ONAPP (TOPCO) LIMITED
LONDON INTERCEDE 2424 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6QL

Company number 07656785
Status Active
Incorporation Date 3 June 2011
Company Type Private Limited Company
Address THE OLD TRUMAN BREWERY, 91 BRICK LANE, LONDON, E1 6QL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ONAPP (TOPCO) LIMITED are www.onapptopco.co.uk, and www.onapp-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onapp Topco Limited is a Private Limited Company. The company registration number is 07656785. Onapp Topco Limited has been working since 03 June 2011. The present status of the company is Active. The registered address of Onapp Topco Limited is The Old Truman Brewery 91 Brick Lane London E1 6ql. . LOVELL, Alexander is a Secretary of the company. ANDREWS, David William is a Director of the company. BREDAHL, Ditlev Emil is a Director of the company. CHAMBERLAIN, Adrian is a Director of the company. CLARKE, Greg is a Director of the company. KILGOUR, Adam William is a Director of the company. REGO, Carlos Manuel Camara is a Director of the company. Secretary BURRELL, Ian has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director AHMAD, Waqqas has been resigned. Director BAKER, Martin Walker has been resigned. Director HUNSAKER, Jeff has been resigned. Director MALE, Philip Stewart has been resigned. Director MORLEY, Candida Elizabeth has been resigned. Director NELSON, Steven Nicholas has been resigned. Director SASAKI, Daniel William has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVELL, Alexander
Appointed Date: 12 September 2016

Director
ANDREWS, David William
Appointed Date: 07 October 2014
42 years old

Director
BREDAHL, Ditlev Emil
Appointed Date: 31 July 2011
52 years old

Director
CHAMBERLAIN, Adrian
Appointed Date: 31 July 2011
68 years old

Director
CLARKE, Greg
Appointed Date: 08 May 2012
67 years old

Director
KILGOUR, Adam William
Appointed Date: 08 May 2012
50 years old

Director
REGO, Carlos Manuel Camara
Appointed Date: 31 July 2011
51 years old

Resigned Directors

Secretary
BURRELL, Ian
Resigned: 12 September 2016
Appointed Date: 24 October 2011

Secretary
MITRE SECRETARIES LIMITED
Resigned: 24 October 2011
Appointed Date: 03 June 2011

Director
AHMAD, Waqqas
Resigned: 07 October 2014
Appointed Date: 11 July 2014
46 years old

Director
BAKER, Martin Walker
Resigned: 18 April 2013
Appointed Date: 31 July 2011
60 years old

Director
HUNSAKER, Jeff
Resigned: 30 October 2015
Appointed Date: 31 July 2011
60 years old

Director
MALE, Philip Stewart
Resigned: 31 July 2015
Appointed Date: 27 July 2011
59 years old

Director
MORLEY, Candida Elizabeth
Resigned: 01 October 2012
Appointed Date: 31 July 2011
60 years old

Director
NELSON, Steven Nicholas
Resigned: 18 April 2013
Appointed Date: 31 July 2011
41 years old

Director
SASAKI, Daniel William
Resigned: 11 July 2014
Appointed Date: 31 July 2011
62 years old

Director
YUILL, William George Henry
Resigned: 27 July 2011
Appointed Date: 03 June 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 27 July 2011
Appointed Date: 03 June 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 27 July 2011
Appointed Date: 03 June 2011

Persons With Significant Control

Lloyds Development Capital (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONAPP (TOPCO) LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Sep 2016
Appointment of Mr Alexander Lovell as a secretary on 12 September 2016
26 Sep 2016
Termination of appointment of Ian Burrell as a secretary on 12 September 2016
...
... and 58 more events
01 Aug 2011
Termination of appointment of Mitre Secretaries Limited as a director
01 Aug 2011
Termination of appointment of Mitre Directors Limited as a director
01 Aug 2011
Termination of appointment of William Yuill as a director
27 Jul 2011
Company name changed intercede 2424 LIMITED\certificate issued on 27/07/11
  • CONNOT ‐

03 Jun 2011
Incorporation

ONAPP (TOPCO) LIMITED Charges

31 July 2011
A charge of certificated securities
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Stratus (Holdings) Limited
Description: By way of fixed charge all the charged investments being-…