PROJECT MANHATTAN TOPCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT MANHATTAN TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13998204

Incorporation date

23/03/2022

Size

Group

Contacts

Registered address

Registered address

11 Hanover Square, London W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2022)
dot icon05/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon09/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Resolutions
dot icon07/01/2026
Appointment of Mr Giampiero Marino as a director on 2026-01-07
dot icon07/01/2026
Termination of appointment of Gilles Antoine Jacques Despas as a director on 2026-01-01
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-12-12
dot icon08/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Adrian Baynham Evans as a director on 2025-09-05
dot icon26/08/2025
Purchase of own shares.
dot icon26/08/2025
Purchase of own shares.
dot icon26/08/2025
Purchase of own shares.
dot icon26/08/2025
Purchase of own shares.
dot icon26/08/2025
Purchase of own shares.
dot icon22/08/2025
Resolutions
dot icon20/08/2025
Appointment of Mr Geoffrey Max Andreas as a director on 2025-08-19
dot icon12/06/2025
Purchase of own shares.
dot icon19/05/2025
Cancellation of shares. Statement of capital on 2025-04-16
dot icon18/02/2025
Purchase of own shares.
dot icon18/02/2025
Purchase of own shares.
dot icon18/02/2025
Cancellation of shares. Statement of capital on 2025-02-05
dot icon10/02/2025
Termination of appointment of Andrew Paul Oldham as a director on 2025-02-03
dot icon31/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon05/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/11/2024
Resolutions
dot icon01/10/2024
Appointment of Mr Gilles Antoine Jacques Despas as a director on 2024-09-27
dot icon11/09/2024
Resolutions
dot icon06/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-26
dot icon23/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon25/07/2024
Registered office address changed from Lex House 17 Connaught Street London W2 2ES United Kingdom to 11 Hanover Square London W1S 1JJ on 2024-07-25
dot icon19/03/2024
Appointment of Mr Andrew Paul Oldham as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mr Adrian Baynham Evans as a director on 2024-03-19
dot icon01/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon20/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon19/12/2023
Cancellation of shares. Statement of capital on 2023-12-11
dot icon19/12/2023
Purchase of own shares.
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon06/07/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon26/05/2023
Termination of appointment of Michael Peter Hogan as a director on 2023-05-23
dot icon20/05/2023
Statement of capital on 2023-04-06
dot icon21/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Solvency Statement dated 06/04/23
dot icon11/04/2023
Statement by Directors
dot icon11/04/2023
Statement of capital on 2023-04-11
dot icon06/04/2023
Statement by Directors
dot icon06/04/2023
Solvency Statement dated 06/04/23
dot icon06/04/2023
Resolutions
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-07-12

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
23/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kai Frederick Feller
Director
29/04/2022 - Present
15
Joseph, Mark William
Director
23/03/2022 - Present
67
Lazarus, Edmund Alfred
Director
23/03/2022 - Present
98
Oldham, Andrew Paul
Director
19/03/2024 - 03/02/2025
23
Hogan, Michael Peter
Director
29/04/2022 - 23/05/2023
15

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 PROJECT MANHATTAN TOPCO LIMITED

PROJECT MANHATTAN TOPCO LIMITED is an(a) Active company incorporated on 23/03/2022 with the registered office located at 11 Hanover Square, London W1S 1JJ. 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 PROJECT MANHATTAN TOPCO LIMITED?

toggle

PROJECT MANHATTAN TOPCO LIMITED is currently Active. It was registered on 23/03/2022 .

Where is PROJECT MANHATTAN TOPCO LIMITED located?

toggle

PROJECT MANHATTAN TOPCO LIMITED is registered at 11 Hanover Square, London W1S 1JJ.

What does PROJECT MANHATTAN TOPCO LIMITED do?

toggle

PROJECT MANHATTAN 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 PROJECT MANHATTAN TOPCO LIMITED?

toggle

The latest filing was on 05/02/2026: Statement of capital following an allotment of shares on 2026-02-05.