BRUNDLE TOPCO LIMITED

Register to unlock more data on OkredoRegister

BRUNDLE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13907990

Incorporation date

10/02/2022

Size

Group

Contacts

Registered address

Registered address

18 King William Street, London EC4N 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2022)
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/05/2025
Registered office address changed from Nova North Bressenden Place London SW1E 5BY England to 18 King William Street London EC4N 7BP on 2025-05-16
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon15/08/2024
Notification of Project Sage Holdco Limited as a person with significant control on 2024-07-31
dot icon15/08/2024
Cessation of Lcp Brundle Co-Invest Gp Llp, Acting as General Partner for and on Behalf of Lcp Brundle Co-Invest L.P. as a person with significant control on 2024-07-31
dot icon15/08/2024
Cessation of Alonzo Rodrigo Guzman Avalos as a person with significant control on 2024-07-31
dot icon15/08/2024
Cessation of Valery Olefir as a person with significant control on 2024-07-31
dot icon13/08/2024
Appointment of Mr Christopher Marc Oscar Afors as a director on 2024-07-31
dot icon13/08/2024
Appointment of Mr Claudio Bertora as a director on 2024-07-31
dot icon13/08/2024
Appointment of Mr Cedric Georges Parentelli as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Alonzo Rodrigo Guzman Avalos as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Declan Cassidy as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Valery Olefir as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of David Gasparro as a director on 2024-07-31
dot icon12/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/07/2024
Satisfaction of charge 139079900001 in full
dot icon31/07/2024
Satisfaction of charge 139079900002 in full
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon14/06/2023
Registered office address changed from 5 Chancery Lane London EC4A 1BL England to Nova North Bressenden Place London SW1E 5BY on 2023-06-14
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon11/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-07
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon17/01/2023
Registered office address changed from C/O Lonsdale Capital Partners Llp 21 Upper Brook Street London England W1K 7PY England to 5 Chancery Lane London EC4A 1BL on 2023-01-18
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon18/08/2022
Termination of appointment of Simon Doherty as a director on 2022-08-05
dot icon03/05/2022
Memorandum and Articles of Association
dot icon03/05/2022
Resolutions
dot icon29/04/2022
Registration of charge 139079900002, created on 2022-04-20
dot icon28/04/2022
Notification of Lcp Brundle Co-Invest Gp Llp, Acting as General Partner for and on Behalf of Lcp Brundle Co-Invest L.P. as a person with significant control on 2022-04-20
dot icon28/04/2022
Notification of Valery Olefir as a person with significant control on 2022-04-20
dot icon28/04/2022
Notification of Alonzo Rodrigo Guzman Avalos as a person with significant control on 2022-04-20
dot icon28/04/2022
Cessation of David Gasparro as a person with significant control on 2022-04-20
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon28/04/2022
Particulars of variation of rights attached to shares
dot icon28/04/2022
Change of share class name or designation
dot icon27/04/2022
Appointment of Mr Valery Olefir as a director on 2022-04-20
dot icon27/04/2022
Appointment of Mr Declan Cassidy as a director on 2022-04-20
dot icon27/04/2022
Appointment of Mr Alonzo Rodrigo Guzman Avalos as a director on 2022-04-20
dot icon21/04/2022
Registration of charge 139079900001, created on 2022-04-20
dot icon07/03/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon10/02/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olefir, Valery
Director
20/04/2022 - 31/07/2024
5
Gasparro, David
Director
10/02/2022 - 31/07/2024
39
Cassidy, Declan
Director
20/04/2022 - 31/07/2024
20
Mr Alonzo Rodrigo Guzman Avalos
Director
20/04/2022 - 31/07/2024
2
Bertora, Claudio
Director
31/07/2024 - Present
30

Persons with Significant Control

9
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 BRUNDLE TOPCO LIMITED

BRUNDLE TOPCO LIMITED is an(a) Active company incorporated on 10/02/2022 with the registered office located at 18 King William Street, London EC4N 7BP. There are currently 3 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 BRUNDLE TOPCO LIMITED?

toggle

BRUNDLE TOPCO LIMITED is currently Active. It was registered on 10/02/2022 .

Where is BRUNDLE TOPCO LIMITED located?

toggle

BRUNDLE TOPCO LIMITED is registered at 18 King William Street, London EC4N 7BP.

What does BRUNDLE TOPCO LIMITED do?

toggle

BRUNDLE 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 BRUNDLE TOPCO LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-09 with no updates.