Nevada Topco Limited
- Active
- Incorporated on 18 Dec 2014
Reg Address: National Exhibition Centre, Birmingham B40 1NT
- Summary The company with name "Nevada Topco Limited" is a private limited company and located in National Exhibition Centre, Birmingham B40 1NT. Nevada Topco Limited is currently in active status and it was incorporated on 18 Dec 2014 (9 years 9 months 5 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 Nevada Topco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard John Ashton | Director | 17 Sep 2019 | British | Active |
2 | Russel Sang | Director | 12 Jul 2019 | British | Resigned 17 Sep 2019 |
3 | Paul Edward Errington | Secretary | 7 May 2019 | - | Active |
4 | Michael John Rusbridge | Director | 2 Aug 2016 | British | Resigned 31 Oct 2018 |
5 | Thomas David Guy Arculus | Director | 2 Aug 2016 | British | Resigned 31 Oct 2018 |
6 | Martin John Draper | Director | 1 May 2015 | British | Resigned 31 Oct 2018 |
7 | Peter William Phillipson | Director | 1 May 2015 | British | Resigned 31 Oct 2018 |
8 | Stephen Mark Aston | Director | 12 Feb 2015 | British | Resigned 31 Oct 2018 |
9 | Stephen Mark Aston | Director | 12 Feb 2015 | British | Resigned 31 Oct 2018 |
10 | John Mark Hornby | Director | 18 Dec 2014 | British | Resigned 12 Jul 2019 |
11 | Paul (Pavandeep) Thandi | Director | 18 Dec 2014 | British | Active |
12 | Edwin Keith Marriott | Secretary | 18 Dec 2014 | - | Resigned 7 May 2019 |
13 | Paul (Pavandeep) Thandi | Director | 18 Dec 2014 | British | Active |
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 | Mr Stephen A Schwarzman Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 31 Oct 2018 | American | Active |
2 | Lhtca Bidco Ltd 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 | 31 Oct 2018 | - | Active |
3 | - Natures of Control: Persons With Significant Control Statement | 18 Dec 2016 | - | Ceased 17 Mar 2017 |
4 | Ldc (Managers) Ltd Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | - | Ceased 31 Oct 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nevada Topco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Legacy | 7 Dec 2022 | Download PDF |
2 | Accounts - Audit Exemption Subsiduary | 7 Dec 2022 | Download PDF |
3 | Other - Legacy | 7 Dec 2022 | Download PDF |
4 | Other - Legacy | 7 Dec 2022 | Download PDF |
5 | Accounts - Legacy | 15 Jan 2021 | Download PDF 54 Pages |
6 | Other - Legacy | 15 Jan 2021 | Download PDF 3 Pages |
7 | Accounts - Audit Exemption Subsiduary | 15 Jan 2021 | Download PDF 19 Pages |
8 | Other - Legacy | 15 Jan 2021 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 18 Dec 2020 | Download PDF 7 Pages |
10 | Confirmation Statement - Updates | 20 Dec 2019 | Download PDF 7 Pages |
11 | Accounts - Group | 30 Sep 2019 | Download PDF 42 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 23 Sep 2019 | Download PDF 2 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 17 Sep 2019 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2019 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Secretary Company With Name Date | 10 May 2019 | Download PDF 2 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 10 May 2019 | Download PDF 1 Pages |
19 | Incorporation - Memorandum Articles | 18 Jan 2019 | Download PDF 66 Pages |
20 | Resolution | 18 Jan 2019 | Download PDF 3 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Jan 2019 | Download PDF 47 Pages |
22 | Resolution | 7 Jan 2019 | Download PDF 3 Pages |
23 | Confirmation Statement - Updates | 27 Dec 2018 | Download PDF 12 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Nov 2018 | Download PDF 2 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Nov 2018 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 Nov 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
32 | Capital - Return Purchase Own Shares | 15 Oct 2018 | Download PDF 3 Pages |
33 | Accounts - Group | 18 Jul 2018 | Download PDF 51 Pages |
34 | Capital - Allotment Shares | 9 Jul 2018 | Download PDF 13 Pages |
35 | Capital - Cancellation Shares | 9 Jul 2018 | Download PDF 11 Pages |
36 | Capital - Return Purchase Own Shares | 27 Jun 2018 | Download PDF 3 Pages |
37 | Resolution | 21 Jun 2018 | Download PDF 56 Pages |
38 | Confirmation Statement - Updates | 18 Dec 2017 | Download PDF 10 Pages |
39 | Capital - Cancellation Shares | 10 Nov 2017 | Download PDF 13 Pages |
40 | Mortgage - Satisfy Charge Full | 18 Oct 2017 | Download PDF 4 Pages |
41 | Accounts - Group | 13 Oct 2017 | Download PDF 41 Pages |
42 | Capital - Return Purchase Own Shares | 11 Oct 2017 | Download PDF 3 Pages |
43 | Capital - Allotment Shares | 20 Sep 2017 | Download PDF 13 Pages |
44 | Resolution | 8 Sep 2017 | Download PDF 53 Pages |
45 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 1 Sep 2017 | Download PDF 2 Pages |
46 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Sep 2017 | Download PDF 1 Pages |
47 | Capital - Cancellation Shares | 19 Jun 2017 | Download PDF 12 Pages |
48 | Capital - Return Purchase Own Shares | 31 May 2017 | Download PDF 3 Pages |
49 | Resolution | 17 May 2017 | Download PDF 52 Pages |
50 | Capital - Allotment Shares | 3 Jan 2017 | Download PDF 14 Pages |
51 | Confirmation Statement - Updates | 24 Dec 2016 | Download PDF 12 Pages |
52 | Officers - Change Person Director Company With Change Date | 9 Dec 2016 | Download PDF 2 Pages |
53 | Resolution | 27 Oct 2016 | Download PDF 52 Pages |
54 | Accounts - Group | 23 Sep 2016 | Download PDF 41 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2016 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2016 | Download PDF 2 Pages |
57 | Capital - Allotment Shares | 25 Apr 2016 | Download PDF 11 Pages |
58 | Capital - Cancellation Shares | 25 Apr 2016 | Download PDF 8 Pages |
59 | Document Replacement - Second Filing Of Form With Form Type | 13 Apr 2016 | Download PDF 13 Pages |
60 | Capital - Allotment Shares | 9 Mar 2016 | Download PDF 11 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2016 | Download PDF 15 Pages |
62 | Officers - Change Person Director Company With Change Date | 15 Jan 2016 | Download PDF 2 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 15 Jan 2016 | Download PDF 1 Pages |
64 | Officers - Change Person Director Company With Change Date | 15 Jan 2016 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 18 Aug 2015 | Download PDF 2 Pages |
66 | Resolution | 22 May 2015 | Download PDF 73 Pages |
67 | Capital - Cancellation Shares | 22 May 2015 | Download PDF 8 Pages |
68 | Capital - Allotment Shares | 22 May 2015 | Download PDF 12 Pages |
69 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 May 2015 | Download PDF 40 Pages |
70 | Accounts - Change Account Reference Date Company Current Extended | 6 May 2015 | Download PDF 1 Pages |
71 | Address - Change Registered Office Company With Date Old New | 6 May 2015 | Download PDF 1 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 6 May 2015 | Download PDF 2 Pages |
73 | Officers - Appoint Person Director Company With Name Date | 13 Feb 2015 | Download PDF 2 Pages |
74 | Capital - Allotment Shares | 22 Jan 2015 | Download PDF 3 Pages |
75 | Incorporation - Company | 18 Dec 2014 | Download PDF 35 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.