HOLD TOPCO LTD

Register to unlock more data on OkredoRegister

HOLD TOPCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11307569

Incorporation date

12/04/2018

Size

Small

Contacts

Registered address

Registered address

1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2018)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon22/12/2025
Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England to 1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU on 2025-12-22
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/07/2025
Director's details changed for Mr Paul William Frederick Kempe on 2025-07-25
dot icon01/05/2025
Appointment of Mr Stuart Alexander Macrae as a director on 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon22/04/2025
Director's details changed for Mr Frederic Lambert Jean De Ryckman De Betz on 2025-04-11
dot icon19/03/2025
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2025-03-19
dot icon13/03/2025
Change of details for City & Provincial Properties W1 Ltd as a person with significant control on 2025-03-13
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon22/03/2024
Certificate of change of name
dot icon21/03/2024
Change of details for Mr Callum Edmund David Kempe as a person with significant control on 2024-03-21
dot icon29/01/2024
Termination of appointment of Susan Lynne Kempe as a director on 2024-01-23
dot icon26/01/2024
Appointment of Mr Christopher Grant Forsyth as a director on 2024-01-23
dot icon26/01/2024
Termination of appointment of Callum Edmund David Kempe as a director on 2024-01-23
dot icon26/01/2024
Termination of appointment of Tiggi Zela Lily Hawke Kempe as a director on 2024-01-23
dot icon24/01/2024
Appointment of Mr Frederic Lambert Jean De Ryckman De Betz as a director on 2024-01-23
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon03/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Change of details for Ms Tiggi Zela Lily Hawke Kempe as a person with significant control on 2022-04-01
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon06/12/2021
Director's details changed for Miss Susan Lynne Eastman on 2021-12-03
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon28/01/2021
Notification of City & Provincial Properties W1 Ltd as a person with significant control on 2020-03-04
dot icon02/06/2020
Notification of Tiggi Zela Lily Hawke Kempe as a person with significant control on 2020-03-10
dot icon02/06/2020
Notification of Callum Edmund David Kempe as a person with significant control on 2020-03-10
dot icon02/06/2020
Withdrawal of a person with significant control statement on 2020-06-02
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon01/04/2020
Director's details changed for Mr Paul William Frederick Kempe on 2020-02-13
dot icon01/04/2020
Director's details changed for Susan Lynne Eastman on 2020-02-13
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon17/03/2020
Resolutions
dot icon15/01/2020
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon10/04/2019
Notification of a person with significant control statement
dot icon10/04/2019
Cessation of Paul William Frederick Kempe as a person with significant control on 2018-05-23
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon12/04/2018
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
4
1.17K
-
0.00
-
-
2022
4
1.83K
-
0.00
-
-
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
Kempe, Callum Edmund David
Director
12/04/2018 - 23/01/2024
27
Kempe, Susan Lynne
Director
12/04/2018 - 23/01/2024
27
Kempe, Paul William Frederick
Director
12/04/2018 - Present
86
Forsyth, Christopher Grant
Director
23/01/2024 - Present
25
De Ryckman De Betz, Frederic Lambert Jean
Director
23/01/2024 - Present
14

Persons with Significant Control

5
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 HOLD TOPCO LTD

HOLD TOPCO LTD is an(a) Active company incorporated on 12/04/2018 with the registered office located at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU. 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 HOLD TOPCO LTD?

toggle

HOLD TOPCO LTD is currently Active. It was registered on 12/04/2018 .

Where is HOLD TOPCO LTD located?

toggle

HOLD TOPCO LTD is registered at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU.

What does HOLD TOPCO LTD do?

toggle

HOLD TOPCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HOLD TOPCO LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with no updates.