Active
Company Information for CANNES TOPCO LTD
VENUS NO 1 OLD PARK LANE, TRAFFORD CITY, MANCHESTER, M41 7HA,
|
Company Registration Number
11352113
Private Limited Company
Active |
Company Name | |
---|---|
CANNES TOPCO LTD | |
Legal Registered Office | |
VENUS NO 1 OLD PARK LANE TRAFFORD CITY MANCHESTER M41 7HA | |
Company Number | 11352113 | |
---|---|---|
Company ID Number | 11352113 | |
Date formed | 2018-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | ||
Return next due | 06/06/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-06-05 18:59:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KENNETH BYRNE |
||
SIMON ANDREW SHAW |
||
VITRUVIAN DIRECTORS I LIMITED |
||
VITRUVIAN DIRECTORS II LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES SANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANNES MIDCO II LTD | Director | 2018-05-31 | CURRENT | 2018-05-09 | Active | |
CANNES BIDCO LTD | Director | 2018-05-31 | CURRENT | 2018-05-09 | Active | |
CANNES MIDCO LTD | Director | 2018-05-31 | CURRENT | 2018-05-09 | Active | |
CANNES MIDCO II LTD | Director | 2018-05-31 | CURRENT | 2018-05-09 | Active | |
CANNES BIDCO LTD | Director | 2018-05-31 | CURRENT | 2018-05-09 | Active | |
CANNES MIDCO LTD | Director | 2018-05-31 | CURRENT | 2018-05-09 | Active | |
WOODHEAD FARM MANAGEMENT COMPANY LIMITED | Director | 2018-05-14 | CURRENT | 2000-05-03 | Active | |
VIP III NOMINEES LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
ENERGY SERVICES MIDCO LIMITED | Director | 2017-05-05 | CURRENT | 2013-04-30 | Liquidation | |
ENERGY SERVICES FINANCING LIMITED | Director | 2017-05-05 | CURRENT | 2013-04-30 | Liquidation | |
VITRUVIAN PARTNERS INTERNATIONAL HOLDINGS LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
CFC GROUP 2017 LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
CFC BIDCO 2017 LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
BLACKBUCK TOPCO LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
OVERTURE MIDCO LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
OVERTURE TOPCO LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
VOICE TOPCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE FINCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE MIDCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE BIDCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
WHITE ROSE ACQUISITIONS LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-03-01 | |
TRAFALGAR FINANCING LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR FINANCING 2 LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR ACQUISITIONS LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR TOPCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
CRF HEALTH GROUP LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
VIP II NOMINEES LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-16 | Active | |
VITRUVIAN DIRECTORS III LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-02 | Active | |
ENERGY SERVICES TOPCO LIMITED | Director | 2013-06-24 | CURRENT | 2013-04-23 | Liquidation | |
HALCYON TOPCO LIMITED | Director | 2011-12-05 | CURRENT | 2011-06-16 | Active | |
ETIHAD TOPCO LIMITED | Director | 2011-03-29 | CURRENT | 2010-12-29 | Active | |
VITRUVIAN PARTNERS LIMITED | Director | 2010-09-29 | CURRENT | 2006-09-26 | Active | |
VITRUVIAN SCOTCAR GP LIMITED | Director | 2010-09-29 | CURRENT | 2006-10-19 | Active | |
VIP I NOMINEES LIMITED | Director | 2008-09-29 | CURRENT | 2007-10-18 | Active | |
VITRUVIAN DIRECTORS II LIMITED | Director | 2008-09-29 | CURRENT | 2008-01-25 | Active | |
VITRUVIAN WORLDWIDE LIMITED | Director | 2008-07-24 | CURRENT | 2008-03-01 | Active | |
ENERGY SERVICES MIDCO LIMITED | Director | 2017-05-05 | CURRENT | 2013-04-30 | Liquidation | |
ENERGY SERVICES FINANCING LIMITED | Director | 2017-05-05 | CURRENT | 2013-04-30 | Liquidation | |
CFC GROUP 2017 LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
CFC BIDCO 2017 LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
BLACKBUCK TOPCO LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
OVERTURE TOPCO LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
VOICE TOPCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE FINCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE MIDCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE BIDCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
WHITE ROSE ACQUISITIONS LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-03-01 | |
TRAFALGAR FINANCING LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR FINANCING 2 LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR ACQUISITIONS LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR TOPCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
CRF HEALTH GROUP LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
ENERGY SERVICES TOPCO LIMITED | Director | 2013-06-24 | CURRENT | 2013-04-23 | Liquidation | |
HALCYON TOPCO LIMITED | Director | 2011-12-05 | CURRENT | 2011-06-16 | Active | |
INSTINCTIF PARTNERS HOLDINGS LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
ETIHAD TOPCO LIMITED | Director | 2011-03-29 | CURRENT | 2010-12-29 | Active | |
VITRUVIAN WORLDWIDE LIMITED | Director | 2008-09-29 | CURRENT | 2008-03-01 | Active | |
VITRUVIAN DIRECTORS I LIMITED | Director | 2008-09-29 | CURRENT | 2008-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 23/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 18,239.387709 | ||
DIRECTOR APPOINTED MR MATTHEW JAMES HANSON | ||
DIRECTOR APPOINTED MR MATTHEW JAMES HANSON | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,175 on 2021-11-01</ul> | ||
Cancellation of shares. Statement of capital on 2022-03-11 GBP 18,674.387709 | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL STEVEN GRAHAM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CROSIER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CROSIER | |
SH19 | Statement of capital on 2021-10-22 GBP 18,786.887709 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/10/21 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES | |
SH01 | 10/11/20 STATEMENT OF CAPITAL GBP 18786.8877095 | |
SH06 | Cancellation of shares. Statement of capital on 2020-09-02 GBP 18,670.565996 | |
SH01 | 02/09/20 STATEMENT OF CAPITAL GBP 149602060.925168 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN CROSIER | |
SH01 | 28/02/20 STATEMENT OF CAPITAL GBP 18783.065996 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
PSC02 | Notification of Vitruvian Partners Llp as a person with significant control on 2018-05-31 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW SHAW | |
CH01 | Director's details changed for Mr Stephen Kenneth Byrne on 2019-10-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
SH01 | 12/11/18 STATEMENT OF CAPITAL GBP 18103.755180 | |
SH02 | Consolidation and sub-division of shares on 2018-05-31 | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVIES | |
AP01 | DIRECTOR APPOINTED MR IAN CHARLES WHEELER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM 105 Wigmore Street Marylebone London W1U 1QY United Kingdom | |
RES13 | INCRASED FROM £0.01001 DIVIDEND INTO 1 A ORDINARY SHARES OF £0.01 NOMINAL VAKUE EACH AND 1000 A PREFERENCE SHARES OF £0.000001 NOMINAL VALUE EACH TO £155514158 31/05/2018 | |
RES01 | ADOPT ARTICLES 19/06/18 | |
RES13 | SUB DIVIDED 31/05/2018 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW SHAW | |
AP01 | DIRECTOR APPOINTED STEPHEN KENNETH BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SANDERSON | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP .00002 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as CANNES TOPCO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |