TRANSFORM TOPCO LIMITED

Register to unlock more data on OkredoRegister

TRANSFORM TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13065066

Incorporation date

06/12/2020

Size

Group

Contacts

Registered address

Registered address

123 Victoria Street, 11th Floor, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2022)
dot icon03/03/2026
Appointment of Mr Stephen Lee Fulton as a director on 2026-02-20
dot icon17/02/2026
Confirmation statement made on 2025-12-05 with updates
dot icon16/02/2026
-
dot icon18/11/2025
Termination of appointment of Andre Dinh Nguyen as a director on 2025-11-04
dot icon18/11/2025
Termination of appointment of Andre Dinh Nguyen as a secretary on 2025-11-04
dot icon18/11/2025
Termination of appointment of Gareth Lloyd Burton as a director on 2025-11-17
dot icon12/11/2025
Appointment of Mr Darren Douglas Weiss as a director on 2025-11-04
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-19
dot icon09/05/2025
Cessation of Silvertree Equity Ii Lp as a person with significant control on 2025-03-19
dot icon09/05/2025
Notification of Voyager Topco Jersey Limited as a person with significant control on 2025-03-19
dot icon25/03/2025
Appointment of Andre Dinh Nguyen as a director on 2025-03-19
dot icon25/03/2025
Termination of appointment of Quentin Peter Gallivan Jr as a director on 2025-03-19
dot icon25/03/2025
Termination of appointment of Matthew James Harris as a director on 2025-03-19
dot icon25/03/2025
Termination of appointment of Nicholas Alexander Theuerkauf as a director on 2025-03-19
dot icon25/03/2025
Termination of appointment of John Benjamin Messamore as a director on 2025-03-19
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon11/12/2024
Secretary's details changed for Andre Dinh Nguyen on 2024-12-05
dot icon28/10/2024
Registered office address changed from , 4th Floor, 60 Buckingham Palace Road, London, SW1W 0AH, England to 123 Victoria Street 11th Floor London SW1E 6DE on 2024-10-28
dot icon20/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/09/2024
Director's details changed for Mr Nicholas Alexander Theuerkauf on 2023-12-05
dot icon07/08/2024
Director's details changed for Mr John Benjamin Messamore on 2023-12-05
dot icon06/08/2024
Appointment of Mr Quentin Peter Gallivan Jr as a director on 2024-07-01
dot icon22/04/2024
Second filing of Confirmation Statement dated 2023-12-05
dot icon19/04/2024
Termination of appointment of Adam Christopher Hale as a director on 2024-02-28
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon18/12/2023
Withdrawal of a person with significant control statement on 2023-12-18
dot icon18/12/2023
Notification of Silvertree Equity Ii Lp as a person with significant control on 2020-12-30
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-05
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/09/2023
Resolutions
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon27/06/2023
Resolutions
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon10/06/2023
Resolutions
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon27/03/2023
Resolutions
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon31/01/2023
Resolutions
dot icon29/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon12/01/2023
Confirmation statement made on 2022-12-05 with updates
dot icon23/12/2022
Memorandum and Articles of Association
dot icon23/12/2022
Resolutions
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon14/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/02/2022
Registered office address changed from , 21 Knightsbridge London, SW1X 7LY, United Kingdom to 123 Victoria Street 11th Floor London SW1E 6DE on 2022-02-23

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
05/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donoghue, Andrew Paul
Director
31/12/2020 - 31/12/2021
16
Messamore, John Benjamin
Director
06/12/2020 - 19/03/2025
12
Eastwood, Hayden Mathew
Director
31/12/2020 - 16/12/2021
22
Burton, Gareth Lloyd
Director
12/09/2022 - 17/11/2025
15
Hale, Adam Christopher
Director
04/08/2021 - 28/02/2024
12

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 TRANSFORM TOPCO LIMITED

TRANSFORM TOPCO LIMITED is an(a) Active company incorporated on 06/12/2020 with the registered office located at 123 Victoria Street, 11th Floor, London SW1E 6DE. There are currently 2 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 TRANSFORM TOPCO LIMITED?

toggle

TRANSFORM TOPCO LIMITED is currently Active. It was registered on 06/12/2020 .

Where is TRANSFORM TOPCO LIMITED located?

toggle

TRANSFORM TOPCO LIMITED is registered at 123 Victoria Street, 11th Floor, London SW1E 6DE.

What does TRANSFORM TOPCO LIMITED do?

toggle

TRANSFORM 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 TRANSFORM TOPCO LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Stephen Lee Fulton as a director on 2026-02-20.