3I AMALTHEA TOPCO LIMITED

Register to unlock more data on OkredoRegister

3I AMALTHEA TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13767597

Incorporation date

26/11/2021

Size

Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon01/10/2025
Full accounts made up to 2025-03-31
dot icon22/05/2025
Second filing for the appointment of Mr Jonathan Peter Doberman as a director
dot icon19/05/2025
Appointment of Jonathan Peter Doberman as a director on 2025-05-14
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 31/03/25
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon31/03/2025
Statement by Directors
dot icon10/02/2025
Director's details changed for Mr James Peter Dawes on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Yaadvinder Singh Virdee on 2025-02-10
dot icon10/02/2025
Change of details for 3I Infrastructure Plc as a person with significant control on 2025-02-10
dot icon10/01/2025
Termination of appointment of Laura Heizmann-Kaps as a director on 2025-01-03
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon09/08/2024
Full accounts made up to 2024-03-31
dot icon13/02/2024
Change of details for 3I Infrastructure Plc as a person with significant control on 2024-02-08
dot icon26/01/2024
Director's details changed for Mrs Laura Heizmann-Kaps on 2024-01-26
dot icon26/01/2024
Director's details changed for Mr Yaadvinder Singh Virdee on 2024-01-26
dot icon25/01/2024
Termination of appointment of John Ivor Cavill as a director on 2024-01-15
dot icon25/01/2024
Appointment of Mrs Laura Heizmann-Kaps as a director on 2024-01-15
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon12/09/2023
Full accounts made up to 2023-03-31
dot icon16/08/2023
Registered office address changed from 16 Palace Street London England SW1E 5JD England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-08-16
dot icon11/01/2023
Confirmation statement made on 2022-11-25 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, James Peter
Director
10/10/2022 - Present
42
Doberman, Jonathan Peter
Director
14/05/2025 - Present
29
Mr Matthew Giles Barker
Director
26/11/2021 - 10/10/2022
17
Cavill, John Ivor
Director
14/12/2021 - 15/01/2024
308
Virdee, Yaadvinder Singh
Director
26/11/2021 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3I AMALTHEA TOPCO LIMITED

3I AMALTHEA TOPCO LIMITED is an(a) Active company incorporated on 26/11/2021 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 3 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 3I AMALTHEA TOPCO LIMITED?

toggle

3I AMALTHEA TOPCO LIMITED is currently Active. It was registered on 26/11/2021 .

Where is 3I AMALTHEA TOPCO LIMITED located?

toggle

3I AMALTHEA TOPCO LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does 3I AMALTHEA TOPCO LIMITED do?

toggle

3I AMALTHEA TOPCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for 3I AMALTHEA TOPCO LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-25 with updates.