SCORPION TOPCO LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2QU

Company number 08575174
Status Active
Incorporation Date 18 June 2013
Company Type Private Limited Company
Address BUILDING 2 ABBEY VIEW, EVERARD CLOSE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 085751740003, created on 22 December 2016; Registration of charge 085751740002, created on 7 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SCORPION TOPCO LIMITED are www.scorpiontopco.co.uk, and www.scorpion-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Scorpion Topco Limited is a Private Limited Company. The company registration number is 08575174. Scorpion Topco Limited has been working since 18 June 2013. The present status of the company is Active. The registered address of Scorpion Topco Limited is Building 2 Abbey View Everard Close St Albans Hertfordshire United Kingdom Al1 2qu. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. ALLAN, Timothy Edward Douglas is a Director of the company. LOCKE, Alasdair James Dougall is a Director of the company. Director GREEN, Stephen Edward Timothy has been resigned. Director PLATINUM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 June 2016

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 12 July 2013
59 years old

Director
LOCKE, Alasdair James Dougall
Appointed Date: 12 July 2013
72 years old

Resigned Directors

Director
GREEN, Stephen Edward Timothy
Resigned: 16 July 2015
Appointed Date: 18 June 2013
58 years old

Director
PLATINUM NOMINEES LIMITED
Resigned: 16 July 2015
Appointed Date: 18 June 2013

SCORPION TOPCO LIMITED Events

23 Dec 2016
Registration of charge 085751740003, created on 22 December 2016
16 Nov 2016
Registration of charge 085751740002, created on 7 November 2016
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,590,030

01 Jul 2016
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
...
... and 16 more events
23 Jul 2013
Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,590,030.00

23 Jul 2013
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase issued capital 10/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jul 2013
Appointment of Mr Timothy Edward Douglas Allan as a director
18 Jul 2013
Appointment of Mr Alasdair James Dougall Locke as a director
18 Jun 2013
Incorporation

SCORPION TOPCO LIMITED Charges

22 December 2016
Charge code 0857 5174 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains fixed charge…
7 November 2016
Charge code 0857 5174 0002
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains fixed charge…
3 September 2015
Charge code 0857 5174 0001
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)
Description: Contains fixed charge…