Company NamePatriot Topco Limited
Company StatusActive
Company Number10584161
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Murray Ligertwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Tobias John Windheuser Duthie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleForensic Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Gregory Malkin Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleComputer Technician
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameFrances Teresa Windheuser Duthie McLeod
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleForensic Accountant
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Oliver James Bevan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NamePhilip Allan Gore-Randall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameLoretta Keane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2017(5 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address40 Westminster Street
Providence
Rhode Island
02903
Director NameMs Corrin Helene Kaye
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 02 July 2018)
RoleGlobal HR Director
Country of ResidenceEngland
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameStuart Ells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

13 February 2020Delivered on: 24 February 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined Below))

Classification: A registered charge
Outstanding

Filing History

17 March 2023Termination of appointment of Stuart Ells as a director on 14 February 2023 (1 page)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (17 pages)
3 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (17 pages)
12 August 2021Appointment of Stuart Ells as a director on 10 May 2021 (2 pages)
2 March 2021Confirmation statement made on 24 January 2021 with updates (13 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
6 May 2020Cessation of Gregory Malkin Mason as a person with significant control on 13 February 2020 (1 page)
6 May 2020Notification of Patriot New Midco 2 Limited as a person with significant control on 13 February 2020 (2 pages)
6 May 2020Cessation of Frances Teresa Windheuser Duthie Mcleod as a person with significant control on 13 February 2020 (1 page)
6 May 2020Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 13 February 2020 (1 page)
6 May 2020Cessation of Tobias John Windheuser Duthie as a person with significant control on 13 February 2020 (1 page)
6 March 2020Termination of appointment of Philip Allan Gore-Randall as a director on 13 February 2020 (1 page)
28 February 2020Statement of capital on 13 February 2020
  • GBP 13,401,536
(6 pages)
24 February 2020Registration of charge 105841610001, created on 13 February 2020 (19 pages)
17 February 2020Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 45,214,193
(6 pages)
17 February 2020Purchase of own shares. (3 pages)
12 February 2020Purchase of own shares. (3 pages)
11 February 2020Cancellation of shares. Statement of capital on 10 January 2020
  • GBP 45,214,228.00
(7 pages)
7 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
15 January 2020Cancellation of shares. Statement of capital on 26 November 2019
  • GBP 45,217,728.00
(7 pages)
14 January 2020Purchase of own shares. (3 pages)
10 January 2020Director's details changed for Tobias John Windheuser Duthie on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 10 January 2020 (2 pages)
27 November 2019Purchase of own shares. (3 pages)
27 November 2019Cancellation of shares. Statement of capital on 14 November 2019
  • GBP 45,218,373.00
(7 pages)
11 November 2019Cancellation of shares. Statement of capital on 21 October 2019
  • GBP 45,218,910.00
(7 pages)
11 November 2019Purchase of own shares. (3 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
16 May 2019Second filing for the notification of Tobias John Windheuser as a person with significant control (7 pages)
16 May 2019Second filing for the notification of Gregory Malkin Mason as a person with significant control (7 pages)
16 May 2019Second filing for the notification of Frances Teresa Windheuser Duthie Mcleod as a person with significant control (7 pages)
2 April 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 45,228,035
(5 pages)
1 April 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 45,228,000
(4 pages)
21 March 2019Cancellation of shares. Statement of capital on 29 January 2019
  • GBP 45,196,000
(6 pages)
21 March 2019Purchase of own shares. (3 pages)
12 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
5 March 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
18 February 2019Statement of capital on 4 January 2019
  • GBP 45,221,100.00
(9 pages)
8 February 2019Statement of capital following an allotment of shares on 26 March 2018
  • GBP 58,196,704
(4 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
4 July 2018Termination of appointment of Corrin Kaye as a director on 2 July 2018 (1 page)
25 May 2018Termination of appointment of Loretta Keane as a director on 4 April 2018 (1 page)
26 March 2018Director's details changed for Ms Corrin Kaye on 26 March 2018 (2 pages)
13 March 2018Termination of appointment of Oliver James Bevan as a director on 6 February 2018 (1 page)
13 March 2018Appointment of Ms Corrin Kaye as a director on 2 March 2018 (2 pages)
1 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
26 February 2018Notification of Dunedin Buyout Fund Iii L.P. as a person with significant control on 26 June 2017 (2 pages)
19 January 2018Notification of Gregory Malkin Mason as a person with significant control on 8 March 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/05/2019
(3 pages)
18 January 2018Cessation of Dm Company Services (London) Limited as a person with significant control on 1 February 2017 (1 page)
18 January 2018Notification of Tobias John Windheuser Duthie as a person with significant control on 8 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2019
(3 pages)
18 January 2018Notification of Frances Teresa Windheuser Duthie Mcleod as a person with significant control on 8 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2019
(3 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
13 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 58,191,704
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 58,191,704
(4 pages)
25 September 2017Appointment of Philip Allan Gore-Randall as a director on 1 May 2017 (2 pages)
25 September 2017Appointment of Loretta Keane as a director on 24 July 2017 (2 pages)
25 September 2017Appointment of Philip Allan Gore-Randall as a director on 1 May 2017 (2 pages)
25 September 2017Appointment of Loretta Keane as a director on 24 July 2017 (2 pages)
16 June 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 16 June 2017 (1 page)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
15 March 2017Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Mr Gregory Malkin Mason as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Mr Gregory Malkin Mason as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 8 March 2017 (2 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 58,057,104
(6 pages)
14 March 2017Appointment of Mr Tobias John Windheuser Duthie as a director on 8 March 2017 (2 pages)
14 March 2017Appointment of Mr Tobias John Windheuser Duthie as a director on 8 March 2017 (2 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 58,057,104
(6 pages)
10 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
10 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(44 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(44 pages)