VANQUISH TOPCO (JERSEY) LIMITED

Register to unlock more data on OkredoRegister

VANQUISH TOPCO (JERSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC041151

Incorporation date

25/05/2023

Size

Full

Classification

-

Contacts

Registered address

Registered address

Aztec Group House, Ifc 6, The Esplanade, St Helier JE4 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2023)
dot icon25/02/2026
Termination of appointment of Kevin Peter Cook as a director on 2025-10-31
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Richard Henry John Milbank as a director on 2025-06-12
dot icon11/08/2025
Appointment of Matthew Anderson as a director on 2024-11-22
dot icon22/07/2025
Appointment of Salim Mohamed Brigui as a director on 2025-05-14
dot icon19/06/2025
Full accounts made up to 2024-03-31
dot icon12/06/2025
Appointment of Mr Christopher David Brinsmead as a director on 2024-11-18
dot icon11/06/2025
Termination of appointment of Pascal Noth as a director on 2025-05-14
dot icon11/06/2025
Termination of appointment of Patrick Antony Glaser as a director on 2025-03-06
dot icon11/06/2025
Termination of appointment of Ervin Karoly Veszpremi as a director on 2024-11-18
dot icon22/10/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon29/07/2024
Appointment of Mr Stuart James Quin as a director on 2024-04-22
dot icon29/07/2024
Termination of appointment of Andrea Ponti as a director on 2024-04-22
dot icon26/04/2024
Appointment of Patrick Antony Glaser as a director on 2023-12-06
dot icon26/04/2024
Appointment of Mr Gary Leedale Knight as a director on 2023-12-06
dot icon26/04/2024
Details changed for an overseas company - C/O Aztec Financial Services (Jersey) Limited Aztec Group House, 11-15 Seaton Place, St Helier, Jersey
dot icon26/04/2024
Secretary's details changed for Aztec Financial Services (Jersey) Limited on 2024-02-08
dot icon19/12/2023
Appointment at registration for BR026268 - person authorised to represent, Mackay Alan Browning 21 st James's Square London United Kingdomsw1Y 4Jz
dot icon19/12/2023
Appointment at registration for BR026268 - person authorised to represent, Ponti Andrea 21 st James's Square London United Kingdomsw1Y 4Jz
dot icon19/12/2023
Appointment at registration for BR026268 - person authorised to represent, Noth Pascal Partners Group Ag Zugerstrasse 57 Baar 6341 Switzerland
dot icon19/12/2023
Appointment at registration for BR026268 - person authorised to represent, Veszpremi Ervin Karoly Dar Ix-Xemx 2 Ghaxqet L-Ghajn Gharghur Malta
dot icon19/12/2023
Appointment at registration for BR026268 - person authorised to represent, Hauser Remy Partners Group Ag Zugerstrasse 57 Baar 6341 Switzerland
dot icon19/12/2023
Appointment at registration for BR026268 - person authorised to represent, Cook Kevin Peter Sterling Pharma Solutions Sterling Place Cramlington United Kingdomne23 7Qg
dot icon19/12/2023
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
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
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
Mackay, Alan Browning
Director
19/12/2023 - Present
46
Brinsmead, Christopher David
Director
18/11/2024 - Present
18
Knight, Gary Leedale
Director
06/12/2023 - Present
7
Quin, Stuart James
Director
22/04/2024 - Present
47
Cook, Kevin Peter
Director
19/12/2023 - 31/10/2025
14

Persons with Significant Control

0

No PSC data available.

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 VANQUISH TOPCO (JERSEY) LIMITED

VANQUISH TOPCO (JERSEY) LIMITED is an(a) Active company incorporated on 25/05/2023 with the registered office located at Aztec Group House, Ifc 6, The Esplanade, St Helier JE4 0QH. 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 VANQUISH TOPCO (JERSEY) LIMITED?

toggle

VANQUISH TOPCO (JERSEY) LIMITED is currently Active. It was registered on 25/05/2023 .

Where is VANQUISH TOPCO (JERSEY) LIMITED located?

toggle

VANQUISH TOPCO (JERSEY) LIMITED is registered at Aztec Group House, Ifc 6, The Esplanade, St Helier JE4 0QH.

What is the latest filing for VANQUISH TOPCO (JERSEY) LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Kevin Peter Cook as a director on 2025-10-31.