BEECHCROFT TOPCO LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12973749

Incorporation date

26/10/2020

Size

Group

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2020)
dot icon07/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon07/10/2025
Termination of appointment of Davinia Elaine Smith as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Laura Tee as a director on 2025-08-31
dot icon12/08/2025
Appointment of Ms Laura Tee as a director on 2025-08-01
dot icon12/08/2025
Appointment of Ms Davinia Elaine Smith as a director on 2025-08-01
dot icon02/05/2025
Group of companies' accounts made up to 2024-04-30
dot icon20/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-20
dot icon20/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon30/08/2024
Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30
dot icon07/08/2024
Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon07/05/2024
Group of companies' accounts made up to 2023-04-30
dot icon30/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-21
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon08/11/2023
Memorandum and Articles of Association
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon04/09/2023
Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01
dot icon08/08/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01
dot icon08/08/2023
Termination of appointment of Andrew Ian Philip Lomberg as a director on 2023-08-01
dot icon08/08/2023
Appointment of Mr Gagandeep Singh Gill as a director on 2023-08-01
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon24/07/2023
Resolutions
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Resolutions
dot icon04/05/2023
Group of companies' accounts made up to 2022-04-30
dot icon09/03/2023
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-02-15
dot icon09/03/2023
Registered office address changed from , C/O the Carlyle Group St James's Market, 1, London, SW1Y 4AH, United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-09
dot icon08/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon28/04/2022
Group of companies' accounts made up to 2021-04-30
dot icon02/02/2022
Notification of a person with significant control statement
dot icon31/01/2022
Confirmation statement made on 2021-10-25 with updates
dot icon27/01/2022
Cessation of Cerf S.a R.L. as a person with significant control on 2021-04-22
dot icon16/03/2021
Cessation of The Carlyle Group, Inc. as a person with significant control on 2020-10-26
dot icon16/03/2021
Notification of Cerf S.a R.L. as a person with significant control on 2020-10-26
dot icon24/02/2021
Current accounting period shortened from 2021-12-31 to 2021-04-30
dot icon12/11/2020
Change of share class name or designation
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon11/11/2020
Sub-division of shares on 2020-11-02
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon09/11/2020
Appointment of Mr Christopher Richard Thompson as a director on 2020-11-02
dot icon09/11/2020
Appointment of Ms Angela South as a director on 2020-11-02
dot icon26/10/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon26/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
15/02/2023 - Present
246
South, Angela
Director
02/11/2020 - Present
28
Thompson, Christopher Richard
Director
02/11/2020 - Present
33
Halonen, Anssi Sakari
Director
26/10/2020 - Present
11
Lomberg, Andrew Ian Philip
Director
26/10/2020 - 01/08/2023
19

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 BEECHCROFT TOPCO LIMITED

BEECHCROFT TOPCO LIMITED is an(a) Active company incorporated on 26/10/2020 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 5 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 BEECHCROFT TOPCO LIMITED?

toggle

BEECHCROFT TOPCO LIMITED is currently Active. It was registered on 26/10/2020 .

Where is BEECHCROFT TOPCO LIMITED located?

toggle

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

What does BEECHCROFT TOPCO LIMITED do?

toggle

BEECHCROFT 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 BEECHCROFT TOPCO LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-25 with updates.