Company NameCMO Topco Limited
Company StatusDissolved
Company Number08705815
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLouis Theodoor Van Den Boog
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed07 November 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressAmsteldijk Zuid 79-B
Amstelveen
1184ve
Director NameMr James Darragh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Remi Jean Luc Gerard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 14 February 2017)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMrs Patricia Susan Minicz
StatusClosed
Appointed28 November 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan Charles Andrew
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 14 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed27 September 2013(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2015)
RoleBusiness Founder/Owner
Country of ResidenceEngland
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMaria Florencia Kassai
Date of BirthMay 1974 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed27 September 2013(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr James Richard Smibert Cotton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2013(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Broadhinton Road
London
SW4 0LT
Director NameStephen Robert North Humphris
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2013(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 Ocean St
Hampton
Victoria
3188
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr James Richard Smibert Cotton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2015(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 06 January 2016)
RoleEbusiness Director
Country of ResidenceEngland
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Timothy Charles Smallbone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMr Daryl Marc Paton
StatusResigned
Appointed07 July 2015(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 2015)
RoleCompany Director
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitecmo-hseq-software.com
Telephone01628 600900
Telephone regionMaidenhead

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

930 at $0.1Cho Open Trust
8.78%
Ordinary B
4.9k at $0.1Inflexion 2010 Buyout Fund
46.71%
Ordinary A
428 at $0.1Manapouri Limited
4.04%
Ordinary Deferred
3.4k at $0.1Manapouri Limited
32.05%
Ordinary B
150 at $0.1Daryl Paton
1.42%
Ordinary C
150 at $0.1John Castner
1.42%
Ordinary C
126 at $0.1Manapouri Limited
1.19%
Ordinary C
117 at $0.1Cho Open Trust
1.10%
Ordinary Deferred
100 at $0.1Catherine Reed
0.94%
Ordinary C
51 at $0.1Inflexion 2010 Buyout Fund
0.48%
Ordinary Deferred
40 at $0.1Marisa Nolan
0.38%
Ordinary C
29 at $0.1Louise Theodoor Van Den Boog
0.27%
Ordinary C
25 at $0.1Gregory Adam
0.24%
Ordinary C
20 at $0.1Aaron Brown
0.19%
Ordinary C
20 at $0.1Christopher Budden
0.19%
Ordinary C
10 at $0.1James Dyer
0.09%
Ordinary C
10 at $0.1Matt Rhoads
0.09%
Ordinary C
5 at $0.1Daniel Johnson
0.05%
Ordinary C
5 at $0.1Eranga Athuraliya
0.05%
Ordinary C
5 at $0.1James Rodd
0.05%
Ordinary C
5 at $0.1Louise Heite
0.05%
Ordinary C
5 at $0.1Milos Nikolic
0.05%
Ordinary C
5 at $0.1Nelson Goh
0.05%
Ordinary C
5 at $0.1Richard Jenkins
0.05%
Ordinary C
5 at $0.1Scott Ferguson
0.05%
Ordinary C
5 at $0.1Steve Druce
0.05%
Ordinary C

Financials

Year2014
Turnover£6,821,082
Gross Profit£5,977,129
Net Worth-£41,225,924
Cash£3,763,547
Current Liabilities£3,696,594

Accounts

Latest Accounts22 October 2014 (9 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

