BH TOPCO LIMITED

Register to unlock more data on OkredoRegister

BH TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07981569

Incorporation date

08/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Union Street, London, London SE1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon28/07/2023
Application to strike the company off the register
dot icon18/04/2023
Confirmation statement made on 2023-03-08 with updates
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-08 with updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/04/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/03/2021
Statement by Directors
dot icon23/03/2021
Statement of capital on 2021-03-23
dot icon23/03/2021
Solvency Statement dated 17/03/21
dot icon23/03/2021
Resolutions
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Registration of charge 079815690002, created on 2021-01-13
dot icon14/10/2020
Satisfaction of charge 079815690001 in full
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr James Donal Davis as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Graham Gilbert as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Ian Churchill as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Jonathan Ardron as a director on 2019-11-07
dot icon22/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/06/2018
Change of share class name or designation
dot icon28/06/2018
Particulars of variation of rights attached to shares
dot icon28/06/2018
Consolidation of shares on 2018-06-06
dot icon28/06/2018
Resolutions
dot icon14/06/2018
Notification of Bh Group Bidco Limited as a person with significant control on 2018-04-04
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon14/06/2018
Cessation of Bbtps Gp Limited as a person with significant control on 2018-04-04
dot icon14/06/2018
Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 2018-04-04
dot icon14/06/2018
Termination of appointment of Mark Jonathan Stroud as a director on 2018-04-04
dot icon14/06/2018
Termination of appointment of Alan Douglas Payne as a director on 2018-04-04
dot icon14/06/2018
Cessation of Bdc Ii (Sgp) Limited as a person with significant control on 2018-04-04
dot icon31/05/2018
Registration of charge 079815690001, created on 2018-05-18
dot icon26/04/2018
Resolutions
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/09/2017
Statement of capital on 2017-07-17
dot icon21/06/2017
Second filing of Confirmation Statement dated 08/03/2017
dot icon07/04/2017
Cancellation of shares. Statement of capital on 2017-03-22
dot icon07/04/2017
Purchase of own shares.
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon30/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon04/04/2016
Statement by Directors
dot icon04/04/2016
Statement of capital on 2016-04-04
dot icon04/04/2016
Solvency Statement dated 01/04/16
dot icon04/04/2016
Resolutions
dot icon18/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/12/2015
Appointment of Mr Ian Churchill as a director on 2015-12-22
dot icon22/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/10/2015
Termination of appointment of Robert Lancashire as a director on 2015-09-30
dot icon08/06/2015
Statement by Directors
dot icon08/06/2015
Statement of capital on 2015-06-08
dot icon08/06/2015
Solvency Statement dated 21/05/15
dot icon08/06/2015
Resolutions
dot icon24/03/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon19/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon08/12/2014
Appointment of Mr Sam Toulson as a director on 2014-11-28
dot icon15/09/2014
Termination of appointment of Michael William Bates Kent as a director on 2014-08-29
dot icon11/08/2014
Termination of appointment of Robert Lancashire as a director on 9999-12-31
dot icon11/06/2014
Rectified The form TM01 was removed from the public register on 11/08/2014 as it was factually inaccurate.
dot icon01/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Mark Jonathan Stroud on 2014-03-31
dot icon01/04/2014
Director's details changed for Mr Robert Lancashire on 2014-03-31
dot icon01/04/2014
Director's details changed for Mr. Jonathan Ardron on 2014-03-31
dot icon01/04/2014
Director's details changed for Graham Gilbert on 2014-03-31
dot icon27/01/2014
Director's details changed for Mr Alan Douglas Payne on 2013-12-16
dot icon25/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon05/06/2013
Appointment of Michael William Bates Kent as a director
dot icon28/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon27/03/2013
Appointment of Mr Mark Jonathan Stroud as a director
dot icon21/03/2013
Termination of appointment of Robin Lawson as a director
dot icon15/03/2013
Termination of appointment of Guy Millward as a director
dot icon12/10/2012
Memorandum and Articles of Association
dot icon12/10/2012
Statement of capital following an allotment of shares on 2012-09-27
dot icon12/10/2012
Resolutions
dot icon06/09/2012
Appointment of Mr Guy Leighton Millward as a director
dot icon19/06/2012
Appointment of Mr. Jonathan Ardron as a director
dot icon19/06/2012
Appointment of Robert Lancashire as a director
dot icon18/06/2012
Appointment of Graham Gilbert as a director
dot icon18/06/2012
Registered office address changed from 30 Warwick Street London W1B 5AL United Kingdom on 2012-06-18
dot icon12/06/2012
Change of share class name or designation
dot icon12/06/2012
Sub-division of shares on 2012-05-18
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon12/06/2012
Resolutions
dot icon23/05/2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon23/05/2012
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon23/05/2012
Termination of appointment of Travers Smith Limited as a director
dot icon23/05/2012
Termination of appointment of Ruth Bracken as a director
dot icon23/05/2012
Appointment of Mr Alan Douglas Payne as a director
dot icon23/05/2012
Appointment of Robin Arthur Jordan Lawson as a director
dot icon15/05/2012
Certificate of change of name
dot icon15/05/2012
Change of name notice
dot icon11/05/2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2012-05-11
dot icon08/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Alan Douglas
Director
10/05/2012 - 04/04/2018
67
Stroud, Mark Jonathan
Director
21/03/2013 - 04/04/2018
13
Gilbert, Graham
Director
18/05/2012 - 07/11/2019
1
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
08/03/2012 - 10/05/2012
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
08/03/2012 - 10/05/2012
737

Persons with Significant Control

4
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 BH TOPCO LIMITED

BH TOPCO LIMITED is an(a) Dissolved company incorporated on 08/03/2012 with the registered office located at 27 Union Street, London, London SE1 1SD. 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 BH TOPCO LIMITED?

toggle

BH TOPCO LIMITED is currently Dissolved. It was registered on 08/03/2012 and dissolved on 24/10/2023.

Where is BH TOPCO LIMITED located?

toggle

BH TOPCO LIMITED is registered at 27 Union Street, London, London SE1 1SD.

What does BH TOPCO LIMITED do?

toggle

BH TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BH TOPCO LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.