Company NameDaisy 2015 Topco Limited
Company StatusActive
Company Number09632610
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Karthi Jayaraman Mowdhgalya
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(5 years after company formation)
Appointment Duration3 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr David Brooks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr Jacob Andersen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr Henrik TheilbjØRn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMark Piasecki
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RolePrincipal, Silverfleet Capital Partners Llp
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Gareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 03 July 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Sune Bjerregaard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2015(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2019)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameTheis Steffen Bruun
Date of BirthApril 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed30 March 2016(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAnemonevej 43 Hareskov
3500 Vaeriose
Denmark
Director NameMs Louise Bechmann
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2017(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMikkelborg Alle 90
Horsholm
Dk2970
Denmark
Director NameMr Roger Clive Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Karl Eidem
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 2019(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2020)
RoleInvestment Professional
Country of ResidenceSweden
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMrs Margaret McDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Henrik Ellebaek Steensgaard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2024)
RoleCEO
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr Henrik TheilbjØRn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2021(6 years after company formation)
Appointment Duration12 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE

Location

Registered Address3rd Floor, 5 Hanover Square
London
W1S 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

23 March 2017Delivered on: 29 March 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

14 September 2020Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 3rd Floor, 5 Hanover Square London W1S 1HE on 14 September 2020 (1 page)
19 August 2020Group of companies' accounts made up to 30 June 2019 (48 pages)
1 July 2020Confirmation statement made on 10 June 2020 with updates (7 pages)
26 June 2020Memorandum and Articles of Association (11 pages)
26 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Change of share class name or designation (2 pages)
26 June 2020Particulars of variation of rights attached to shares (2 pages)
23 June 2020Notification of a person with significant control statement (2 pages)
23 June 2020Cessation of Silverfleet Capital Partners Llp as a person with significant control on 8 June 2020 (1 page)
19 June 2020Termination of appointment of Mark Piasecki as a director on 8 June 2020 (1 page)
19 June 2020Registered office address changed from 1 Carter Lane London EC4V 5ER United Kingdom to 77 Grosvenor Street London W1K 3JR on 19 June 2020 (1 page)
19 June 2020Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 8 June 2020 (2 pages)
19 June 2020Termination of appointment of Karl Eidem as a director on 8 June 2020 (1 page)
7 November 2019Termination of appointment of Sune Bjerregaard as a director on 14 October 2019 (1 page)
16 September 2019Appointment of Ms Margaret Mcdonald as a director on 5 September 2019 (2 pages)
14 August 2019Termination of appointment of Roger Clive Best as a director on 5 August 2019 (1 page)
11 July 2019Appointment of Mr Karl Eidem as a director on 3 July 2019 (2 pages)
11 July 2019Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019 (1 page)
1 July 2019Confirmation statement made on 10 June 2019 with updates (8 pages)
10 January 2019Group of companies' accounts made up to 30 June 2018 (42 pages)
3 September 2018Appointment of Mr Roger Clive Best as a director on 1 August 2018 (2 pages)
17 August 2018Termination of appointment of Lloyd Anthony Campbell as a director on 1 August 2018 (1 page)
4 July 2018Confirmation statement made on 10 June 2018 with updates (8 pages)
17 April 2018Group of companies' accounts made up to 30 June 2017 (43 pages)
20 October 2017Appointment of Louise Bechmann as a director on 15 September 2017 (3 pages)
20 October 2017Termination of appointment of Theis Steffen Bruun as a director on 15 September 2017 (2 pages)
20 October 2017Appointment of Louise Bechmann as a director on 15 September 2017 (3 pages)
20 October 2017Termination of appointment of Theis Steffen Bruun as a director on 15 September 2017 (2 pages)
13 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • DKK 2,263,015.97
(7 pages)
13 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • DKK 2,263,015.97
(7 pages)
18 August 2017Director's details changed for Mr Lloyd Anthony Campbell on 12 April 2017 (2 pages)
18 August 2017Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages)
18 August 2017Director's details changed for Mr Sune Bjerregaard on 12 April 2017 (2 pages)
18 August 2017Director's details changed for Mr Sune Bjerregaard on 12 April 2017 (2 pages)
18 August 2017Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages)
18 August 2017Director's details changed for Mr Lloyd Anthony Campbell on 12 April 2017 (2 pages)
18 August 2017Director's details changed for Mark Piasecki on 12 April 2017 (2 pages)
18 August 2017Change of details for Silverfleet Capital Partners Llp as a person with significant control on 12 April 2017 (2 pages)
18 August 2017Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mark Piasecki on 12 April 2017 (2 pages)
18 August 2017Change of details for Silverfleet Capital Partners Llp as a person with significant control on 12 April 2017 (2 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (27 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (27 pages)
29 March 2017Registration of charge 096326100001, created on 23 March 2017 (27 pages)
29 March 2017Registration of charge 096326100001, created on 23 March 2017 (27 pages)
27 March 2017Solvency Statement dated 27/03/17 (6 pages)
27 March 2017Statement of capital on 27 March 2017
  • DKK 2,262,015.97
(3 pages)
27 March 2017Statement by Directors (6 pages)
27 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2017Solvency Statement dated 27/03/17 (6 pages)
27 March 2017Statement of capital on 27 March 2017
  • DKK 2,262,015.97
(3 pages)
27 March 2017Statement by Directors (6 pages)
12 December 2016Full accounts made up to 30 June 2016 (39 pages)
12 December 2016Full accounts made up to 30 June 2016 (39 pages)
26 July 2016Appointment of Theis Steffen Bruun as a director on 30 March 2016 (3 pages)
26 July 2016Appointment of Theis Steffen Bruun as a director on 30 March 2016 (3 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • DKK 3,858,250
(21 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • DKK 3,858,250
(21 pages)
27 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 24/02/2016
(10 pages)
27 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 24/02/2016
(10 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • DKK 3,857,250
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2016
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • DKK 3,857,250
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2016
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • DKK 3,857,250
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • DKK 3,857,250
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • DKK 3,857,250
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • DKK 3,854,250.00
(8 pages)
8 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • DKK 3,854,250.00
(8 pages)
26 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • DKK 3,842,500
(6 pages)
26 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • DKK 3,842,500
(6 pages)
22 August 2015Change of share class name or designation (2 pages)
22 August 2015Change of share class name or designation (2 pages)
22 August 2015Particulars of variation of rights attached to shares (2 pages)
22 August 2015Particulars of variation of rights attached to shares (2 pages)
20 August 2015Appointment of Mr Lloyd Anthony Campbell as a director on 18 August 2015 (2 pages)
20 August 2015Appointment of Mr Lloyd Anthony Campbell as a director on 18 August 2015 (2 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
7 July 2015Appointment of Mr Sune Bjerregaard as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Mr Sune Bjerregaard as a director on 30 June 2015 (2 pages)
19 June 2015Appointment of Gareth Ridgwell Whiley as a director on 18 June 2015 (2 pages)
19 June 2015Appointment of Gareth Ridgwell Whiley as a director on 18 June 2015 (2 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • DKK .01
(32 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • DKK .01
(32 pages)