SUBSTANTIAL TOPCO LIMITED

Register to unlock more data on OkredoRegister

SUBSTANTIAL TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12897000

Incorporation date

22/09/2020

Size

Group

Contacts

Registered address

Registered address

Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury GL20 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2021)
dot icon26/03/2026
Termination of appointment of Manjari Govada as a director on 2026-03-19
dot icon26/03/2026
Appointment of Mr Zachary Leonard Stephenson as a director on 2026-03-25
dot icon11/03/2026
Replacement filing of SH01 - 08/12/25 Statement of Capital gbp 5647.62
dot icon11/03/2026
Second filing of cancellation of shares. Statement of capital on 2025-12-10
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2025-12-10
dot icon21/01/2026
Purchase of own shares.
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-08
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-08
dot icon21/01/2026
Statement of capital following an allotment of shares on 2024-08-28
dot icon21/01/2026
Statement of capital following an allotment of shares on 2024-08-28
dot icon15/01/2026
Statement of capital following an allotment of shares on 2025-12-08
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon21/10/2025
Purchase of own shares.
dot icon05/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon15/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2025-04-16
dot icon19/06/2025
Resolutions
dot icon10/06/2025
Resolutions
dot icon09/05/2025
Termination of appointment of Matthew James Evans as a director on 2025-05-08
dot icon09/05/2025
Appointment of Mr Jonathan Friesel as a director on 2025-05-08
dot icon01/05/2025
Registration of charge 128970000005, created on 2025-04-28
dot icon23/04/2025
Resolutions
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon27/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-24
dot icon27/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-24
dot icon27/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-24
dot icon24/02/2025
Purchase of own shares.
dot icon30/01/2025
Resolutions
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon12/12/2024
Satisfaction of charge 128970000001 in full
dot icon12/12/2024
Satisfaction of charge 128970000002 in full
dot icon12/12/2024
Satisfaction of charge 128970000003 in full
dot icon12/12/2024
Satisfaction of charge 128970000004 in full
dot icon14/11/2024
Termination of appointment of Zachary Gellman as a director on 2024-11-01
dot icon14/11/2024
Appointment of Mrs Xenia Sarri as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Johan Christiaan Rudolph Pretorius as a director on 2024-09-27
dot icon01/11/2024
Appointment of Mr Richard John Tunstall as a director on 2024-09-27
dot icon24/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-28
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon07/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-28
dot icon07/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon04/10/2024
Change of details for Dbp Nilus S.a R.L. as a person with significant control on 2024-08-16
dot icon04/10/2024
Notification of Advencap Fibre Holdco Limited as a person with significant control on 2024-08-16
dot icon27/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-28
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon22/09/2024
Director's details changed for Mr Abel Daniel Schoeman on 2024-09-01
dot icon03/09/2024
Change of share class name or designation
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon25/08/2024
Resolutions
dot icon25/08/2024
Memorandum and Articles of Association
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon26/09/2023
Director's details changed for Mr Jeremy Chelot on 2023-09-01
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Memorandum and Articles of Association
dot icon31/08/2023
Withdrawal of a person with significant control statement on 2023-08-31
dot icon31/08/2023
Notification of Dbp Nilus S.a R.L. as a person with significant control on 2023-08-01
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Resolutions
dot icon19/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon30/12/2022
Resolutions
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Resolutions
dot icon12/11/2021
Registered office address changed from , Sherbornes Solicitors Ltd 4 Royal Crescent, Cheltenham, GL50 3DA, England to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 2021-11-12
dot icon06/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon-
-
dot icon-
-

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
21/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Callum Andrew John
Director
06/10/2020 - Present
62
Evans, Matthew James
Director
29/09/2022 - 08/05/2025
77
Wadsworth, Wil
Director
04/06/2021 - 29/09/2022
9
Fakhry, Walid Khalil
Director
06/10/2020 - Present
55
Chelot, Jeremy
Director
22/09/2020 - Present
20

Persons with Significant Control

4
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 SUBSTANTIAL TOPCO LIMITED

SUBSTANTIAL TOPCO LIMITED is an(a) Active company incorporated on 22/09/2020 with the registered office located at Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury GL20 8GD. There are currently 9 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 SUBSTANTIAL TOPCO LIMITED?

toggle

SUBSTANTIAL TOPCO LIMITED is currently Active. It was registered on 22/09/2020 .

Where is SUBSTANTIAL TOPCO LIMITED located?

toggle

SUBSTANTIAL TOPCO LIMITED is registered at Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury GL20 8GD.

What does SUBSTANTIAL TOPCO LIMITED do?

toggle

SUBSTANTIAL 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 SUBSTANTIAL TOPCO LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Manjari Govada as a director on 2026-03-19.