Company NameHarper Topco Limited
DirectorsPeter Regan and Andrew Zachary Olian
Company StatusActive
Company Number08723375
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NamePeter Regan
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2013(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address25ep 25 Eccleston Place
London
SW1W 9NF
Director NameAndrew Zachary Olian
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25ep 25 Eccleston Place
London
SW1W 9NF
Director NameMs Eva Devi Sarma
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Alan Clifford Bence Giddins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 1st Floor I B
Chiswick Business Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Andrew Jason Olinick
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2022)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBuilding 5 Level 1, 566 Chiswick High Road
London
W4 5YF
Secretary NameMiss Alexandra Ann Margarido
StatusResigned
Appointed17 February 2020(6 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 October 2020)
RoleCompany Director
Correspondence AddressBuilding 5 First Floor, 566 Chiswick High Road
Chiswick Park
London
W4 5YF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 April 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2018)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2020)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address25ep 25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

715.8m at $0.013i Javelin H1b Lp
7.85%
Preference
4.1b at $0.013i Pe 2013-16c Lp
44.72%
Preference
3b at $0.013i Pe 2013-16a Lp
32.90%
Preference
1.1b at $0.013i Javelin H1a Lp
11.78%
Preference
151.3m at $0.013i Pe 2013-16b Lp
1.66%
Preference
49.4m at $0.01Peter Regan
0.54%
Preference
13.6m at $0.013i Pe 2013-16c Lp
0.15%
Ordinary
13m at $0.013i Javelin H1a Lp
0.14%
Ordinary
10m at $0.013i Pe 2013-16a Lp
0.11%
Ordinary
8.7m at $0.013i Javelin H1b Lp
0.10%
Ordinary
4.1m at $0.01Peter Regan
0.05%
Ordinary
505.4k at $0.013i Pe 2013-16b Lp
0.01%
Ordinary

Financials

Year2014
Turnover£61,080,370
Gross Profit£39,946,690
Net Worth-£5,976,787
Cash£12,302,450
Current Liabilities£13,941,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

19 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
2 December 2020Termination of appointment of Alexandra Ann Margarido as a secretary on 14 October 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 54 Portland Place London W1B 1DY England to Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF on 19 February 2020 (1 page)
18 February 2020Appointment of Miss Alexandra Ann Margarido as a secretary on 17 February 2020 (2 pages)
18 February 2020Termination of appointment of Broughton Secretaries Limited as a secretary on 17 February 2020 (1 page)
17 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
2 July 2019Appointment of Mr Andrew Jason Olinick as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Alan Clifford Bence Giddins as a director on 13 December 2018 (1 page)
24 January 2019Director's details changed for Peter Regan on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Alan Clifford Bence Giddins on 24 January 2019 (2 pages)
4 December 2018Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 54 Portland Place London W1B 1DY on 4 December 2018 (1 page)
4 December 2018Appointment of Broughton Secretaries Limited as a secretary on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 September 2018 (1 page)
29 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
30 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
28 March 2017Group of companies' accounts made up to 31 December 2015 (42 pages)
28 March 2017Group of companies' accounts made up to 31 December 2015 (42 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
3 June 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 26 April 2016 (3 pages)
3 June 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 26 April 2016 (3 pages)
16 May 2016Registered office address changed from 1st Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from 1st Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 May 2016 (2 pages)
19 April 2016Statement by Directors (1 page)
19 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2016Statement of capital on 19 April 2016
  • USD 45,828,170.50
(4 pages)
19 April 2016Statement of capital on 19 April 2016
  • USD 45,828,170.50
(4 pages)
19 April 2016Statement by Directors (1 page)
19 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2016Solvency Statement dated 04/02/16 (1 page)
19 April 2016Solvency Statement dated 04/02/16 (1 page)
17 February 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • USD 91,156,341
(16 pages)
17 February 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • USD 91,156,341
(16 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (35 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (35 pages)
6 June 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-06-06
  • USD 91,156,341
(14 pages)
6 June 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-06-06
  • USD 91,156,341
(14 pages)
6 June 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-06-06
  • USD 91,156,341
(14 pages)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
21 February 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
15 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 91,156,341.00
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 91,156,341.00
(4 pages)
7 November 2013Cancellation of shares. Statement of capital on 7 November 2013
  • USD 500,000
  • GBP 90,656,341
(4 pages)
7 November 2013Cancellation of shares. Statement of capital on 7 November 2013
  • USD 500,000
  • GBP 90,656,341
(4 pages)
7 November 2013Cancellation of shares. Statement of capital on 7 November 2013
  • USD 500,000
  • GBP 90,656,341
(4 pages)
6 November 2013Appointment of Mr Alan Clifford Bence Giddins as a director (3 pages)
6 November 2013Particulars of variation of rights attached to shares (2 pages)
6 November 2013Termination of appointment of Eva Sarma as a director (2 pages)
6 November 2013Termination of appointment of Eva Sarma as a director (2 pages)
6 November 2013Appointment of Peter Regan as a director (3 pages)
6 November 2013Registered office address changed from Kirkland & Ellis International Llp 30 St Mary Axe London EC3A 8AF on 6 November 2013 (2 pages)
6 November 2013Particulars of variation of rights attached to shares (2 pages)
6 November 2013Appointment of Peter Regan as a director (3 pages)
6 November 2013Appointment of Mr Alan Clifford Bence Giddins as a director (3 pages)
6 November 2013Registered office address changed from Kirkland & Ellis International Llp 30 St Mary Axe London EC3A 8AF on 6 November 2013 (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
6 November 2013Registered office address changed from Kirkland & Ellis International Llp 30 St Mary Axe London EC3A 8AF on 6 November 2013 (2 pages)
14 October 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 October 2013 (2 pages)
8 October 2013Incorporation (38 pages)
8 October 2013Incorporation (38 pages)
8 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
8 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)