Gordon Topco Limited
- Active
- Incorporated on 4 Nov 2019
Reg Address: Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD, United Kingdom
- Summary The company with name "Gordon Topco Limited" is a private limited company and located in Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. Gordon Topco Limited is currently in active status and it was incorporated on 4 Nov 2019 (4 years 10 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gordon Topco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Baptiste Boye-Moller | Director | 31 Jan 2023 | Danish | Active |
2 | Newton Joshua Gillies | Director | 30 Mar 2021 | Australian | Resigned 31 Jan 2023 |
3 | Alexander Antolovich | Director | 30 Mar 2021 | Australian | Active |
4 | Newton Joshua Gillies | Director | 30 Mar 2021 | British | Active |
5 | Alexander Leon Antolovich | Director | 30 Mar 2021 | Australian | Active |
6 | Fokke Eijsink | Director | 30 Mar 2021 | Dutch | Active |
7 | Darren Vincent Mckillion | Director | 23 Mar 2021 | Irish | Resigned 30 Mar 2021 |
8 | Darren Vincent Mckillion | Director | 23 Mar 2021 | Irish | Resigned 30 Mar 2021 |
9 | Anup Patel | Director | 27 Jan 2021 | British | Resigned 30 Mar 2021 |
10 | Anup Patel | Director | 27 Jan 2021 | British | Resigned 30 Mar 2021 |
11 | Helen Louise Mantle | Secretary | 19 Dec 2019 | - | Active |
12 | Helen Louise Everitt | Secretary | 19 Dec 2019 | - | Active |
13 | Gavin Maxwell Manson | Director | 19 Dec 2019 | Scottish | Resigned 27 Jan 2021 |
14 | Hamish Alexander Jones | Director | 19 Dec 2019 | Irish | Resigned 23 Dec 2020 |
15 | Andrew Alexander Gray | Director | 19 Dec 2019 | British | Resigned 27 Jan 2021 |
16 | Nivedita Rajiv Bajekal | Director | 4 Nov 2019 | - | Resigned 19 Dec 2019 |
17 | Michael Paul Harris | Director | 4 Nov 2019 | British | Resigned 19 Dec 2019 |
18 | OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 4 Nov 2019 | - | Resigned 19 Dec 2019 |
19 | Jan Albert Smaczny | Director | 4 Nov 2019 | British | Resigned 19 Dec 2019 |
20 | Muriel Shona Thorne | Director | 4 Nov 2019 | British | Resigned 19 Dec 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Macquarie European Investment Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 19 Dec 2019 | - | Active |
2 | Oakwood Corporate Nominees 2019 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 4 Nov 2019 | - | Ceased 19 Dec 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gordon Topco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Statement Company With Date Currency Figure | 26 Jun 2024 | Download PDF |
2 | Capital - Legacy | 26 Jun 2024 | Download PDF |
3 | Insolvency - Legacy | 26 Jun 2024 | Download PDF |
4 | Resolution | 26 Jun 2024 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 10 Jun 2024 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 10 Jun 2024 | Download PDF |
7 | Officers - Change Person Secretary Company With Change Date | 8 Mar 2024 | Download PDF |
8 | Confirmation Statement - No Updates | 30 Nov 2022 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 26 Oct 2022 | Download PDF 2 Pages |
10 | Accounts - Full | 20 Oct 2022 | Download PDF |
11 | Accounts - Dormant | 26 Jul 2021 | Download PDF |
12 | Capital - Allotment Shares | 29 Jun 2021 | Download PDF |
13 | Capital - Allotment Shares | 21 Jun 2021 | Download PDF |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Jun 2021 | Download PDF |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Jun 2021 | Download PDF |
16 | Resolution | 29 May 2021 | Download PDF |
17 | Incorporation - Memorandum Articles | 29 May 2021 | Download PDF |
18 | Officers - Change Person Director Company With Change Date | 6 May 2021 | Download PDF |
19 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2021 | Download PDF |
20 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2021 | Download PDF |
21 | Officers - Appoint Person Director Company With Name Date | 31 Mar 2021 | Download PDF |
22 | Officers - Appoint Person Director Company With Name Date | 31 Mar 2021 | Download PDF |
23 | Officers - Termination Director Company With Name Termination Date | 31 Mar 2021 | Download PDF |
24 | Officers - Appoint Person Director Company With Name Date | 31 Mar 2021 | Download PDF |
25 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2021 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 7 Jan 2021 | Download PDF 4 Pages |
29 | Address - Change Registered Office Company With Date Old New | 20 Dec 2019 | Download PDF 1 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Dec 2019 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2019 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2019 | Download PDF 2 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 19 Dec 2019 | Download PDF 2 Pages |
38 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Dec 2019 | Download PDF 1 Pages |
39 | Officers - Termination Secretary Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
40 | Accounts - Change Account Reference Date Company Current Extended | 19 Dec 2019 | Download PDF 1 Pages |
41 | Incorporation - Company | 4 Nov 2019 | Download PDF 34 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | L2 B.V. Mutual People: Newton Joshua Gillies | Active |
2 | 37 Oakley Road (No. 2) Management Limited Mutual People: Newton Joshua Gillies | Active |
3 | Isabella Midco Limited Mutual People: Newton Joshua Gillies | Active |
4 | Isabella Properties Holdings Limited Mutual People: Newton Joshua Gillies | Active |
5 | Isabella Properties Limited Mutual People: Newton Joshua Gillies | Active |