Company NamePatriot New Topco Limited
Company StatusActive
Company Number12395093
CategoryPrivate Limited Company
Incorporation Date9 January 2020(4 years, 3 months ago)
Previous NameDmwsl 915 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tobias John Windheuser Duthie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(6 days after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16- 20 Ely Place
London
EC1N 6SN
Director NameMr Mark Murray Ligertwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(6 days after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Audrey House 16- 20 Ely Place
London
EC1N 6SN
Director NameMrs Frances Teresa Windheuser Duthie McLeod
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(6 days after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
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
Appointed15 January 2020(6 days after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16- 20 Ely Place
London
EC1N 6SN
Director NameShaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMr Paul Thomas Barron
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(4 days after company formation)
Appointment Duration2 days (resigned 15 January 2020)
RoleSolicitor
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
Appointed15 January 2020(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(1 year, 4 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
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed09 January 2020(same day as company formation)
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW

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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

5 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 10,569
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 February 2021Statement of capital on 9 December 2020
  • GBP 2,862,758.85
(7 pages)
12 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 8,043
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 January 2021Director's details changed for Mr Gregory Malkin Mason on 15 January 2020 (2 pages)
15 October 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2,867,232.65
(5 pages)
23 September 2020Statement of capital on 8 September 2020
  • GBP 2,821,741.65
(7 pages)
3 September 2020Solvency Statement dated 21/07/20 (6 pages)
3 September 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 21/07/2020
(3 pages)
3 September 2020Statement of capital on 3 September 2020
  • GBP 2,839,254.70
(6 pages)
3 September 2020Statement by Directors (6 pages)
6 May 2020Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 13 February 2020 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 2,839,254.7
(6 pages)
18 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
31 January 2020Appointment of Mr Philip Allan Gore-Randall as a director on 15 January 2020 (3 pages)
27 January 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 January 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 January 2020Notification of Dunedin Buyout Fund Iii L.P. as a person with significant control on 15 January 2020 (4 pages)
20 January 2020Appointment of Mr Gregory Malkin Mason as a director on 15 January 2020 (2 pages)
20 January 2020Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2020 (1 page)
20 January 2020Termination of appointment of Paul Thomas Barron as a director on 15 January 2020 (1 page)
20 January 2020Cessation of Dm Company Services (London) Limited as a person with significant control on 15 January 2020 (3 pages)
20 January 2020Appointment of Mr Mark Murray Ligertwood as a director on 15 January 2020 (2 pages)
20 January 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (3 pages)
20 January 2020Registered 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 20 January 2020 (2 pages)
20 January 2020Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 15 January 2020 (2 pages)
20 January 2020Termination of appointment of Dm Company Services (London) Limited as a secretary on 15 January 2020 (2 pages)
20 January 2020Appointment of Mr Ewan Caldwell Gilchrist as a director on 13 January 2020 (2 pages)
20 January 2020Appointment of Mr Tobias John Windheuser Duthie as a director on 15 January 2020 (2 pages)
17 January 2020Change of share class name or designation (2 pages)
14 January 2020Company name changed dmwsl 915 LIMITED\certificate issued on 14/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
9 January 2020Incorporation
Statement of capital on 2020-01-09
  • GBP 1
(46 pages)