Company NameKirk Topco Limited
Company StatusActive
Company Number11380824
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Adrian McLean
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed22 June 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Timothy Stephen McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Philip Carl Borel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed22 June 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Henry Scott Elkington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Matthew James Legg
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Robin Arthur Jordan Lawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

10 August 2023Group of companies' accounts made up to 31 December 2022 (56 pages)
12 July 2023Statement of capital following an allotment of shares on 21 June 2023
  • GBP 60,425.9299
(4 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
22 June 2022Memorandum and Articles of Association (60 pages)
22 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 June 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
1 June 2022Statement of capital on 1 June 2022
  • GBP 60,005.7399
(8 pages)
1 June 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 31/05/2022
(2 pages)
1 June 2022Statement by Directors (1 page)
1 June 2022Solvency Statement dated 31/05/22 (1 page)
9 May 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
1 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 60,005.7399
(4 pages)
9 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 59,746.4899
(4 pages)
28 August 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 November 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
25 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
25 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 59,670.2399
(4 pages)
19 February 2020Director's details changed for Mr Philip Carl Borel on 10 February 2020 (2 pages)
3 February 2020Notification of Bdc Iii Gp Llp as a person with significant control on 24 May 2018 (2 pages)
3 February 2020Cessation of Bdc Iii (Sgp) Limited as a person with significant control on 24 May 2018 (1 page)
23 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 59,327.4199
(4 pages)
27 August 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
7 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
14 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 57,376.0399
(4 pages)
9 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 57,301.0399
(4 pages)
7 January 2019Appointment of Mr Henry Scott Elkington as a director on 2 January 2019 (2 pages)
29 October 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 57,289.7899
(5 pages)
19 July 2018Memorandum and Articles of Association (52 pages)
9 July 2018Particulars of variation of rights attached to shares (3 pages)
9 July 2018Sub-division of shares on 22 June 2018 (4 pages)
6 July 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
6 July 2018Registered office address changed from 95 Wigmore Street London W1U 1FB England to 100 Wood Street London EC2V 7AN on 6 July 2018 (1 page)
6 July 2018Change of share class name or designation (2 pages)
4 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 22/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
22 June 2018Appointment of Mr Alastair Ronald Gibbons as a director on 22 June 2018 (2 pages)
22 June 2018Appointment of Mr Philip Karl Borel as a director on 22 June 2018 (2 pages)
22 June 2018Appointment of Mr Timothy Stephen Mcloughlin as a director on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Matthew James Legg as a director on 22 June 2018 (1 page)
22 June 2018Appointment of Mr Paul Adrian Mclean as a director on 22 June 2018 (2 pages)
22 June 2018Appointment of Mr Kashmir Singh Sohi as a director on 22 June 2018 (2 pages)
1 June 2018Change of details for Bdc Ii (Sgp) Limited as a person with significant control on 1 June 2018 (2 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1
(26 pages)