PHR TOPCO LIMITED

Register to unlock more data on OkredoRegister

PHR TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13470525

Incorporation date

22/06/2021

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2021)
dot icon10/10/2025
Declaration of solvency
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon08/10/2025
Registered office address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-10-08
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon04/12/2024
Consolidation of shares on 2024-11-26
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Resolutions
dot icon29/11/2024
Change of share class name or designation
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Solvency Statement dated 26/11/24
dot icon27/11/2024
Statement by Directors
dot icon27/11/2024
Statement of capital on 2024-11-27
dot icon22/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon19/08/2024
Accounts for a small company made up to 2023-12-31
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Appointment of Mr Robert Kotchie as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Samin Saeed as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Tessa Louise Pugh as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Stella Mary Donoghue as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Mayank Kanga as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Duncan Richard Calam as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Ralph Trevor Jacobus Carter as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Christopher David Brinsmead as a director on 2023-08-31
dot icon13/09/2023
Notification of Iqvia Ltd. as a person with significant control on 2023-08-31
dot icon13/09/2023
Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 2023-08-31
dot icon13/09/2023
Cessation of Bridgepoint Growth I Gp Llp as a person with significant control on 2023-08-31
dot icon12/09/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-08-31
dot icon12/09/2023
Appointment of Mr Graham Russell Park as a director on 2023-08-31
dot icon12/09/2023
Registered office address changed from 2nd Floor Building 7, Chiswick Park Chiswick High Road London W4 5YG England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2023-09-12
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon27/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon21/04/2023
Cancellation of shares. Statement of capital on 2023-03-21
dot icon21/04/2023
Purchase of own shares.
dot icon10/04/2023
Director's details changed for Mr Duncan Calam on 2022-10-01
dot icon10/04/2023
Director's details changed for Mayank Kanga on 2022-10-01
dot icon10/04/2023
Director's details changed for Mrs Tessa Louise Pugh on 2022-09-10
dot icon10/04/2023
Change of details for Bridgepoint Advisers Ii Limited as a person with significant control on 2022-10-01
dot icon10/04/2023
Change of details for Bridgepoint Growth I Gp Llp as a person with significant control on 2022-10-01
dot icon10/04/2023
Director's details changed for Mayank Kanga on 2023-01-01
dot icon10/04/2023
Director's details changed for Mrs Tessa Louise Pugh on 2023-01-01
dot icon10/04/2023
Director's details changed for Ralph Trevor Jacobus Carter on 2023-01-01
dot icon17/03/2023
Purchase of own shares.
dot icon17/03/2023
Cancellation of shares. Statement of capital on 2022-03-03
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon23/01/2023
Purchase of own shares.
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2022-12-20
dot icon23/01/2023
Resolutions
dot icon21/12/2022
Resolutions
dot icon12/10/2022
Appointment of Dr Samin Saeed as a director on 2022-10-07
dot icon12/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Second filing for the termination of Sangeeta Sharma as a director
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon30/05/2022
Termination of appointment of Sangeeta Sharma as a director on 2022-05-26
dot icon11/04/2022
Appointment of Mr Christopher David Brinsmead as a director on 2022-04-01
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon10/03/2022
Registered office address changed from 317 Horn Lane Acton London W3 0BU United Kingdom to 2nd Floor Building 7, Chiswick Park Chiswick High Road London W4 5YG on 2022-03-10
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon16/07/2021
Resolutions
dot icon16/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon02/07/2021
Appointment of Sangeeta Sharma as a director on 2021-07-01
dot icon02/07/2021
Appointment of Stella Mary Donoghue as a director on 2021-07-01
dot icon02/07/2021
Appointment of Tessa Louise Pugh as a director on 2021-07-01
dot icon02/07/2021
Appointment of Ralph Trevor Jacobus Carter as a director on 2021-07-01
dot icon02/07/2021
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 317 Horn Lane Acton London W3 0BU on 2021-07-02
dot icon28/06/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon22/06/2021
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
31/12/2023
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
285.82K
-
0.00
-
-
2022
69
358.43K
-
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PHR TOPCO LIMITED

PHR TOPCO LIMITED is an(a) Liquidation company incorporated on 22/06/2021 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 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 PHR TOPCO LIMITED?

toggle

PHR TOPCO LIMITED is currently Liquidation. It was registered on 22/06/2021 .

Where is PHR TOPCO LIMITED located?

toggle

PHR TOPCO LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does PHR TOPCO LIMITED do?

toggle

PHR 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 PHR TOPCO LIMITED?

toggle

The latest filing was on 10/10/2025: Declaration of solvency.