VB TOPCO LIMITED

Register to unlock more data on OkredoRegister

VB TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12405506

Incorporation date

15/01/2020

Size

Full

Contacts

Registered address

Registered address

C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon23/03/2026
Director's details changed for Isabela Menissez on 2024-07-10
dot icon23/03/2026
Director's details changed for Valentine Menissez on 2024-07-10
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon01/12/2025
Full accounts made up to 2024-12-29
dot icon22/04/2025
Appointment of Mr Simon Thorpe as a director on 2025-04-15
dot icon22/04/2025
Appointment of Mrs Lesley Arnot as a director on 2025-04-15
dot icon14/04/2025
Termination of appointment of Charles Christien Jones as a director on 2025-02-28
dot icon14/04/2025
Termination of appointment of Robin Michael Jones as a director on 2025-02-28
dot icon01/03/2025
Cessation of Charles Christien Jones as a person with significant control on 2024-07-10
dot icon01/03/2025
Cessation of Robin Michael Jones as a person with significant control on 2024-07-10
dot icon01/03/2025
Cessation of Vb Newco Limited as a person with significant control on 2024-07-10
dot icon01/03/2025
Notification of Lm-Vbg Limited as a person with significant control on 2024-07-10
dot icon01/03/2025
Confirmation statement made on 2025-01-14 with updates
dot icon25/02/2025
Registered office address changed from Archway House Station Road Chester CH1 3DR England to C/O Dtm Legal Llp, Knights Court Weaver Street Chester CH1 2BQ on 2025-02-25
dot icon05/11/2024
Registered office address changed from , 12-18 Grosvenor Gardens, 5th Floor, London, SW1W 0DH, England to Archway House Station Road Chester CH1 3DR on 2024-11-05
dot icon09/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon23/07/2024
Termination of appointment of Paolo Benedetto as a director on 2024-07-10
dot icon23/07/2024
Termination of appointment of James Hedley Paget as a director on 2024-07-10
dot icon23/07/2024
Termination of appointment of Andrew Edward Taylor as a director on 2024-07-10
dot icon23/07/2024
Appointment of Laurent Emile Marceau as a director on 2024-07-10
dot icon23/07/2024
Appointment of Isabela Menissez as a director on 2024-07-10
dot icon23/07/2024
Appointment of Valentine Menissez as a director on 2024-07-10
dot icon23/07/2024
Director's details changed for Laurent Emile Marceau on 2024-07-10
dot icon16/07/2024
Satisfaction of charge 124055060002 in full
dot icon27/06/2024
Group of companies' accounts made up to 2023-09-24
dot icon14/02/2024
Confirmation statement made on 2024-01-14 with updates
dot icon08/02/2024
Termination of appointment of Damian Mcdonald as a director on 2023-12-31
dot icon08/02/2024
Appointment of Mr Paolo Benedetto as a director on 2023-10-01
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon31/10/2023
Change of details for Vb Newco Limited as a person with significant control on 2023-04-12
dot icon30/10/2023
Notification of Robin Michael Jones as a person with significant control on 2021-02-26
dot icon30/10/2023
Notification of Charles Christien Jones as a person with significant control on 2021-02-26
dot icon30/10/2023
Change of details for Pwc Holdco 2 Limited as a person with significant control on 2021-02-26
dot icon08/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon12/04/2023
Registered office address changed from , Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom to Archway House Station Road Chester CH1 3DR on 2023-04-12
dot icon17/03/2023
Statement of capital following an allotment of shares on 2022-09-10
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Memorandum and Articles of Association
dot icon23/02/2023
Satisfaction of charge 124055060001 in full
dot icon12/02/2023
Registration of charge 124055060002, created on 2023-02-10
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.01
-
0.00
-
-
2021
-
0.01
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.01 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew Edward
Director
26/02/2021 - 10/07/2024
11
Jones, Robin Michael
Director
26/02/2021 - 28/02/2025
24
Jones, Charles Christien
Director
26/02/2021 - 28/02/2025
14
Rosa, Joao Vicente Goncalves
Director
15/01/2020 - 26/02/2021
37
Mcdonald, Damian
Director
26/02/2021 - 31/12/2023
10

Persons with Significant Control

7
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 VB TOPCO LIMITED

VB TOPCO LIMITED is an(a) Active company incorporated on 15/01/2020 with the registered office located at C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQ. There are currently 5 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 VB TOPCO LIMITED?

toggle

VB TOPCO LIMITED is currently Active. It was registered on 15/01/2020 .

Where is VB TOPCO LIMITED located?

toggle

VB TOPCO LIMITED is registered at C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQ.

What does VB TOPCO LIMITED do?

toggle

VB 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 VB TOPCO LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Isabela Menissez on 2024-07-10.