23 October 2013Delivered on: 25 October 2013
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2016Voluntary strike-off action has been suspended (1 page)
9 November 2016Voluntary strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (6 pages)
22 September 2016Application to strike the company off the register (6 pages)
12 September 2016Registered office address changed from C/O Amy Patterson 5 New Street Square London EC4A 3TW England to 5 New Street Square London EC4A 3TW on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Amy Patterson 5 New Street Square London EC4A 3TW England to 5 New Street Square London EC4A 3TW on 12 September 2016 (1 page)
11 September 2016Registered office address changed from Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP to C/O Amy Patterson 5 New Street Square London EC4A 3TW on 11 September 2016 (1 page)
11 September 2016Registered office address changed from Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP to C/O Amy Patterson 5 New Street Square London EC4A 3TW on 11 September 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Termination of appointment of Stephen Robert North Humphris as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Stephen Robert North Humphris as a director on 21 July 2016 (1 page)
24 March 2016Termination of appointment of Maria Florencia Kassai as a director on 15 December 2015 (1 page)
24 March 2016Termination of appointment of Maria Florencia Kassai as a director on 15 December 2015 (1 page)
24 March 2016Termination of appointment of Timothy Charles Smallbone as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Jon Andrew as a director on 15 December 2015 (2 pages)
24 March 2016Termination of appointment of Timothy Charles Smallbone as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Jon Andrew as a director on 15 December 2015 (2 pages)
21 January 2016Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page)
21 January 2016Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page)
18 January 2016Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page)
18 January 2016Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page)
18 January 2016Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages)
18 January 2016Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages)
18 January 2016Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page)
18 January 2016Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page)
18 January 2016Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages)
18 January 2016Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages)
23 November 2015Group of companies' accounts made up to 22 October 2014 (47 pages)
23 November 2015Group of companies' accounts made up to 22 October 2014 (47 pages)
29 October 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages)
29 October 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages)
29 October 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • USD 1,059.6
(12 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • USD 1,059.6
(12 pages)
17 August 2015Appointment of Mr. Daryl Marc Paton as a secretary on 7 July 2015 (2 pages)
17 August 2015Appointment of Mr. Daryl Marc Paton as a secretary on 7 July 2015 (2 pages)
17 August 2015Appointment of Mr. Daryl Marc Paton as a secretary on 7 July 2015 (2 pages)
7 August 2015Current accounting period shortened from 22 October 2015 to 30 September 2015 (1 page)
7 August 2015Current accounting period shortened from 22 October 2015 to 30 September 2015 (1 page)
6 August 2015Appointment of Mr. Timothy Charles Smallbone as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page)
6 August 2015Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of John Frederick Hartz as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page)
6 August 2015Appointment of Mr. Timothy Charles Smallbone as a director on 7 July 2015 (2 pages)
6 August 2015Appointment of Mr. Timothy Charles Smallbone as a director on 7 July 2015 (2 pages)
6 August 2015Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of John Frederick Hartz as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of John Frederick Hartz as a director on 7 July 2015 (1 page)
6 August 2015Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page)
10 July 2015Accounts for a dormant company made up to 22 October 2013 (2 pages)
10 July 2015Accounts for a dormant company made up to 22 October 2013 (2 pages)
22 June 2015Current accounting period shortened from 30 September 2014 to 22 October 2013 (1 page)
22 June 2015Current accounting period shortened from 30 September 2014 to 22 October 2013 (1 page)
28 November 2014Change of share class name or designation (2 pages)
28 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • USD 1,059.60
(6 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
28 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • USD 1,059.60
(6 pages)
28 November 2014Change of share class name or designation (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
20 October 2014Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 1,000
(10 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 1,000
(10 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2013Appointment of Louis Theodoor Van Den Boog as a director (2 pages)
13 November 2013Appointment of Mr Daryl Marc Paton as a director (2 pages)
13 November 2013Appointment of Mr Daryl Marc Paton as a director (2 pages)
13 November 2013Appointment of Louis Theodoor Van Den Boog as a director (2 pages)
4 November 2013Resolutions
  • RES13 ‐ Sub division 23/10/2013
(2 pages)
4 November 2013Memorandum and Articles of Association (52 pages)
4 November 2013Sub-division of shares on 23 October 2013 (5 pages)
4 November 2013Resolutions
  • RES13 ‐ Sub division 23/10/2013
(2 pages)
4 November 2013Change of share class name or designation (2 pages)
4 November 2013Memorandum and Articles of Association (52 pages)
4 November 2013Change of share class name or designation (2 pages)
4 November 2013Sub-division of shares on 23 October 2013 (5 pages)
30 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • USD 1,000
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • USD 1,000
(4 pages)
30 October 2013Appointment of James Richard Smibert Cotton as a director (2 pages)
30 October 2013Appointment of James Richard Smibert Cotton as a director (2 pages)
29 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • USD 500
(3 pages)
29 October 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013 (1 page)
29 October 2013Appointment of Stephen Robert North Humphris as a director (2 pages)
29 October 2013Appointment of Stephen Robert North Humphris as a director (2 pages)
29 October 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013 (1 page)
29 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • USD 500
(3 pages)
25 October 2013Registration of charge 087058150001 (28 pages)
25 October 2013Registration of charge 087058150001 (28 pages)
10 October 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 October 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
10 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 October 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
10 October 2013Appointment of Mr John Frederick Hartz as a director (2 pages)
10 October 2013Termination of appointment of Richard Bursby as a director (1 page)
10 October 2013Termination of appointment of Richard Bursby as a director (1 page)
10 October 2013Appointment of Mr John Frederick Hartz as a director (2 pages)
10 October 2013Appointment of Maria Florencia Kassai as a director (2 pages)
10 October 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 October 2013Appointment of Maria Florencia Kassai as a director (2 pages)
25 September 2013Incorporation (55 pages)
25 September 2013Incorporation (55 pages)