CUMBERLAND TOPCO LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4EX

Company number 10314108
Status Active
Incorporation Date 5 August 2016
Company Type Private Limited Company
Address MOBEUS EQUITY PARTNERS, 30-31 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Statement of capital following an allotment of shares on 4 May 2017 GBP 87.75 ; Second filing of a statement of capital following an allotment of shares on 11 November 2016 GBP 83.50 ; Second filing of a statement of capital following an allotment of shares on 12 September 2016 GBP 82.50 . The most likely internet sites of CUMBERLAND TOPCO LIMITED are www.cumberlandtopco.co.uk, and www.cumberland-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumberland Topco Limited is a Private Limited Company. The company registration number is 10314108. Cumberland Topco Limited has been working since 05 August 2016. The present status of the company is Active. The registered address of Cumberland Topco Limited is Mobeus Equity Partners 30 31 Haymarket London England Sw1y 4ex. . NORRIS, Michael is a Secretary of the company. BABINGTON, Richard Anthony is a Director of the company. GABY, Alan is a Director of the company. HALL, Merle is a Director of the company. WIGHTMAN, Craig Ian is a Director of the company. Director BACON, Frederick William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NORRIS, Michael
Appointed Date: 12 September 2016

Director
BABINGTON, Richard Anthony
Appointed Date: 05 August 2016
51 years old

Director
GABY, Alan
Appointed Date: 03 May 2017
59 years old

Director
HALL, Merle
Appointed Date: 12 September 2016
49 years old

Director
WIGHTMAN, Craig Ian
Appointed Date: 12 September 2016
63 years old

Resigned Directors

Director
BACON, Frederick William
Resigned: 12 October 2016
Appointed Date: 26 August 2016
37 years old

Persons With Significant Control

Mobeus Equity Partners Iv Lp
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

CUMBERLAND TOPCO LIMITED Events

28 May 2017
Statement of capital following an allotment of shares on 4 May 2017
  • GBP 87.75

24 May 2017
Second filing of a statement of capital following an allotment of shares on 11 November 2016
  • GBP 83.50

24 May 2017
Second filing of a statement of capital following an allotment of shares on 12 September 2016
  • GBP 82.50

23 May 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2017
Appointment of Mr Alan Gaby as a director on 3 May 2017
...
... and 14 more events
14 Sep 2016
Registration of charge 103141080002, created on 12 September 2016
14 Sep 2016
Registration of charge 103141080004, created on 12 September 2016
14 Sep 2016
Registration of charge 103141080003, created on 12 September 2016
08 Sep 2016
Appointment of Mr Frederick William Bacon as a director on 26 August 2016
05 Aug 2016
Incorporation
Statement of capital on 2016-08-05
  • GBP 2

CUMBERLAND TOPCO LIMITED Charges

12 September 2016
Charge code 1031 4108 0004
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Michael Norris
Description: Contains fixed charge…
12 September 2016
Charge code 1031 4108 0003
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Craig Wightman
Description: Contains fixed charge…
12 September 2016
Charge code 1031 4108 0002
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Merle Hall
Description: Contains fixed charge…
12 September 2016
Charge code 1031 4108 0001
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Mobeus Equity Partners Iv LP
Description: Contains fixed charge…