ARTIFEX TOPCO LIMITED

Register to unlock more data on OkredoRegister

ARTIFEX TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11281092

Incorporation date

28/03/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cadogan House 239 Acton Lane, Park Royal, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon16/12/2025
Appointment of Mr Benjamin James Clark as a director on 2025-11-20
dot icon16/12/2025
Termination of appointment of Francois Joseph Charles Gauci as a director on 2025-11-20
dot icon16/12/2025
Termination of appointment of Adam John Paul Sloan as a director on 2025-11-20
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon13/03/2025
Appointment of Adam John Paul Sloan as a director on 2025-02-26
dot icon13/03/2025
Termination of appointment of Duncan James Orange as a director on 2025-02-21
dot icon13/02/2025
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon13/02/2025
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon13/02/2025
Change of details for Chelsea Green Bidco Limited as a person with significant control on 2023-01-05
dot icon03/02/2025
Registration of charge 112810920002, created on 2025-01-30
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon11/11/2024
Satisfaction of charge 112810920001 in full
dot icon19/07/2024
Appointment of Mr Francois Joseph Charles Gauci as a director on 2024-05-14
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon03/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon03/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon10/01/2023
Director's details changed for Mr Duncan James Orange on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon26/09/2022
Registration of charge 112810920001, created on 2022-09-20
dot icon24/08/2022
Change of details for Chelsea Green Bidco Limited as a person with significant control on 2022-07-11
dot icon23/08/2022
Notification of Chelsea Green Bidco Limited as a person with significant control on 2022-05-24
dot icon23/08/2022
Withdrawal of a person with significant control statement on 2022-08-23
dot icon23/08/2022
Notification of a person with significant control statement
dot icon23/08/2022
Cessation of H2 Equity Partners Limited as a person with significant control on 2018-05-18
dot icon08/07/2022
Miscellaneous
dot icon13/06/2022
Resolutions
dot icon13/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Termination of appointment of Simon George Gilbert as a director on 2022-05-24
dot icon07/06/2022
Termination of appointment of Katherine Wai-Ming Ho as a director on 2022-05-24
dot icon30/03/2022
Second filing of Confirmation Statement dated 2022-01-04
dot icon30/03/2022
Second filing of Confirmation Statement dated 2021-01-04
dot icon30/03/2022
Second filing of Confirmation Statement dated 2020-01-04
dot icon02/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon11/02/2022
Termination of appointment of Paul David Haynes as a director on 2022-01-24
dot icon11/02/2022
Confirmation statement made on 2022-01-04 with updates
dot icon09/11/2021
Cancellation of shares. Statement of capital on 2021-07-30
dot icon11/10/2021
Purchase of own shares.
dot icon04/06/2021
Director's details changed for Katherine Wai-Ming Ho on 2021-06-03
dot icon19/03/2021
Change of share class name or designation
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon03/03/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/02/2021
Statement of capital following an allotment of shares on 2020-11-17
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon01/12/2020
Termination of appointment of Cathal Arthur Matthew Turley as a director on 2020-11-16
dot icon01/12/2020
Appointment of Katherine Wai-Ming Ho as a director on 2020-11-16
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Resolutions
dot icon23/11/2020
Appointment of Richard John Renwick as a director on 2020-09-07
dot icon12/10/2020
Memorandum and Articles of Association
dot icon22/09/2020
Director's details changed for Paul David Haynes on 2020-04-01
dot icon03/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2020-01-04 with updates
dot icon15/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon15/07/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon01/07/2019
Resolutions
dot icon01/07/2019
Termination of appointment of Graham John Enser as a director on 2019-06-30
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon28/03/2019
Resolutions
dot icon14/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon14/01/2019
Termination of appointment of Phillip James Battershall as a director on 2018-12-31
dot icon03/01/2019
Appointment of Duncan James Orange as a director on 2018-10-01
dot icon03/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon18/06/2018
Sub-division of shares on 2018-05-25
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon15/06/2018
Change of share class name or designation
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Resolutions
dot icon31/05/2018
Appointment of Phillip James Battershall as a director on 2018-05-25
dot icon31/05/2018
Appointment of Graham John Enser as a director on 2018-05-25
dot icon31/05/2018
Appointment of Paul David Haynes as a director on 2018-05-25
dot icon31/05/2018
Appointment of Cathal Turley as a director on 2018-05-25
dot icon28/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Paul David
Director
25/05/2018 - 24/01/2022
15
Gauci, Francois Joseph Charles
Director
14/05/2024 - 20/11/2025
41
Gilbert, Simon George
Director
28/03/2018 - 24/05/2022
39
Renwick, Richard John
Director
07/09/2020 - 14/05/2024
76
Orange, Duncan James
Director
01/10/2018 - 21/02/2025
65

Persons with Significant Control

2
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 ARTIFEX TOPCO LIMITED

ARTIFEX TOPCO LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at Cadogan House 239 Acton Lane, Park Royal, London NW10 7NP. There are currently 2 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 ARTIFEX TOPCO LIMITED?

toggle

ARTIFEX TOPCO LIMITED is currently Active. It was registered on 28/03/2018 .

Where is ARTIFEX TOPCO LIMITED located?

toggle

ARTIFEX TOPCO LIMITED is registered at Cadogan House 239 Acton Lane, Park Royal, London NW10 7NP.

What does ARTIFEX TOPCO LIMITED do?

toggle

ARTIFEX TOPCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTIFEX TOPCO LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Jordi Mena Castany as a director on 2025-11-20.