PROJECT STAR TOPCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT STAR TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13742930

Incorporation date

15/11/2021

Size

Group

Contacts

Registered address

Registered address

Bramah House, 65-71 Bermondsey Street, London SE1 3XFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon26/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon03/02/2025
Registration of charge 137429300004, created on 2025-01-30
dot icon08/01/2025
Appointment of Richard Sanders as a director on 2024-12-07
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Resolutions
dot icon15/11/2024
Change of share class name or designation
dot icon15/11/2024
Change of share class name or designation
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon03/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-12
dot icon03/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-24
dot icon17/08/2024
Director's details changed for Mr Christopher Harris Grakal on 2024-04-16
dot icon12/08/2024
Group of companies' accounts made up to 2023-09-30
dot icon21/06/2024
Termination of appointment of Kevin O'loughlin as a director on 2024-06-17
dot icon20/06/2024
Termination of appointment of Bernard Harold Segal as a director on 2024-06-20
dot icon20/06/2024
Appointment of Andrew Derek Ball as a director on 2024-06-10
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Solvency Statement dated 12/06/24
dot icon12/06/2024
Statement by Directors
dot icon12/06/2024
Statement of capital on 2024-06-12
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon24/05/2024
Statement by Directors
dot icon24/05/2024
Solvency Statement dated 13/05/24
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Statement of capital on 2024-05-24
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon18/01/2024
Change of share class name or designation
dot icon11/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-17
dot icon10/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon08/01/2024
Resolutions
dot icon02/01/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon02/01/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon12/12/2023
Notification of Northedge Capital Sme Gp I Llp as a person with significant control on 2021-12-13
dot icon12/12/2023
Notification of Northedge Capital Llp as a person with significant control on 2021-12-13
dot icon12/12/2023
Cessation of Northedge Capital Nominee Limited as a person with significant control on 2021-12-13
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Memorandum and Articles of Association
dot icon05/12/2023
Particulars of variation of rights attached to shares
dot icon22/11/2023
Registration of charge 137429300003, created on 2023-11-17
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/10/2023
Group of companies' accounts made up to 2022-09-30
dot icon14/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon04/07/2023
Second filing of Confirmation Statement dated 2022-12-22
dot icon02/06/2023
Change of share class name or designation
dot icon26/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon28/04/2023
Resolutions
dot icon25/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2023
Memorandum and Articles of Association
dot icon22/01/2023
Change of share class name or designation
dot icon22/01/2023
Particulars of variation of rights attached to shares
dot icon22/01/2023
Resolutions
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon21/12/2022
14/11/22 Statement of Capital gbp 1000.000

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Arthur Thomas Ralph
Director
14/03/2022 - Present
8
Segal, Bernard Harold
Director
13/12/2021 - 20/06/2024
8
Lebon, Victor
Director
13/12/2021 - 31/08/2022
3
Sanders, Richard
Director
07/12/2024 - Present
1
Ball, Andrew Derek
Director
10/06/2024 - Present
25

Persons with Significant Control

3
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 STAR TOPCO LIMITED

PROJECT STAR TOPCO LIMITED is an(a) Active company incorporated on 15/11/2021 with the registered office located at Bramah House, 65-71 Bermondsey Street, London SE1 3XF. 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 PROJECT STAR TOPCO LIMITED?

toggle

PROJECT STAR TOPCO LIMITED is currently Active. It was registered on 15/11/2021 .

Where is PROJECT STAR TOPCO LIMITED located?

toggle

PROJECT STAR TOPCO LIMITED is registered at Bramah House, 65-71 Bermondsey Street, London SE1 3XF.

What does PROJECT STAR TOPCO LIMITED do?

toggle

PROJECT STAR 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 STAR TOPCO LIMITED?

toggle

The latest filing was on 26/03/2026: Group of companies' accounts made up to 2025-09-30.