BERNARD TOPCO LIMITED

Register to unlock more data on OkredoRegister

BERNARD TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11974335

Incorporation date

01/05/2019

Size

Full

Contacts

Registered address

Registered address

Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon28/12/2025
Full accounts made up to 2025-03-31
dot icon02/12/2025
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon03/11/2025
Director's details changed for Mr Anup Patel on 2025-06-09
dot icon01/07/2025
Change of share class name or designation
dot icon20/06/2025
Resolutions
dot icon20/06/2025
Memorandum and Articles of Association
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Memorandum and Articles of Association
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon08/03/2024
Secretary's details changed for Helen Louise Everitt on 2024-03-05
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/07/2023
Full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/07/2022
Appointment of Nicholas Decourcy Patrick as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Amelie Francoise Elisabeth Petit as a director on 2022-06-29
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon19/08/2021
Notification of Coller Partners 803 Lp as a person with significant control on 2021-08-03
dot icon12/08/2021
Resolutions
dot icon12/08/2021
Resolutions
dot icon12/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Appointment of Mr Anup Patel as a director on 2021-08-02
dot icon03/08/2021
Appointment of Mrs Amelie Francoise Elisabeth Petit as a director on 2021-08-02
dot icon03/08/2021
Termination of appointment of Kenneth James Pippin as a director on 2021-08-02
dot icon03/08/2021
Termination of appointment of Mark Crowther as a director on 2021-08-02
dot icon24/05/2021
Termination of appointment of Nikolaus Woloszczuk as a director on 2021-05-21
dot icon26/03/2021
Appointment of Mr Kenneth James Pippin as a director on 2021-03-19
dot icon13/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon27/07/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon14/01/2020
Director's details changed for Adam Joel Joseph on 2019-11-27
dot icon27/12/2019
Resolutions
dot icon20/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon09/12/2019
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2019-11-14
dot icon05/12/2019
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2019-11-07
dot icon05/12/2019
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2019-09-02
dot icon04/12/2019
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2019-11-14
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon22/11/2019
Resolutions
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon13/11/2019
Appointment of Mr Mark Crowther as a director on 2019-11-07
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon08/10/2019
Resolutions
dot icon28/05/2019
Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2019-05-28
dot icon24/05/2019
Notification of Macquarie European Investment Holdings Limited as a person with significant control on 2019-05-24
dot icon24/05/2019
Cessation of Oakwood Corporate Nominees 2018 Limited as a person with significant control on 2019-05-24
dot icon24/05/2019
Termination of appointment of Muriel Shona Thorne as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Michael Paul Harris as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-05-24
dot icon24/05/2019
Termination of appointment of Lauren Alice Cavanagh as a director on 2019-05-24
dot icon24/05/2019
Appointment of Mr Nikolaus Woloszczuk as a director on 2019-05-24
dot icon24/05/2019
Appointment of Helen Louise Everitt as a secretary on 2019-05-24
dot icon24/05/2019
Appointment of Adam Joel Joseph as a director on 2019-05-24
dot icon24/05/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon01/05/2019
Incorporation

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
31/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woloszczuk, Nikolaus
Director
24/05/2019 - 21/05/2021
27
Joseph, Adam Joel
Director
24/05/2019 - Present
36
Patel, Anup
Director
02/08/2021 - Present
23
Patrick, Nicholas Decourcy
Director
30/06/2022 - 23/01/2023
11
Baudry, Marc Pierre
Director
25/01/2023 - Present
11

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 BERNARD TOPCO LIMITED

BERNARD TOPCO LIMITED is an(a) Active company incorporated on 01/05/2019 with the registered office located at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. 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 BERNARD TOPCO LIMITED?

toggle

BERNARD TOPCO LIMITED is currently Active. It was registered on 01/05/2019 .

Where is BERNARD TOPCO LIMITED located?

toggle

BERNARD TOPCO LIMITED is registered at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD.

What does BERNARD TOPCO LIMITED do?

toggle

BERNARD 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 BERNARD TOPCO LIMITED?

toggle

The latest filing was on 28/12/2025: Full accounts made up to 2025-03-31.