ADVENT TOPCO LIMITED

Register to unlock more data on OkredoRegister

ADVENT TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11053915

Incorporation date

08/11/2017

Size

Group

Contacts

Registered address

Registered address

3 Rayns Way, Syston, Leicester LE7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2017)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Solvency Statement dated 28/10/24
dot icon13/11/2024
Statement by Directors
dot icon13/11/2024
Statement of capital on 2024-11-13
dot icon08/10/2024
Satisfaction of charge 110539150001 in full
dot icon23/08/2024
Registration of charge 110539150001, created on 2024-08-21
dot icon10/05/2024
Termination of appointment of Sandie Foxhall-Smith as a director on 2024-05-03
dot icon09/05/2024
Notification of Liberi Bidco Limited as a person with significant control on 2024-05-03
dot icon09/05/2024
Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 2024-05-03
dot icon09/05/2024
Cessation of Bernadine Louise Gibson as a person with significant control on 2024-05-03
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon14/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon26/07/2022
Appointment of Mr Glen Peter Coppin as a director on 2022-06-23
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon11/11/2021
Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 2021-11-11
dot icon04/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon21/06/2019
Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 2019-06-10
dot icon12/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-16
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon15/06/2018
Appointment of Ms Sandie Foxhall-Smith as a director on 2018-05-29
dot icon06/02/2018
Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Mountfields House Off Squirrel Way Epinal Way Loughborough LE11 3GE on 2018-02-06
dot icon17/01/2018
Notification of Bernadine Louise Gibson as a person with significant control on 2017-12-01
dot icon15/01/2018
Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 2017-12-01
dot icon08/01/2018
Resolutions
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon11/12/2017
Sub-division of shares on 2017-12-01
dot icon11/12/2017
Change of share class name or designation
dot icon08/12/2017
Resolutions
dot icon06/12/2017
Termination of appointment of Timothy James Spence as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Jamie Alexander Wright as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of Richard Martin Crayton as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mrs Bernadine Louise Gibson as a director on 2017-12-01
dot icon08/11/2017
Current accounting period shortened from 2018-11-30 to 2018-03-31
dot icon08/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
Coppin, Glen Peter
Director
23/06/2022 - Present
19
Spence, Timothy James
Director
08/11/2017 - 01/12/2017
58
Gibson, Bernadine Louise
Director
01/12/2017 - Present
28
Wright, Jamie Alexander
Director
01/12/2017 - Present
38
Crayton, Richard Martin
Director
08/11/2017 - 01/12/2017
44

Persons with Significant Control

5
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 ADVENT TOPCO LIMITED

ADVENT TOPCO LIMITED is an(a) Dissolved company incorporated on 08/11/2017 with the registered office located at 3 Rayns Way, Syston, Leicester LE7 1PF. 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 ADVENT TOPCO LIMITED?

toggle

ADVENT TOPCO LIMITED is currently Dissolved. It was registered on 08/11/2017 and dissolved on 09/12/2025.

Where is ADVENT TOPCO LIMITED located?

toggle

ADVENT TOPCO LIMITED is registered at 3 Rayns Way, Syston, Leicester LE7 1PF.

What does ADVENT TOPCO LIMITED do?

toggle

ADVENT 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 ADVENT TOPCO LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.