CUSTODES TOPCO LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD
Company number 08818238
Status Active
Incorporation Date 17 December 2013
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 31 October 2016 GBP 119.8867 ; Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 January 2017. The most likely internet sites of CUSTODES TOPCO LIMITED are www.custodestopco.co.uk, and www.custodes-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custodes Topco Limited is a Private Limited Company. The company registration number is 08818238. Custodes Topco Limited has been working since 17 December 2013. The present status of the company is Active. The registered address of Custodes Topco Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. LAWRANCE, Pauline Mary is a Director of the company. STOESSER, Nils Ian is a Director of the company. STOKES, Colin Leslie is a Director of the company. WARREN, Paul Augustus is a Director of the company. WILLIAMSON, Peter is a Director of the company. YARROW, Nicholas John is a Director of the company. Director EVANS, Dominic Hugh has been resigned. Director KOEHNEMANN, Marc, Dr has been resigned. Director NAGWANEY, Arun has been resigned. Director RAMSEY, Melanie has been resigned. Director SMITH, Albert Edward has been resigned. Director WEBER, Jon Frederic has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 17 December 2013

Director
LAWRANCE, Pauline Mary
Appointed Date: 04 March 2016
71 years old

Director
STOESSER, Nils Ian
Appointed Date: 18 July 2016
51 years old

Director
STOKES, Colin Leslie
Appointed Date: 23 May 2016
50 years old

Director
WARREN, Paul Augustus
Appointed Date: 21 February 2014
64 years old

Director
WILLIAMSON, Peter
Appointed Date: 16 November 2015
59 years old

Director
YARROW, Nicholas John
Appointed Date: 27 July 2015
58 years old

Resigned Directors

Director
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 24 November 2014
64 years old

Director
KOEHNEMANN, Marc, Dr
Resigned: 31 December 2015
Appointed Date: 01 March 2014
51 years old

Director
NAGWANEY, Arun
Resigned: 18 July 2016
Appointed Date: 17 December 2013
55 years old

Director
RAMSEY, Melanie
Resigned: 11 December 2015
Appointed Date: 15 September 2014
49 years old

Director
SMITH, Albert Edward
Resigned: 31 January 2016
Appointed Date: 01 April 2014
67 years old

Director
WEBER, Jon Frederic
Resigned: 01 March 2014
Appointed Date: 17 December 2013
67 years old

CUSTODES TOPCO LIMITED Events

24 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Feb 2017
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 119.8867

25 Jan 2017
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 January 2017
25 Jan 2017
Confirmation statement made on 17 December 2016 with updates
31 Aug 2016
Appointment of Mr Nils Ian Stoesser as a director on 18 July 2016
...
... and 30 more events
24 Feb 2014
Statement of capital following an allotment of shares on 7 February 2014
  • GBP 99.296

19 Feb 2014
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

19 Feb 2014
Resolutions
  • RES13 ‐ Sub div 07/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Feb 2014
Registration of charge 088182380001
17 Dec 2013
Incorporation

CUSTODES TOPCO LIMITED Charges

4 February 2014
Charge code 0881 8238 0001
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Us Bank Trustees Limited as Security Agent
Description: Notification of addition to or amendment of charge…