CAMELOT TOPCO LIMITED
CAMBRIDGE DE FACTO 2066 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2JH

Company number 08780071
Status Active
Incorporation Date 18 November 2013
Company Type Private Limited Company
Address KETT HOUSE, STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2JH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 8 February 2017 GBP 10,503.1258 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of CAMELOT TOPCO LIMITED are www.camelottopco.co.uk, and www.camelot-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Camelot Topco Limited is a Private Limited Company. The company registration number is 08780071. Camelot Topco Limited has been working since 18 November 2013. The present status of the company is Active. The registered address of Camelot Topco Limited is Kett House Station Road Cambridge Cambridgeshire Cb1 2jh. . BELL, Christopher David Gairdner is a Director of the company. BUSBY, Christopher John is a Director of the company. IOAKIMIDES, Michael is a Director of the company. SHAH, Harshitkumar Viryashchandra is a Director of the company. SUNDERLAND, John Michael, Sir is a Director of the company. WEBB, Brendan Grant is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BROWNLEE, Fergus Stuart has been resigned. Director PHILLIPS, Jennifer Natalie Kyndon has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director STANTON, Mark has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BELL, Christopher David Gairdner
Appointed Date: 27 November 2013
52 years old

Director
BUSBY, Christopher John
Appointed Date: 27 November 2013
53 years old

Director
IOAKIMIDES, Michael
Appointed Date: 16 June 2016
60 years old

Director
SHAH, Harshitkumar Viryashchandra
Appointed Date: 22 October 2014
53 years old

Director
SUNDERLAND, John Michael, Sir
Appointed Date: 30 September 2014
80 years old

Director
WEBB, Brendan Grant
Appointed Date: 17 January 2017
56 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 November 2013
Appointed Date: 18 November 2013

Director
BROWNLEE, Fergus Stuart
Resigned: 20 June 2016
Appointed Date: 16 December 2013
70 years old

Director
PHILLIPS, Jennifer Natalie Kyndon
Resigned: 16 October 2014
Appointed Date: 16 December 2013
48 years old

Director
SPEDDING, Richard Rolland
Resigned: 27 November 2013
Appointed Date: 18 November 2013
54 years old

Director
STANTON, Mark
Resigned: 17 June 2016
Appointed Date: 17 December 2013
62 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 November 2013
Appointed Date: 18 November 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 November 2013
Appointed Date: 18 November 2013

Persons With Significant Control

Bridgepoint Advisers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bridgepoint Europe (Sgp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMELOT TOPCO LIMITED Events

23 Mar 2017
Cancellation of shares. Statement of capital on 8 February 2017
  • GBP 10,503.1258

23 Mar 2017
Purchase of own shares.
06 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

06 Mar 2017
Change of share class name or designation
06 Mar 2017
Sub-division of shares on 8 February 2017
...
... and 47 more events
10 Dec 2013
Termination of appointment of Richard Spedding as a director
10 Dec 2013
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 10 December 2013
09 Dec 2013
Company name changed de facto 2066 LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution

09 Dec 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27

18 Nov 2013
Incorporation