ASSESSMENTS TOPCO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4RW
Company number 07964285
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address ROXBURGH MILKINS, MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Confirmation statement made on 18 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ASSESSMENTS TOPCO LIMITED are www.assessmentstopco.co.uk, and www.assessments-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Assessments Topco Limited is a Private Limited Company. The company registration number is 07964285. Assessments Topco Limited has been working since 24 February 2012. The present status of the company is Active. The registered address of Assessments Topco Limited is Roxburgh Milkins Merchants House North Wapping Road Bristol Bs1 4rw. . ROXBURGH MILKINS LIMITED is a Secretary of the company. DARGUE, Robert is a Director of the company. WATSON, Gregor Stanley is a Director of the company. Secretary ROXBURGH MILKINS LLP has been resigned. Director BEN-GACEM, Hazem has been resigned. Director DAVIS, Andrea Jayne has been resigned. Director EAGLESTONE, Adrian has been resigned. Director FREIDHEIM, Scott Jon has been resigned. Director MAHONEY, James has been resigned. Director PFEIFER, Jose has been resigned. Director SIMLER, Dominik has been resigned. Director WALTERS, Philip John Kedgerley has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ROXBURGH MILKINS LIMITED
Appointed Date: 27 June 2016

Director
DARGUE, Robert
Appointed Date: 15 March 2012
50 years old

Director
WATSON, Gregor Stanley
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
ROXBURGH MILKINS LLP
Resigned: 27 June 2016
Appointed Date: 15 March 2012

Director
BEN-GACEM, Hazem
Resigned: 24 February 2014
Appointed Date: 17 September 2013
55 years old

Director
DAVIS, Andrea Jayne
Resigned: 08 June 2016
Appointed Date: 27 August 2014
60 years old

Director
EAGLESTONE, Adrian
Resigned: 02 September 2013
Appointed Date: 15 March 2012
56 years old

Director
FREIDHEIM, Scott Jon
Resigned: 27 August 2014
Appointed Date: 24 February 2014
60 years old

Director
MAHONEY, James
Resigned: 15 March 2013
Appointed Date: 24 February 2012
53 years old

Director
PFEIFER, Jose
Resigned: 08 June 2016
Appointed Date: 17 September 2013
46 years old

Director
SIMLER, Dominik
Resigned: 16 September 2013
Appointed Date: 24 February 2012
48 years old

Director
WALTERS, Philip John Kedgerley
Resigned: 08 June 2016
Appointed Date: 02 April 2012
71 years old

Persons With Significant Control

Gle Bidco Limited
Notified on: 8 June 2016
Nature of control: Ownership of shares – 75% or more

ASSESSMENTS TOPCO LIMITED Events

10 May 2017
Confirmation statement made on 9 May 2017 with updates
27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
28 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Sep 2016
Registration of charge 079642850001, created on 22 September 2016
01 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 37 more events
29 Mar 2012
Appointment of Roxburgh Milkins Llp as a secretary
29 Mar 2012
Change of share class name or designation
29 Mar 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
28 Mar 2012
Resolutions
  • RES13 ‐ Sub division 15/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

24 Feb 2012
Incorporation

ASSESSMENTS TOPCO LIMITED Charges

22 September 2016
Charge code 0796 4285 0001
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))
Description: N/A…