1KH TOPCO LIMITED

Register to unlock more data on OkredoRegister

1KH TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12066220

Incorporation date

24/06/2019

Size

Group

Contacts

Registered address

Registered address

41-44 Great Windmill Street, London W1D 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2019)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon26/09/2023
Application to strike the company off the register
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon10/05/2023
Resolutions
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Solvency Statement dated 27/04/23
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon23/01/2023
Appointment of Sébastien Litou as a director on 2023-01-20
dot icon17/01/2023
Termination of appointment of Kelvin Trevor Barber as a director on 2023-01-13
dot icon12/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon11/07/2022
Termination of appointment of Sean Williams as a director on 2022-06-13
dot icon11/07/2022
Termination of appointment of Mark Peter Sargeant as a director on 2022-06-13
dot icon11/07/2022
Termination of appointment of Richard Weston Hill as a director on 2022-06-13
dot icon11/07/2022
Termination of appointment of Michael Simon Rowe as a director on 2022-06-13
dot icon06/07/2022
Notification of Buffalo Bidco Uk Limited as a person with significant control on 2022-06-13
dot icon06/07/2022
Cessation of Phoenix Equity Partners Group Limited as a person with significant control on 2022-06-13
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/03/2022
Cancellation of shares. Statement of capital on 2022-03-01
dot icon28/03/2022
Purchase of own shares.
dot icon08/03/2022
Resolutions
dot icon24/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-18
dot icon24/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-08-06
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Memorandum and Articles of Association
dot icon20/09/2021
Cessation of Phoenix Equity Nominees Limited as a person with significant control on 2019-06-27
dot icon20/09/2021
Notification of Phoenix Equity Partners Group Limited as a person with significant control on 2019-06-27
dot icon11/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-04
dot icon10/08/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-17
dot icon10/08/2021
Second filing of a statement of capital following an allotment of shares on 2019-07-26
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon16/07/2021
Director's details changed for Michael Davison on 2021-03-31
dot icon15/07/2021
Second filing of Confirmation Statement dated 2020-06-23
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon24/02/2021
Appointment of Kelvin Trevor Barber as a director on 2021-01-15
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Memorandum and Articles of Association
dot icon08/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon17/12/2020
Appointment of Mr Richard Weston Hill as a director on 2020-12-09
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/12/2020
Appointment of Mr Sean Williams as a director on 2019-07-30
dot icon14/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-26
dot icon13/08/2020
Confirmation statement made on 2020-06-23 with updates
dot icon13/08/2020
Change of details for Phoenix Equity Nominees Limited as a person with significant control on 2019-06-27
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon17/06/2020
Statement of capital following an allotment of shares on 2019-07-26
dot icon22/04/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon10/03/2020
Appointment of Adam Woodley as a director on 2020-02-26
dot icon27/02/2020
Appointment of Mr Frank Preston Grindrod as a director on 2020-02-26
dot icon20/01/2020
Registered office address changed from 10th Floor 123 Victoria Street London England SW1E 6DE England to 41-44 Great Windmill Street London W1D 7NB on 2020-01-20
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon23/08/2019
Sub-division of shares on 2019-06-27
dot icon23/08/2019
Change of share class name or designation
dot icon23/08/2019
Resolutions
dot icon16/08/2019
Second filing for the termination of James Jonathan Squires as a director
dot icon12/08/2019
Resolutions
dot icon15/07/2019
Appointment of Michael Davison as a director on 2019-06-27
dot icon15/07/2019
Appointment of Mr Michael Simon Rowe as a director on 2019-06-27
dot icon15/07/2019
Termination of appointment of James Jonathan Squires as a director on 2019-06-27
dot icon24/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Richard Weston
Director
09/12/2020 - 13/06/2022
28
Williams, Sean
Director
30/07/2019 - 13/06/2022
12
Sargeant, Mark Peter
Director
24/06/2019 - 13/06/2022
19
Rowe, Michael Simon
Director
27/06/2019 - 13/06/2022
28
Squires, James Jonathan
Director
24/06/2019 - 11/07/2019
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1KH TOPCO LIMITED

1KH TOPCO LIMITED is an(a) Dissolved company incorporated on 24/06/2019 with the registered office located at 41-44 Great Windmill Street, London W1D 7NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1KH TOPCO LIMITED?

toggle

1KH TOPCO LIMITED is currently Dissolved. It was registered on 24/06/2019 and dissolved on 19/12/2023.

Where is 1KH TOPCO LIMITED located?

toggle

1KH TOPCO LIMITED is registered at 41-44 Great Windmill Street, London W1D 7NB.

What does 1KH TOPCO LIMITED do?

toggle

1KH TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for 1KH TOPCO LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.