CLIMBER TOPCO LIMITED

Register to unlock more data on OkredoRegister

CLIMBER TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14078910

Incorporation date

29/04/2022

Size

Group

Contacts

Registered address

Registered address

145/146 Leadenhall Street, Lower Ground And Ground Floor, London EC3V 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2022)
dot icon20/04/2026
Appointment of Mr Roderick Peter Joseph Green as a director on 2026-03-17
dot icon20/04/2026
Termination of appointment of Umberto Massucco as a director on 2026-03-17
dot icon17/03/2026
Appointment of Mr. Srinivas Rao Veluvali as a director on 2026-02-24
dot icon05/02/2026
Memorandum and Articles of Association
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon19/01/2026
Appointment of Umberto Massucco as a director on 2025-12-19
dot icon13/01/2026
Termination of appointment of Samuel Alexander Mcphail as a director on 2025-12-19
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-10-10
dot icon31/10/2025
Memorandum and Articles of Association
dot icon31/10/2025
Resolutions
dot icon28/10/2025
Termination of appointment of Luis Felipe Pereira as a director on 2025-08-28
dot icon27/10/2025
Termination of appointment of Navreet Toor as a secretary on 2025-09-29
dot icon24/10/2025
Confirmation statement made on 2025-06-06 with updates
dot icon24/10/2025
Appointment of Ashok Vemuri as a director on 2025-09-29
dot icon24/10/2025
Appointment of Mr Clive Lewis as a director on 2025-09-29
dot icon22/08/2025
Replacement filing of SH01 - 04/09/24 Statement of Capital gbp 1030987.558625 04/09/24 Statement of Capital usd 3302.785271
dot icon18/08/2025
Replacement filing of SH01 - 06/06/24 Statement of Capital gbp 1026537.558625 06/06/24 Statement of Capital usd 3302.785271
dot icon13/08/2025
Replacement filing of SH01 - 04/06/24 Statement of Capital gbp 1027777.558625 04/06/24 Statement of Capital usd 3302.785271
dot icon13/08/2025
Replacement filing of SH01 - 06/06/24 Statement of Capital gbp 1028537.558625 06/06/24 Statement of Capital usd 3302.785271
dot icon12/08/2025
Replacement filing of SH01 - 01/09/23 Statement of Capital gbp 951787.558625 01/09/23 Statement of Capital usd 3302.785271
dot icon12/08/2025
Replacement filing of SH01 - 24/05/24 Statement of Capital gbp 1025777.558625 24/05/24 Statement of Capital usd 3302.785271
dot icon07/08/2025
Replacement filing of SH01 - 02/08/23 Statement of Capital gbp 951787.558625 02/08/23 Statement of Capital usd 2902.785271
dot icon05/08/2025
Replacement filing of SH01 - 29/05/23 Statement of Capital gbp 942787.558625 29/05/23 Statement of Capital usd 2825.78582
dot icon05/08/2025
Replacement filing of SH01 - 07/06/23 Statement of Capital gbp 947787.558625 07/06/23 Statement of Capital usd 2902.785271
dot icon04/08/2025
Replacement filing of SH01 - 18/07/22 Statement of Capital gbp 935587.558625 18/07/22 Statement of Capital usd 2825.78949
dot icon10/07/2025
Termination of appointment of Antonio Gulino as a director on 2025-07-01
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/01/2025
Director's details changed for Ms Isabelle Sylvie Veronique Pagnotta on 2025-01-07
dot icon07/11/2024
Registered office address changed from , 2nd Floor, Broad Street House 55 Old Broad Street, London, EC2M 1RX, England to 145/146 Leadenhall Street Lower Ground and Ground Floor London EC3V 4QT on 2024-11-07
dot icon18/09/2024
Confirmation statement made on 2024-06-06 with updates
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon20/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-05-24 with updates
dot icon16/07/2024
Second filed SH01 - 24/05/24 Statement of Capital gbp 9054952.859625 24/05/24 Statement of Capital usd 3302.785271
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon20/06/2024
Confirmation statement made on 2024-05-08 with updates
dot icon17/06/2024
Confirmation statement made on 2024-04-28 with updates
dot icon13/06/2024
Second filed SH01 - 01/09/23 Statement of Capital gbp 7430802.859625 01/09/23 Statement of Capital usd 3302.785271
dot icon05/06/2024
Statement of capital following an allotment of shares on 2023-06-07
dot icon05/06/2024
Statement of capital following an allotment of shares on 2023-05-29
dot icon05/06/2024
Statement of capital following an allotment of shares on 2023-09-01
dot icon05/06/2024
Statement of capital following an allotment of shares on 2023-08-02
dot icon21/12/2023
Appointment of Mr. Luis Felipe Pereira as a director on 2023-12-12
dot icon13/12/2023
Termination of appointment of Todd Eugene Hauser as a director on 2023-11-29
dot icon15/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-04-28 with updates
dot icon05/06/2023
Statement of capital following an allotment of shares on 2022-07-18
dot icon13/09/2022
Appointment of Mr Antonio Gulino as a director on 2022-08-22
dot icon13/09/2022
Appointment of Navreet Toor as a secretary on 2022-08-22
dot icon13/09/2022
Appointment of Mr Todd Eugene Hauser as a director on 2022-08-22
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon15/08/2022
Notification of a person with significant control statement
dot icon03/08/2022
Registered office address changed from , 47 Queen Anne Street London, W1G 9JG, United Kingdom to 145/146 Leadenhall Street Lower Ground and Ground Floor London EC3V 4QT on 2022-08-03
dot icon01/08/2022
Memorandum and Articles of Association
dot icon01/08/2022
Resolutions
dot icon23/05/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon11/05/2022
Cessation of Inflexion Buyout Vi Investments Lp as a person with significant control on 2022-04-29
dot icon29/04/2022
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
06/11/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pagnotta, Isabelle Sylvie Veronique
Director
29/04/2022 - Present
17
Mr Samuel Alexander Mcphail
Director
29/04/2022 - 19/12/2025
25
Lewis, Clive
Director
29/09/2025 - Present
13
Gulino, Antonio
Director
22/08/2022 - 01/07/2025
14
Green, Roderick Peter Joseph
Director
17/03/2026 - Present
20

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 CLIMBER TOPCO LIMITED

CLIMBER TOPCO LIMITED is an(a) Active company incorporated on 29/04/2022 with the registered office located at 145/146 Leadenhall Street, Lower Ground And Ground Floor, London EC3V 4QT. 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 CLIMBER TOPCO LIMITED?

toggle

CLIMBER TOPCO LIMITED is currently Active. It was registered on 29/04/2022 .

Where is CLIMBER TOPCO LIMITED located?

toggle

CLIMBER TOPCO LIMITED is registered at 145/146 Leadenhall Street, Lower Ground And Ground Floor, London EC3V 4QT.

What does CLIMBER TOPCO LIMITED do?

toggle

CLIMBER 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 CLIMBER TOPCO LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Roderick Peter Joseph Green as a director on 2026-03-17.