HERON UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

HERON UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14715626

Incorporation date

08/03/2023

Size

Group

Contacts

Registered address

Registered address

2 Kingdom Street, London W2 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2023)
dot icon08/04/2026
Change of share class name or designation
dot icon08/04/2026
Change of share class name or designation
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Resolutions
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon09/02/2026
Cessation of Heron Luxco S.A.R.L. as a person with significant control on 2026-02-09
dot icon09/02/2026
Cessation of Searchlight Iii Hyv, L.P. as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of a person with significant control statement
dot icon21/11/2025
Statement of capital on 2025-11-14
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Solvency Statement dated 15/09/25
dot icon23/10/2025
Statement of capital on 2025-10-23
dot icon23/10/2025
Statement by Directors
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Solvency Statement dated 10/09/25
dot icon11/09/2025
Statement by Directors
dot icon11/09/2025
Statement of capital on 2025-09-11
dot icon17/06/2025
Change of share class name or designation
dot icon12/06/2025
Appointment of Mr Owen Cartier as a director on 2025-06-01
dot icon11/06/2025
Termination of appointment of Nicoló Zanotto as a director on 2025-06-01
dot icon05/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/04/2025
Change of share class name or designation
dot icon20/03/2025
Director's details changed for Mr Alexander Mishenin on 2025-03-17
dot icon14/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/06/2024
Appointment of Malte Matthias Kruger as a director on 2024-03-01
dot icon31/05/2024
Change of share class name or designation
dot icon31/05/2024
Resolutions
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Change of share class name or designation
dot icon15/04/2024
Withdrawal of a person with significant control statement on 2024-04-15
dot icon15/04/2024
Notification of Searchlight Iii Hyv, L.P. as a person with significant control on 2024-02-29
dot icon15/04/2024
Notification of Heron Luxco S.A.R.L. as a person with significant control on 2024-02-29
dot icon15/04/2024
Confirmation statement made on 2024-03-07 with updates
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Change of share class name or designation
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon12/01/2024
Termination of appointment of Richard Last as a director on 2023-12-22
dot icon09/12/2023
Resolutions
dot icon05/12/2023
Redenomination of shares. Statement of capital 2023-11-27
dot icon05/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon29/11/2023
Registered office address changed from , 72 Welbeck Street London, W1G 0AY, United Kingdom to 2 Kingdom Street London W2 6JG on 2023-11-29
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon26/06/2023
Sub-division of shares on 2023-06-07
dot icon26/06/2023
Change of share class name or designation
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon22/06/2023
Particulars of variation of rights attached to shares
dot icon09/06/2023
Appointment of Mr Andrew Tisdale as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr Robert Sudo as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr Richard Last as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr Mark Samuel Shashoua as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr James Redmayne as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr Nicoló Zanotto as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr Thomas De Cannière as a director on 2023-06-07
dot icon11/05/2023
Appointment of Mr Alexander Mishenin as a director on 2023-05-11
dot icon11/05/2023
Termination of appointment of Joshua Benjamin Alexander-Passe as a director on 2023-05-11
dot icon08/03/2023
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
07/03/2027
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

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
Last, Richard
Director
07/06/2023 - 22/12/2023
125
Shashoua, Mark Samuel
Director
07/06/2023 - Present
20
Sudo, Robert
Director
07/06/2023 - Present
20
Zanotto, Nicolo
Director
07/06/2023 - 01/06/2025
17
Redmayne, James
Director
07/06/2023 - Present
2

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+
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 HERON UK TOPCO LIMITED

HERON UK TOPCO LIMITED is an(a) Active company incorporated on 08/03/2023 with the registered office located at 2 Kingdom Street, London W2 6JG. There are currently 8 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 HERON UK TOPCO LIMITED?

toggle

HERON UK TOPCO LIMITED is currently Active. It was registered on 08/03/2023 .

Where is HERON UK TOPCO LIMITED located?

toggle

HERON UK TOPCO LIMITED is registered at 2 Kingdom Street, London W2 6JG.

What does HERON UK TOPCO LIMITED do?

toggle

HERON UK 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 HERON UK TOPCO LIMITED?

toggle

The latest filing was on 08/04/2026: Change of share class name or designation.