KEY TOPCO LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 6SU
Company number 07882080
Status Active
Incorporation Date 14 December 2011
Company Type Private Limited Company
Address ELMBROOK HOUSE, 18-19 STATION ROAD, SUNBURY-ON-THAMES, SURREY, ENGLAND, TW16 6SU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Kevin William John Findlay as a director on 6 February 2017; Confirmation statement made on 14 December 2016 with updates; Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016. The most likely internet sites of KEY TOPCO LIMITED are www.keytopco.co.uk, and www.key-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Key Topco Limited is a Private Limited Company. The company registration number is 07882080. Key Topco Limited has been working since 14 December 2011. The present status of the company is Active. The registered address of Key Topco Limited is Elmbrook House 18 19 Station Road Sunbury On Thames Surrey England Tw16 6su. . ALLEN, Anthony Dennis Martin is a Director of the company. BECKETT, Sharon Patricia is a Director of the company. CUMMING, James Richard Hastie is a Director of the company. ELLIOTT, Derek James is a Director of the company. FENNER-EVANS, Ian Michael is a Director of the company. HURLEY, Martyn David is a Director of the company. Director ANDERSON, James has been resigned. Director BURTON, Paul Eric Jonathon has been resigned. Director CHIPPENDALE, Ian Hugh has been resigned. Director CLEVERLEY, David John Michael has been resigned. Director DELANEY, Stephen has been resigned. Director FINDLAY, Kevin William John has been resigned. Director HARLOW, David George has been resigned. Director KAYE, Jonathan Russell has been resigned. Director MCPHERSON, Steven Robert has been resigned. Director OLIVER, David Martin has been resigned. Director TABERNER, Robert John has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
ALLEN, Anthony Dennis Martin
Appointed Date: 22 March 2012
74 years old

Director
BECKETT, Sharon Patricia
Appointed Date: 06 May 2015
64 years old

Director
CUMMING, James Richard Hastie
Appointed Date: 12 June 2014
45 years old

Director
ELLIOTT, Derek James
Appointed Date: 27 May 2014
57 years old

Director
FENNER-EVANS, Ian Michael
Appointed Date: 06 May 2015
61 years old

Director
HURLEY, Martyn David
Appointed Date: 06 May 2015
42 years old

Resigned Directors

Director
ANDERSON, James
Resigned: 30 May 2014
Appointed Date: 24 April 2013
52 years old

Director
BURTON, Paul Eric Jonathon
Resigned: 21 January 2015
Appointed Date: 02 September 2014
44 years old

Director
CHIPPENDALE, Ian Hugh
Resigned: 30 June 2014
Appointed Date: 22 March 2012
77 years old

Director
CLEVERLEY, David John Michael
Resigned: 21 July 2015
Appointed Date: 20 December 2013
57 years old

Director
DELANEY, Stephen
Resigned: 14 August 2014
Appointed Date: 20 January 2012
45 years old

Director
FINDLAY, Kevin William John
Resigned: 06 February 2017
Appointed Date: 01 January 2016
59 years old

Director
HARLOW, David George
Resigned: 31 December 2013
Appointed Date: 22 March 2012
56 years old

Director
KAYE, Jonathan Russell
Resigned: 27 May 2014
Appointed Date: 14 December 2011
53 years old

Director
MCPHERSON, Steven Robert
Resigned: 28 March 2013
Appointed Date: 22 March 2012
60 years old

Director
OLIVER, David Martin
Resigned: 29 May 2014
Appointed Date: 05 July 2012
61 years old

Director
TABERNER, Robert John
Resigned: 28 February 2014
Appointed Date: 22 March 2012
68 years old

Persons With Significant Control

Mr Anthony Dennis Martin Allen
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Darwin Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Darwin General Partner 1 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

KEY TOPCO LIMITED Events

28 Feb 2017
Termination of appointment of Kevin William John Findlay as a director on 6 February 2017
09 Feb 2017
Confirmation statement made on 14 December 2016 with updates
12 Oct 2016
Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016
16 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 Jan 2016
Appointment of Mr Kevin William John Findlay as a director on 1 January 2016
...
... and 35 more events
28 Mar 2012
Appointment of Anthony Dennis Martin Allen as a director
28 Mar 2012
Appointment of Mr Robert John Taberner as a director
28 Mar 2012
Appointment of David George Harlow as a director
30 Jan 2012
Appointment of Stephen Delaney as a director
14 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)