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.

# Name Status
1 Lhtca Bidco Limited
Mutual People: Richard John Ashton
Active
2 Lhtca Midco Limited
Mutual People: Richard John Ashton
Active
3 Nevada Bidco Limited
Mutual People: Richard John Ashton , Paul (Pavandeep) Thandi
Active
4 Nec Property (Number One) Limited
Mutual People: Richard John Ashton
Active
5 National Exhibition Centre Limited (The)
Mutual People: Richard John Ashton , Paul (Pavandeep) Thandi
Active
6 Nevada Midco Limited
Mutual People: Richard John Ashton , Paul (Pavandeep) Thandi
Active
7 Hampden Group Limited
Mutual People: Richard John Ashton
Active
8 Cliffrange Limited
Mutual People: Richard John Ashton
Active
9 Stanhope Finance Limited
Mutual People: Richard John Ashton
Active
10 Arg Services Limited
Mutual People: Richard John Ashton
Active
11 Home Retail Group Holdings (Overseas) Limited
Mutual People: Richard John Ashton
Active
12 White Arrow Express Limited
Mutual People: Richard John Ashton
Liquidation
13 White Arrow Leasing Limited
Mutual People: Richard John Ashton
Liquidation
14 Reality Group Limited
Mutual People: Richard John Ashton
Liquidation
15 The British Triathlon Federation
Mutual People: Richard John Ashton
Active
16 Homebase Group Limited
Mutual People: Richard John Ashton
Active
17 Hhgl Limited
Mutual People: Richard John Ashton
Active
18 Argos Surbs Investments Limited
Mutual People: Richard John Ashton
Active
19 Argos Limited
Mutual People: Richard John Ashton
Active
20 Home Retail Group Limited
Mutual People: Richard John Ashton
Active
21 Home Retail Group (Uk) Limited
Mutual People: Richard John Ashton
Active
22 Argos Holdings Limited
Mutual People: Richard John Ashton
Active
23 Experian Technology Limited
Mutual People: Richard John Ashton
Active
24 Experian 2006 Unlimited
Mutual People: Richard John Ashton
Active
25 Shop Direct Group
Mutual People: Richard John Ashton
dissolved
26 West Midlands Growth Company Limited
Mutual People: Paul (Pavandeep) Thandi
Active
27 British Allied Trades Federation
Mutual People: Paul (Pavandeep) Thandi
Active
28 Wmgc Enterprises Limited
Mutual People: Paul (Pavandeep) Thandi
Active
29 The National Exhibition Centre (Developments) Plc
Mutual People: Paul (Pavandeep) Thandi
Active
30 Association Of Event Venues Limited
Mutual People: Paul (Pavandeep) Thandi
Active
31 Events Industry Alliance Ltd
Mutual People: Paul (Pavandeep) Thandi
Active
32 The Association Of Event Organisers Limited
Mutual People: Paul (Pavandeep) Thandi
Active
33 Mpm Catering Limited
Mutual People: Paul (Pavandeep) Thandi
dissolved
34 93 Sirdar Road Management Company Limited
Mutual People: Paul (Pavandeep) Thandi
Active
35 Clarion Events Birmingham Limited
Mutual People: Paul (Pavandeep) Thandi
Active
36 Outserv Limited
Mutual People: Paul (Pavandeep) Thandi
dissolved
37 Sports Show Limited
Mutual People: Paul (Pavandeep) Thandi
dissolved