-
CHURCH TOPCO LIMITED - 1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford, GU2 7AA, United Kingdom
Company Information
- Company registration number
- 10209774
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Enigma House 30 Alan Turing Road
- Surrey Research Park
- Guildford
- GU2 7AA
- England 1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford, GU2 7AA, England UK
Management
- Managing Directors
- REID, Daniel James
- VERHOEVEN, Michiel Alexander
- NICKERSON, Craig
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-01
- Age Of Company 2016-06-01 8 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- -
- -
- Bidnexus Limited
Jurisdiction Particularities
- Company Name (english)
- Church Topco Limited
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Annual Return
- Due Date: 2024-06-14
- Last Date: 2023-05-31
-
CHURCH TOPCO LIMITED Company Description
- CHURCH TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10209774. Its current trading status is "live". It was registered 2016-06-01. It has declared SIC or NACE codes as "74990". It has 3 directors The latest accounts are filed up to 2023-07-31.It can be contacted at 1St Floor Enigma House 30 Alan Turing Road .
Get CHURCH TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Church Topco Limited - 1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford, GU2 7AA, United Kingdom
- 2016-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHURCH TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-full (2024-04-09) - AA
-
appoint-person-director-company-with-name-date (2024-03-15) - AP01
-
termination-director-company-with-name-termination-date (2024-02-01) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-01-31) - AA
-
appoint-person-director-company-with-name-date (2023-04-11) - AP01
-
termination-director-company-with-name-termination-date (2023-04-12) - TM01
-
confirmation-statement-with-no-updates (2023-06-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-09) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-22) - TM01
-
cessation-of-a-person-with-significant-control (2021-04-22) - PSC07
-
notification-of-a-person-with-significant-control (2021-04-22) - PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2021-02-03) - RP04CS01
-
capital-alter-shares-subdivision (2021-05-11) - SH02
-
mortgage-satisfy-charge-full (2021-09-21) - MR04
-
confirmation-statement-with-updates (2021-06-11) - CS01
-
resolution (2021-05-11) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2021-05-11) - SH10
-
capital-name-of-class-of-shares (2021-05-11) - SH08
-
accounts-with-accounts-type-group (2021-11-04) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-28) - MR04
-
confirmation-statement-with-updates (2020-06-08) - CS01
-
accounts-with-accounts-type-group (2020-11-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-10-12) - AA
-
confirmation-statement-with-updates (2019-06-04) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
accounts-with-accounts-type-group (2018-02-19) - AA
-
resolution (2018-12-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
-
accounts-with-accounts-type-group (2018-11-09) - AA
-
confirmation-statement-with-updates (2018-06-15) - CS01
-
capital-allotment-shares (2018-06-14) - SH01
-
termination-director-company-with-name-termination-date (2018-04-10) - TM01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-08-14) - AA01
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-23) - PSC09
-
capital-allotment-shares (2017-11-27) - SH01
-
notification-of-a-person-with-significant-control (2017-10-23) - PSC02
-
second-filing-capital-allotment-shares (2017-11-23) - RP04SH01
-
capital-allotment-shares (2017-08-07) - SH01
-
capital-allotment-shares (2017-07-20) - SH01
-
resolution (2017-07-06) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2017-07-18) - PSC08
-
appoint-person-director-company-with-name-date (2017-03-10) - AP01
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-10) - AD01
-
capital-allotment-shares (2017-01-20) - SH01
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
capital-name-of-class-of-shares (2017-08-07) - SH08
keyboard_arrow_right 2016
-
incorporation-company (2016-06-01) - NEWINC
-
appoint-person-director-company-with-name-date (2016-08-12) - AP01
-
resolution (2016-12-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-10) - MR01
-
capital-name-of-class-of-shares (2016-12-06) - SH08
-
capital-allotment-shares (2016-12-06) - SH01
-
capital-allotment-shares (2016-09-06) - SH01
-
capital-variation-of-rights-attached-to-shares (2016-12-06) - SH10