSCC01
Termination Person Director Overseas Company With Name Termination Date
21 June 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
21 June 2024
OSAP01OSAP01
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
17 July 2023
OSCC01OSCC01
Change Constitutional Documents Overseas Company With Date
17 July 2023
OSCC01OSCC01
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
11 October 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
11 October 2022
OSTM01OSTM01
Change Constitutional Documents Overseas Company With Date
3 May 2022
OSCC01OSCC01
Change Constitutional Documents Overseas Company With Date
24 February 2022
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
18 February 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
3 February 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2022
OSAP01OSAP01
Change Company Details Overseas Company
28 January 2022
OSCH02OSCH02
Change Constitutional Documents Overseas Company With Date
28 January 2022
OSCC01OSCC01
Appointment At Registration Of Person Authorised To Represent
5 August 2021
OS-PAROS-PAR
Register Overseas Company
5 August 2021
OSIN01OSIN01