Company NameColombo Topco Limited
DirectorsJames Peter Dawes and Jonathan Peter Doberman
Company StatusActive
Company Number11470771
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Matthew Giles Barker
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr Scott Bruce Michael Moseley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3i Investments Plc, 16 Palace Street
London
SW1E 5JD
Director NameMr Lars Oscar Tylegard
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2019(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3i Investments Plc, 16 Palace Street
London
SW1E 5JD

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
3 September 2020Registered office address changed from 16 Palace Street London SW1E 5JD England to 125 Wood Street London EC2V 7AN on 3 September 2020 (1 page)
16 July 2020Full accounts made up to 31 March 2020 (23 pages)
27 November 2019Full accounts made up to 31 March 2019 (17 pages)
19 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
30 April 2019Change of details for 3I Infrastructure Plc as a person with significant control on 29 March 2019 (5 pages)
30 April 2019Notification of 31 Tampnet Holdings Limited as a person with significant control on 29 March 2019 (4 pages)
30 April 2019Notification of 3I Investments Plc as a person with significant control on 13 March 2019 (4 pages)
4 April 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
29 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
29 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
20 March 2019Appointment of Mr Scott Bruce Michael Moseley as a director on 14 March 2019 (2 pages)
20 March 2019Termination of appointment of Jonathan Peter Doberman as a director on 14 March 2019 (1 page)
20 March 2019Appointment of Mr Lars Oscar Tylegard as a director on 14 March 2019 (2 pages)
20 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • NOK 32,919,130
  • EUR 2
(3 pages)
19 July 2018Director's details changed for Mr Matt Barker on 18 July 2018 (2 pages)
19 July 2018Registered office address changed from 16 Palace Street London SW1E 5JQ United Kingdom to 16 Palace Street London SW1E 5JD on 19 July 2018 (1 page)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • EUR 2
(53 pages)