ISHTAR TOPCO LIMITED

Register to unlock more data on OkredoRegister

ISHTAR TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11506126

Incorporation date

08/08/2018

Size

Group

Contacts

Registered address

Registered address

Marlborough House, Charnham Lane, Hungerford RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon21/03/2026
Resolutions
dot icon11/03/2026
Appointment of Mr Adam John Toone as a director on 2026-03-05
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-09
dot icon08/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon19/06/2025
Appointment of Sophie Glanfield as a director on 2025-06-18
dot icon19/06/2025
Appointment of Mr Christian Sean Hamilton as a director on 2025-06-18
dot icon19/06/2025
Termination of appointment of Guy Michael L'estrange Gillon as a director on 2025-06-18
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon27/02/2025
Purchase of own shares.
dot icon27/02/2025
Cancellation of shares. Statement of capital on 2025-01-13
dot icon06/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon27/12/2024
Purchase of own shares.
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-10-31
dot icon08/10/2024
Purchase of own shares.
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon23/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon26/07/2024
Director's details changed for Kelly Janet Hanna on 2024-07-25
dot icon30/05/2024
Group of companies' accounts made up to 2022-12-31
dot icon18/04/2024
Cancellation of shares. Statement of capital on 2024-03-29
dot icon18/04/2024
Purchase of own shares.
dot icon16/02/2024
Termination of appointment of John Alan Clarfelt as a director on 2024-02-14
dot icon12/01/2024
Purchase of own shares.
dot icon11/01/2024
Cancellation of shares. Statement of capital on 2023-12-29
dot icon09/01/2024
Appointment of Neil Anthony Duffy as a director on 2023-12-01
dot icon02/01/2024
Termination of appointment of Lisa Jane Stone as a director on 2023-11-30
dot icon02/01/2024
Termination of appointment of Bradley John Newton Todd as a director on 2023-11-30
dot icon02/01/2024
Termination of appointment of Jason Warren Mann as a director on 2023-11-30
dot icon10/11/2023
Cancellation of shares. Statement of capital on 2023-10-31
dot icon10/11/2023
Purchase of own shares.
dot icon03/11/2023
Termination of appointment of Andrew Phillip Monshaw as a director on 2023-07-24
dot icon18/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-15
dot icon15/08/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon20/07/2023
Termination of appointment of John Leslie Messer as a director on 2023-05-18
dot icon14/07/2023
Purchase of own shares.
dot icon23/06/2023
Termination of appointment of Steven James Chalker as a director on 2023-02-27
dot icon23/06/2023
Appointment of Kelly Janet Hanna as a director on 2023-06-20
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon25/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon25/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2023-02-27
dot icon14/03/2023
Purchase of own shares.
dot icon09/02/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon09/02/2023
Purchase of own shares.
dot icon05/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon22/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon22/01/2023
Resolutions
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon01/11/2022
Registration of charge 115061260002, created on 2022-10-27

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
07/08/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Leslie Messer
Director
29/09/2018 - 18/05/2023
13
Mr Guy Michael L'estrange Gillon
Director
29/09/2018 - 18/06/2025
63
Warman, Neil
Director
08/10/2019 - 06/10/2021
23
Clarfelt, John Alan
Director
29/09/2018 - 14/02/2024
6
Montgomery, Gordon Scott Alexander
Director
29/09/2018 - 06/04/2020
25

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 ISHTAR TOPCO LIMITED

ISHTAR TOPCO LIMITED is an(a) Active company incorporated on 08/08/2018 with the registered office located at Marlborough House, Charnham Lane, Hungerford RG17 0EY. 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 ISHTAR TOPCO LIMITED?

toggle

ISHTAR TOPCO LIMITED is currently Active. It was registered on 08/08/2018 .

Where is ISHTAR TOPCO LIMITED located?

toggle

ISHTAR TOPCO LIMITED is registered at Marlborough House, Charnham Lane, Hungerford RG17 0EY.

What does ISHTAR TOPCO LIMITED do?

toggle

ISHTAR 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 ISHTAR TOPCO LIMITED?

toggle

The latest filing was on 21/03/2026: Resolutions.