BROWN TOPCO LIMITED

Register to unlock more data on OkredoRegister

BROWN TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13084716

Incorporation date

16/12/2020

Size

Group

Contacts

Registered address

Registered address

Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2020)
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon03/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon14/11/2023
Director's details changed for Ms. Maria Luina Garton on 2023-01-01
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon16/09/2022
Appointment of Mr. Michael Peter Eshoo as a director on 2022-09-15
dot icon16/09/2022
Termination of appointment of Shawn Christopher Fallon as a director on 2022-09-15
dot icon06/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/06/2022
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY United Kingdom to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-06-21
dot icon15/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-07
dot icon07/01/2022
Termination of appointment of William Alan Woodburn as a director on 2021-12-30
dot icon06/01/2022
Termination of appointment of Thomas William Handley as a director on 2021-12-30
dot icon06/01/2022
Termination of appointment of Stephen Ray Bolze as a director on 2021-12-30
dot icon06/01/2022
Appointment of Ms Maria Luina Garton as a director on 2021-12-30
dot icon06/01/2022
Termination of appointment of John Lawrence Morton as a director on 2021-12-30
dot icon06/01/2022
Termination of appointment of Philip Marc Iley as a director on 2021-12-30
dot icon06/01/2022
Termination of appointment of John Francis O'brien Iii as a director on 2021-12-30
dot icon06/01/2022
Termination of appointment of Edward Bruce Mcevoy as a director on 2021-12-31
dot icon06/01/2022
Termination of appointment of Gregory Robert Blank as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Shawn Christopher Fallon as a director on 2021-12-30
dot icon06/01/2022
Appointment of Mr Tony Robert Lefebvre as a director on 2021-12-30
dot icon17/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon02/11/2021
Termination of appointment of David John Mark Blizzard as a secretary on 2021-10-31
dot icon17/09/2021
Director's details changed for Mr Gregory Robert Blank on 2021-06-08
dot icon13/09/2021
Appointment of Ms Maria Luina Garton as a secretary on 2021-09-01
dot icon13/09/2021
Appointment of Mr John Lawrence Morton as a director on 2021-09-09
dot icon06/08/2021
Notification of a person with significant control statement
dot icon05/08/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2020-12-17
dot icon19/07/2021
Appointment of Mr William Alan Woodburn as a director on 2021-07-15
dot icon19/07/2021
Appointment of Mr David John Mark Blizzard as a secretary on 2021-07-15
dot icon16/07/2021
Director's details changed for Mr John Francis O'brien Iii on 2021-07-16
dot icon16/07/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 3rd Floor 105 Wigmore Street London W1U 1QY on 2021-07-16
dot icon16/07/2021
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-07-16
dot icon09/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-07
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon27/05/2021
Appointment of Mr Thomas William Handley as a director on 2021-05-21
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon26/05/2021
Appointment of Mr John Francis O'brien Iii as a director on 2021-05-21
dot icon26/05/2021
Appointment of Mr Philip Marc Iley as a director on 2021-05-21
dot icon16/02/2021
Termination of appointment of Geoffrey William James Bailhache as a director on 2021-02-15
dot icon17/12/2020
Appointment of Mr Edward Bruce Mcevoy as a director on 2020-12-16
dot icon17/12/2020
Appointment of Mr Gregory Robert Blank as a director on 2020-12-16
dot icon17/12/2020
Appointment of Mr Stephen Ray Bolze as a director on 2020-12-16
dot icon16/12/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
16/12/2020 - 16/07/2021
1977
Iley, Philip Marc
Director
21/05/2021 - 30/12/2021
11
Bolze, Stephen Ray
Director
16/12/2020 - 30/12/2021
2
Eshoo, Michael Peter
Director
15/09/2022 - Present
6
Fallon, Shawn Christopher
Director
30/12/2021 - 15/09/2022
7

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 BROWN TOPCO LIMITED

BROWN TOPCO LIMITED is an(a) Active company incorporated on 16/12/2020 with the registered office located at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA. 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 BROWN TOPCO LIMITED?

toggle

BROWN TOPCO LIMITED is currently Active. It was registered on 16/12/2020 .

Where is BROWN TOPCO LIMITED located?

toggle

BROWN TOPCO LIMITED is registered at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA.

What does BROWN TOPCO LIMITED do?

toggle

BROWN 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 BROWN TOPCO LIMITED?

toggle

The latest filing was on 19/06/2025: Group of companies' accounts made up to 2024-12-31.