GAST TOPCO LIMITED

Register to unlock more data on OkredoRegister

GAST TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

14176279

Incorporation date

16/06/2022

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon26/01/2026
Declaration of solvency
dot icon14/01/2026
Registered office address changed from National Grid House Warwick Technology Park Gallows Hill Warwick CV34 6DA to 1 More London Place London SE1 2AF on 2026-01-14
dot icon14/01/2026
Resolutions
dot icon14/01/2026
Appointment of a voluntary liquidator
dot icon13/01/2026
Register inspection address has been changed to National Grid House Warwick Technology Park Gallows Hill Warwick CV34 6DA
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon27/05/2025
Memorandum and Articles of Association
dot icon26/03/2025
Appointment of Mr Robin Watson as a director on 2025-03-21
dot icon03/03/2025
Termination of appointment of David Farkas as a director on 2025-02-28
dot icon05/02/2025
Change of details for Luppiter Bidco Limited as a person with significant control on 2024-09-26
dot icon05/02/2025
Cessation of Bci Uk Irr Limited as a person with significant control on 2024-09-26
dot icon06/01/2025
Appointment of Mr Liam Patrick Auer as a director on 2025-01-06
dot icon23/10/2024
Appointment of Mr David Farkas as a director on 2024-10-21
dot icon23/10/2024
Termination of appointment of Lincoln Hillier Webb as a director on 2024-10-21
dot icon10/10/2024
Notification of Bci Uk Irr Limited as a person with significant control on 2024-09-26
dot icon30/09/2024
Termination of appointment of Benjamin Hollis Wilson as a director on 2024-09-26
dot icon30/09/2024
Termination of appointment of Aikaterini Tsirimpa as a director on 2024-09-26
dot icon30/09/2024
Termination of appointment of Natalie Humphries-New as a director on 2024-09-26
dot icon30/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon09/04/2024
Cessation of Lattice Group Limited as a person with significant control on 2024-03-11
dot icon22/03/2024
Termination of appointment of Kylee Marie Dickie as a director on 2024-03-11
dot icon22/03/2024
Termination of appointment of Mia Agoumi as a director on 2024-03-11
dot icon22/03/2024
Termination of appointment of Rhian Catriona Kelly as a director on 2024-03-11
dot icon31/01/2024
Appointment of Ms Jenny Lyn Dela Cruz as a director on 2024-01-29
dot icon07/12/2023
Statement by Directors
dot icon07/12/2023
Solvency Statement dated 04/12/23
dot icon07/12/2023
Resolutions
dot icon07/12/2023
Statement of capital on 2023-12-07
dot icon06/12/2023
Termination of appointment of Timothy Keeling as a director on 2023-11-30
dot icon05/09/2023
Director's details changed for Mr Abdul Moiz Qureshi on 2023-09-04
dot icon03/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/07/2023
Termination of appointment of Nghi Do Truong Pham as a director on 2023-07-21
dot icon24/07/2023
Appointment of Mr Abdul Moiz Qureshi as a director on 2023-07-21
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon20/03/2023
Appointment of Mrs Nghi Do Truong Pham as a director on 2023-03-04
dot icon20/03/2023
Appointment of Mr Timothy Keeling as a director on 2023-03-04
dot icon15/02/2023
Director's details changed for Ms Natalie Humphries-New on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr Benjamin Hollis Wilson on 2023-02-01
dot icon09/02/2023
Director's details changed for Mr Jerry James Divoky on 2023-01-31
dot icon09/02/2023
Director's details changed for Mr Lincoln Hillier Webb on 2023-01-31
dot icon05/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon02/02/2023
Appointment of Charlotta Sofia Bernsand as a secretary on 2023-01-31
dot icon02/02/2023
Appointment of David Byrne as a secretary on 2023-01-31
dot icon02/02/2023
Appointment of Mr Jerry James Divoky as a director on 2023-01-31
dot icon02/02/2023
Appointment of Mia Agoumi as a director on 2023-01-31
dot icon02/02/2023
Appointment of Ms Rhian Catriona Kelly as a director on 2023-01-31
dot icon02/02/2023
Appointment of Natalie Humphries-New as a director on 2023-01-31
dot icon02/02/2023
Appointment of Mr Lincoln Hillier Webb as a director on 2023-01-31
dot icon02/02/2023
Appointment of Miss Kylee Marie Dickie as a director on 2023-01-31
dot icon02/02/2023
Registered office address changed from 1-3 Strand London WC2N 5EH United Kingdom to National Grid House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 2023-02-03
dot icon02/02/2023
Termination of appointment of Lawrence Hagan as a secretary on 2023-01-31
dot icon24/11/2022
Termination of appointment of Megan Barnes as a secretary on 2022-11-18

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
15/06/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathieson, Mark William
Director
16/06/2022 - Present
50
Barnes, Megan
Secretary
16/06/2022 - 18/11/2022
-
Byrne, David
Secretary
31/01/2023 - Present
-
Bernsand, Charlotta Sofia
Secretary
31/01/2023 - Present
-
Kelly, Rhian Catriona
Director
31/01/2023 - 11/03/2024
6

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAST TOPCO LIMITED

GAST TOPCO LIMITED is an(a) Liquidation company incorporated on 16/06/2022 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 10 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 GAST TOPCO LIMITED?

toggle

GAST TOPCO LIMITED is currently Liquidation. It was registered on 16/06/2022 .

Where is GAST TOPCO LIMITED located?

toggle

GAST TOPCO LIMITED is registered at 1 More London Place, London SE1 2AF.

What does GAST TOPCO LIMITED do?

toggle

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

What is the latest filing for GAST TOPCO LIMITED?

toggle

The latest filing was on 26/01/2026: Declaration of solvency.