Company NameWhisper Topco Limited
Company StatusDissolved
Company Number10266808
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 08 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Nicholas George Kirkbride
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 08 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Ranald Rory Henderson Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 08 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameJoseph William McGee
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Henry Cowburn Savage Carleton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoot Anstey Llp Senate Court
Southernhay Gardens
Exeter
EX1 1NT
Director NameMs Louise Kingston
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr James Fleet
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Brian Wells
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 10 St. Bride Street
London
EC4A 4AD
Director NameMr Simon Hollingsworth
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2018(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 29 May 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Roderick McGregor Davis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameEmma Alice Ide Stanton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoot Anstey Llp Senate Court
Southernhay Gardens
Exeter
EX1 1NT

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

23 October 2020Registered office address changed from Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT England to 15 Canada Square London E14 5GL on 23 October 2020 (2 pages)
6 October 2020Declaration of solvency (12 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
6 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
(1 page)
4 September 2020Confirmation statement made on 6 July 2020 with updates (11 pages)
3 September 2020Termination of appointment of Henry Cowburn Savage Carleton as a director on 26 August 2020 (1 page)
13 July 2020Termination of appointment of Emma Alice Ide Stanton as a director on 1 July 2020 (1 page)
21 April 2020Registered office address changed from 36 Old Jewry London EC2R 8DD United Kingdom to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on 21 April 2020 (1 page)
20 January 2020Change of details for Livingbridge Enteprise Llp as a person with significant control on 17 August 2016 (2 pages)
17 January 2020Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 17 August 2016 (2 pages)
17 January 2020Cessation of Livingbridge Enterprise Gp Limited as a person with significant control on 17 August 2016 (1 page)
17 January 2020Cessation of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 17 August 2016 (1 page)
25 November 2019Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 36 Old Jewry London EC2R 8DD on 25 November 2019 (1 page)
15 November 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 9,128.05
(11 pages)
16 October 2019Memorandum and Articles of Association (72 pages)
16 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 September 2019Group of companies' accounts made up to 31 January 2019 (31 pages)
5 August 2019Confirmation statement made on 6 July 2019 with updates (10 pages)
16 July 2019Termination of appointment of Simon Hollingsworth as a director on 29 May 2019 (1 page)
16 July 2019Appointment of Joseph William Mcgee as a director on 29 May 2019 (2 pages)
16 July 2019Termination of appointment of James Fleet as a director on 16 July 2019 (1 page)
9 May 2019Termination of appointment of Brian Wells as a director on 4 March 2019 (1 page)
9 May 2019Appointment of Mr Nicholas George Kirkbride as a director on 4 March 2019 (2 pages)
9 May 2019Appointment of Emma Alice Ide Stanton as a director on 4 March 2019 (2 pages)
9 May 2019Appointment of Mr Ranald Rory Henderson Webster as a director on 4 March 2019 (2 pages)
9 May 2019Termination of appointment of Roderick Mcgregor Davis as a director on 4 March 2019 (1 page)
14 December 2018Second filing for the appointment of Peter Clarke as a director (6 pages)
29 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
24 October 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 8,325.450
(13 pages)
15 October 2018Appointment of Mr Roderick Davis as a director on 10 September 2018 (2 pages)
5 October 2018Appointment of Mr Simon Hollingsworth as a director on 21 August 2018 (2 pages)
5 October 2018Termination of appointment of Louise Kingston as a director on 21 August 2018 (1 page)
3 October 2018Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 October 2018 (1 page)
10 August 2018Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
10 August 2018Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
20 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 July 2018Notification of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 17 August 2016 (2 pages)
20 July 2018Notification of Livingbridge Enteprise Llp as a person with significant control on 17 August 2016 (2 pages)
20 July 2018Notification of Livingbridge Enterprise Gp Limited as a person with significant control on 17 August 2016 (2 pages)
20 July 2018Cessation of Henry Cowburn Savage Carleton as a person with significant control on 17 August 2016 (1 page)
31 May 2018Group of companies' accounts made up to 31 January 2018 (21 pages)
29 January 2018Group of companies' accounts made up to 31 January 2017 (23 pages)
18 January 2018Second filing of Confirmation Statement dated 06/07/2017 (12 pages)
18 January 2018Second filing of Confirmation Statement dated 06/07/2017 (12 pages)
17 January 2018Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
17 January 2018Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (2 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 18/01/2018
(3 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 18/01/2018
(2 pages)
5 April 2017Registered office address changed from Fifth Floor 10 st. Bride Street London EC4A 4AD United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Fifth Floor 10 st. Bride Street London EC4A 4AD United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 5 April 2017 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 7,650
(10 pages)
29 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 7,650.000
(10 pages)
29 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 7,650.000
(10 pages)
9 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
9 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Appointment of Mr Brian Wells as a director on 17 August 2016 (3 pages)
8 September 2016Appointment of Clarke Pete as a director on 17 August 2016 (3 pages)
8 September 2016Appointment of Mrs Louise Kingston as a director on 17 August 2016 (3 pages)
8 September 2016Appointment of James Fleet as a director on 17 August 2016 (3 pages)
8 September 2016Appointment of Clarke Pete as a director on 17 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2018.
(4 pages)
8 September 2016Appointment of Mrs Louise Kingston as a director on 17 August 2016 (3 pages)
8 September 2016Particulars of variation of rights attached to shares (3 pages)
8 September 2016Appointment of James Fleet as a director on 17 August 2016 (3 pages)
8 September 2016Particulars of variation of rights attached to shares (3 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Appointment of Mr Brian Wells as a director on 17 August 2016 (3 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)