Company NameClayton Topco Limited
Company StatusActive
Company Number11526460
CategoryPrivate Limited Company
Incorporation Date20 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(8 months after company formation)
Appointment Duration5 years
RoleChairman
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMrs Kate Louise Cook
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place St Martin's Courtyard
London
WC2E 9AB
Director NameMr Michael Thomas Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Michael Thomas Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(same day as company formation)
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence AddressC/O August Equity Llp 10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Mehul Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O August Equity Llp 10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
London
EC2A 3SB
Director NameMr David Michael Doherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
London
EC2A 3SB

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

16 January 2024Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
11 January 2024Group of companies' accounts made up to 31 March 2023 (44 pages)
29 June 2023Termination of appointment of Michael Thomas Biddulph as a director on 26 June 2023 (1 page)
26 April 2023Change of details for August Equity Partners Iv General Partner Llp as a person with significant control on 20 August 2018 (2 pages)
13 April 2023Group of companies' accounts made up to 31 March 2022 (52 pages)
15 February 2023Confirmation statement made on 8 February 2023 with updates (7 pages)
1 December 2022Registered office address changed from Gate House 5 Chapel Place London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page)
16 September 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 45.5
(2 pages)
3 May 2022Termination of appointment of Matthew Tyne as a director on 30 April 2022 (1 page)
27 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 341.6
(3 pages)
27 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 333.8
(3 pages)
14 April 2022Termination of appointment of Mehul Patel as a director on 14 April 2022 (1 page)
11 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 318.24
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 88.16
(3 pages)
31 March 2022Group of companies' accounts made up to 31 March 2021 (55 pages)
30 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 March 2022Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages)
9 March 2022Termination of appointment of David Doherty as a director on 23 February 2022 (1 page)
9 March 2022Termination of appointment of Mark Brooks-Wadham as a director on 25 February 2022 (1 page)
9 March 2022Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages)
9 March 2022Appointment of Mr Mark Joseph Brooks-Wadham as a director on 26 February 2022 (2 pages)
9 March 2022Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages)
15 February 2022Confirmation statement made on 8 February 2022 with updates (7 pages)
14 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 70
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 55
(3 pages)
11 November 2021Appointment of Mr Michael Thomas Biddulph as a director on 26 October 2021 (2 pages)
11 October 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 50
(3 pages)
15 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 40
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 September 2021Confirmation statement made on 8 February 2021 with updates (9 pages)
26 August 2021Memorandum and Articles of Association (47 pages)
12 July 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2,455.06
(7 pages)
22 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2021Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
7 September 2020Confirmation statement made on 19 August 2020 with updates (6 pages)
26 August 2020Group of companies' accounts made up to 30 November 2019 (41 pages)
18 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 2,188.86
(7 pages)
17 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 January 2020Statement of capital following an allotment of shares on 21 December 2019
  • GBP 2,070.50
(6 pages)
3 January 2020Termination of appointment of Michael Thomas Biddulph as a director on 3 January 2020 (1 page)
3 January 2020Appointment of Kate Louise Cook as a director on 3 January 2020 (2 pages)
22 November 2019Registered office address changed from C/O August Equity Llp 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to Gate House 5 Chapel Place London EC2A 3SB on 22 November 2019 (1 page)
1 October 2019Confirmation statement made on 19 August 2019 with updates (8 pages)
1 October 2019Cessation of August Equity Llp as a person with significant control on 1 October 2019 (1 page)
23 May 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 2,030.5
(4 pages)
23 May 2019Appointment of Mr Peter David Manning as a director on 19 April 2019 (2 pages)
5 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,980.5
(4 pages)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company be increased 06/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
16 November 2018Appointment of Mr David Doherty as a director on 6 November 2018 (2 pages)
16 November 2018Appointment of Mr Mark Brooks-Wadham as a director on 6 November 2018 (2 pages)
16 November 2018Appointment of Mr Matt Tyne as a director on 6 November 2018 (2 pages)
8 November 2018Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
20 August 2018Change of details for August Equity Llp as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Change of details for August Equity Partners Iv a Lp as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Incorporation
Statement of capital on 2018-08-20
  • GBP .01
(20 pages)