TARANIS TOPCO LIMITED

Register to unlock more data on OkredoRegister

TARANIS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12409681

Incorporation date

17/01/2020

Size

Full

Contacts

Registered address

Registered address

Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2020)
dot icon19/03/2026
Termination of appointment of Alexander Philip Mann as a director on 2026-03-04
dot icon19/03/2026
Appointment of Nicola Ruth Hindle as a director on 2026-03-04
dot icon19/03/2026
Appointment of Linda Chen as a director on 2026-03-04
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon28/11/2025
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon12/11/2025
Change of share class name or designation
dot icon11/11/2025
Particulars of variation of rights attached to shares
dot icon07/11/2025
Change of share class name or designation
dot icon07/11/2025
Particulars of variation of rights attached to shares
dot icon16/07/2025
Director's details changed for Mr Adam Frederick Lilley on 2022-09-06
dot icon15/07/2025
Director's details changed for Mr Robert James Sparkes on 2020-02-21
dot icon20/02/2025
Termination of appointment of Marc Pierre Baudry as a director on 2025-02-17
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Alexander Philip Mann as a director on 2024-09-20
dot icon19/11/2024
Second filing of Confirmation Statement dated 2024-01-16
dot icon15/11/2024
Particulars of variation of rights attached to shares
dot icon15/11/2024
Change of share class name or designation
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon13/11/2024
Second filing of Confirmation Statement dated 2022-01-16
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Statement of capital following an allotment of shares on 2023-02-03
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Change of share class name or designation
dot icon10/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon09/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/03/2024
Secretary's details changed for Helen Louise Everitt on 2024-03-05
dot icon31/01/2024
Appointment of Marc Pierre Baudry as a director on 2024-01-31
dot icon30/01/2024
16/01/24 Statement of Capital gbp 43107023.44
dot icon18/01/2024
Termination of appointment of Isabela Nunes Mauricio as a director on 2023-12-22
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon05/07/2023
Termination of appointment of Sharand Pyar Maharaj as a director on 2023-06-22
dot icon05/07/2023
Appointment of Isabela Nunes Mauricio as a director on 2023-06-22
dot icon01/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon30/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon10/03/2020
-
dot icon10/03/2020
Admin Removed This document contained unnecessary material and was administratively removed from the public register on 16/07/2020

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Andrew Lee
Director
23/09/2020 - Present
99
Hindle, Nicola Ruth
Director
04/03/2026 - Present
47
Chen, Linda
Director
04/03/2026 - Present
-
Joseph, Adam Joel
Director
23/09/2020 - Present
36
Yardley, Michael David
Director
17/01/2020 - 05/02/2020
54

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 TARANIS TOPCO LIMITED

TARANIS TOPCO LIMITED is an(a) Active company incorporated on 17/01/2020 with the registered office located at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. There are currently 7 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 TARANIS TOPCO LIMITED?

toggle

TARANIS TOPCO LIMITED is currently Active. It was registered on 17/01/2020 .

Where is TARANIS TOPCO LIMITED located?

toggle

TARANIS TOPCO LIMITED is registered at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD.

What does TARANIS TOPCO LIMITED do?

toggle

TARANIS 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 TARANIS TOPCO LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Alexander Philip Mann as a director on 2026-03-04.