PA TOPCO LIMITED
LONDON GENGHIS TOPCO LIMITED

Hellopages » City of London » City of London » EC3A 7BA

Company number 08137580
Status Active
Incorporation Date 10 July 2012
Company Type Private Limited Company
Address 15TH FLOOR 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 24 October 2016 GBP 833,243.670 ; Confirmation statement made on 12 March 2017 with updates; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of PA TOPCO LIMITED are www.patopco.co.uk, and www.pa-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pa Topco Limited is a Private Limited Company. The company registration number is 08137580. Pa Topco Limited has been working since 10 July 2012. The present status of the company is Active. The registered address of Pa Topco Limited is 15th Floor 6 Bevis Marks Bury Court London Ec3a 7ba. . BATH, James is a Director of the company. BLOCK, Martin John is a Director of the company. CROXSON, Neil Michael is a Director of the company. ROURKE, Matthew Joseph is a Director of the company. SEPHTON, Peter Charles is a Director of the company. Director COTTLE, Simon has been resigned. Director MURRAY, Michael Edward has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BATH, James
Appointed Date: 11 November 2015
42 years old

Director
BLOCK, Martin John
Appointed Date: 10 July 2012
64 years old

Director
CROXSON, Neil Michael
Appointed Date: 06 May 2015
57 years old

Director
ROURKE, Matthew Joseph
Appointed Date: 10 July 2012
54 years old

Director
SEPHTON, Peter Charles
Appointed Date: 10 October 2013
66 years old

Resigned Directors

Director
COTTLE, Simon
Resigned: 31 January 2015
Appointed Date: 10 July 2012
50 years old

Director
MURRAY, Michael Edward
Resigned: 23 January 2015
Appointed Date: 10 October 2013
58 years old

Persons With Significant Control

Hg Pooled Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PA TOPCO LIMITED Events

28 Mar 2017
Statement of capital following an allotment of shares on 24 October 2016
  • GBP 833,243.670

27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
26 Jan 2017
Group of companies' accounts made up to 30 April 2016
03 Oct 2016
Statement of capital following an allotment of shares on 10 August 2016
  • GBP 816,578.79

25 Jul 2016
Company name changed genghis topco LIMITED\certificate issued on 25/07/16
  • NM04 ‐ Change of name by provision in articles

...
... and 43 more events
14 Aug 2012
Current accounting period shortened from 31 July 2013 to 30 April 2013
13 Aug 2012
Statement of capital following an allotment of shares on 10 August 2012
  • GBP 225,000

08 Aug 2012
Sub-division of shares on 24 July 2012
08 Aug 2012
Resolutions
  • RES13 ‐ Subdivision of share capital 24/07/2012

10 Jul 2012
Incorporation

PA TOPCO LIMITED Charges

28 November 2014
Charge code 0813 7580 0002
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0813 7580 0001
Delivered: 1 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…