Company NameFloss Topco Limited
Company StatusActive
Company Number11894200
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Laurent Gerard Ganem
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Oliver Hoenich
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(2 weeks, 4 days after company formation)
Appointment Duration5 years
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Parish Vaid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMs Melanie Ramsey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Snehal Radia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 May 2019)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2022)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

18 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 5,260,414.07
(4 pages)
24 March 2020Confirmation statement made on 19 March 2020 with updates (6 pages)
16 January 2020Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages)
10 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 5,260,014.27
(4 pages)
19 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
13 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 5,201,737.039
(5 pages)
28 June 2019Registered office address changed from 28 Savile Row London W1S 2EU United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 28 June 2019 (1 page)
3 June 2019Appointment of Mr Parish Vaid as a director on 29 May 2019 (2 pages)
3 June 2019Termination of appointment of Snehal Radia as a director on 29 May 2019 (1 page)
30 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 4,451,737.039
(5 pages)
27 April 2019Resolutions
  • RES13 ‐ Sub division 08/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 April 2019Sub-division of shares on 8 April 2019 (4 pages)
26 April 2019Change of share class name or designation (2 pages)
26 April 2019Particulars of variation of rights attached to shares (3 pages)
9 April 2019Appointment of Mr Sanjay Dilipkumar Shah as a director on 8 April 2019 (2 pages)
9 April 2019Appointment of Mr Albert Edward Smith as a director on 8 April 2019 (2 pages)
9 April 2019Director's details changed for Snehal Radia on 9 April 2019 (2 pages)
9 April 2019Appointment of Snehal Radia as a director on 8 April 2019 (2 pages)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 1
(20 pages)