NLIGHTEN UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

NLIGHTEN UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14348462

Incorporation date

09/09/2022

Size

Group

Contacts

Registered address

Registered address

6 Chesterfield Gardens, London W1J 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon27/04/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon18/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon12/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon10/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon19/01/2026
Amended group of companies' accounts made up to 2023-12-31
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-12-02
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-12-02
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon17/09/2025
Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 2025-03-21
dot icon17/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon17/09/2025
Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 2023-12-19
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-19
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-19
dot icon13/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-06-06
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon10/04/2025
Appointment of Mr Johannes Van Lierop as a director on 2025-03-25
dot icon09/04/2025
Director's details changed for Mr Patrick Van Fiel on 2024-06-04
dot icon08/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Solvency Statement dated 31/03/25
dot icon01/04/2025
Statement by Directors
dot icon01/04/2025
Statement of capital on 2025-04-01
dot icon25/03/2025
Director's details changed for Mr Hendrikus Theodorus Romanus Maria Beusker on 2025-03-21
dot icon25/03/2025
Director's details changed for Mr Chad Seamus Mccarthy on 2025-03-21
dot icon25/03/2025
Director's details changed for Mr Matthew Brian Thompson on 2025-03-21
dot icon21/03/2025
Termination of appointment of Enrico Filippo Del Prete as a director on 2025-03-20
dot icon21/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon20/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon08/01/2025
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon03/01/2025
Director's details changed for Mr. Enrico Filippo Del Prete on 2022-09-20
dot icon03/01/2025
Director's details changed for Mr Patrick Van Fiel on 2024-06-04
dot icon27/12/2024
Appointment of Mr Nicholas Jonathan Read as a director on 2024-12-18
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon20/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon17/09/2024
Registered office address changed from 6 Chesterfield Gardens Mayfair London England W1J 5BQ England to 6 Chesterfield Gardens London W1J 5BQ on 2024-09-17
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon20/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-24
dot icon06/08/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London England W1J 5BQ on 2024-08-06
dot icon06/08/2024
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon07/06/2024
Appointment of Mr Patrick Van Fiel as a director on 2024-06-04
dot icon07/06/2024
Director's details changed for Mr Mohamed Adel El Gazzar on 2022-09-20
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon21/09/2023
Director's details changed for Mr Mohamed Adel El Gazzar on 2023-09-20
dot icon20/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon06/09/2023
Director's details changed for Maxime Jean Pierre Jacqz on 2023-09-06
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon13/04/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon07/02/2023
Change of share class name or designation
dot icon07/02/2023
Memorandum and Articles of Association
dot icon21/10/2022
Appointment of Mr Chad Seamus Mccarthy as a director on 2022-10-19
dot icon20/10/2022
Termination of appointment of Dominic Lee Spiri as a director on 2022-09-20
dot icon20/10/2022
Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 2022-09-20
dot icon20/10/2022
Appointment of Mr Mohamed Adel El Gazzar as a director on 2022-09-20
dot icon20/10/2022
Appointment of Mr Enrico Filippo Del Prete as a director on 2022-09-20
dot icon20/10/2022
Appointment of Mr Hendrikus Theodorus Romanus Maria Beusker as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Matthew Brian Thompson as a director on 2022-10-19

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
08/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
09/09/2022 - Present
1983
Fernandez, Jaime Rodriguez-Ramos
Director
20/09/2022 - Present
16
Van Lierop, Johannes
Director
25/03/2025 - Present
-
Thompson, Matthew Brian
Director
19/10/2022 - Present
9
Mccarthy, Chad Seamus
Director
19/10/2022 - Present
1

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 NLIGHTEN UK TOPCO LIMITED

NLIGHTEN UK TOPCO LIMITED is an(a) Active company incorporated on 09/09/2022 with the registered office located at 6 Chesterfield Gardens, London W1J 5BQ. 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 NLIGHTEN UK TOPCO LIMITED?

toggle

NLIGHTEN UK TOPCO LIMITED is currently Active. It was registered on 09/09/2022 .

Where is NLIGHTEN UK TOPCO LIMITED located?

toggle

NLIGHTEN UK TOPCO LIMITED is registered at 6 Chesterfield Gardens, London W1J 5BQ.

What does NLIGHTEN UK TOPCO LIMITED do?

toggle

NLIGHTEN 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 NLIGHTEN UK TOPCO LIMITED?

toggle

The latest filing was on 27/04/2026: Statement of capital following an allotment of shares on 2026-03-25.