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.