CAMELOT UK TOP HOLDCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8EZ

Company number 10340959
Status Active
Incorporation Date 22 August 2016
Company Type Private Limited Company
Address FRIARS HOUSE, 160 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 77 Hatton Garden London EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 15 February 2017; Appointment of Mr Stephen Paul Hartman as a secretary on 25 January 2017; Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 77 Hatton Garden London EC1N 8JS on 31 October 2016. The most likely internet sites of CAMELOT UK TOP HOLDCO LIMITED are www.camelotuktopholdco.co.uk, and www.camelot-uk-top-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. Camelot Uk Top Holdco Limited is a Private Limited Company. The company registration number is 10340959. Camelot Uk Top Holdco Limited has been working since 22 August 2016. The present status of the company is Active. The registered address of Camelot Uk Top Holdco Limited is Friars House 160 Blackfriars Road London England Se1 8ez. . HARTMAN, Stephen Paul is a Secretary of the company. HARTMAN, Stephen Paul is a Director of the company. NEWMAN, Wendy Jane is a Director of the company. Director GRADISCHNIG, Chrisanth Werner has been resigned. Director HIRSCH, David Robert has been resigned. Director MORGAN, Anthony David has been resigned. Director WRIGHT, Nigel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARTMAN, Stephen Paul
Appointed Date: 25 January 2017

Director
HARTMAN, Stephen Paul
Appointed Date: 05 October 2016
55 years old

Director
NEWMAN, Wendy Jane
Appointed Date: 05 October 2016
64 years old

Resigned Directors

Director
GRADISCHNIG, Chrisanth Werner
Resigned: 06 October 2016
Appointed Date: 22 August 2016
41 years old

Director
HIRSCH, David Robert
Resigned: 06 October 2016
Appointed Date: 22 August 2016
51 years old

Director
MORGAN, Anthony David
Resigned: 06 October 2016
Appointed Date: 22 August 2016
53 years old

Director
WRIGHT, Nigel
Resigned: 06 October 2016
Appointed Date: 22 August 2016
62 years old

Persons With Significant Control

Mr. Gerald W. Schwartz
Notified on: 22 August 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CAMELOT UK TOP HOLDCO LIMITED Events

15 Feb 2017
Registered office address changed from 77 Hatton Garden London EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 15 February 2017
25 Jan 2017
Appointment of Mr Stephen Paul Hartman as a secretary on 25 January 2017
31 Oct 2016
Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 77 Hatton Garden London EC1N 8JS on 31 October 2016
27 Oct 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 0.12

07 Oct 2016
Director's details changed for Stephen Paul Hartman on 7 October 2016
...
... and 4 more events
06 Oct 2016
Appointment of Stephen Paul Hartman as a director on 5 October 2016
06 Oct 2016
Appointment of Wendy Jane Newman as a director on 5 October 2016
24 Aug 2016
Statement of capital following an allotment of shares on 23 August 2016
  • GBP 0.02

23 Aug 2016
Current accounting period extended from 31 August 2017 to 31 December 2017
22 Aug 2016
Incorporation
Statement of capital on 2016-08-22
  • GBP .01