Company NameNimrod Topco Limited
Company StatusActive
Company Number13349691
CategoryPrivate Limited Company
Incorporation Date21 April 2021(3 years ago)
Previous NamesAghoco 2054 Limited and AGON 2021 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMr Ben Alan James
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMr Damian James Tatlow
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMr Paul Driver
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(11 months, 1 week after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMrs Catherine Beck
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMrs Pauline Reeves
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr William Patrick De Laszlo
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168/173 High Holborn
London
WC1V 7AA
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 April 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressBerkshire House
168/173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

27 October 2021Delivered on: 29 October 2021
Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 October 2021Delivered on: 29 October 2021
Persons entitled: Agathos Ii L.P.

Classification: A registered charge
Outstanding

Filing History

22 January 2024Second filing of a statement of capital following an allotment of shares on 2 May 2023
  • GBP 2,938,042
(9 pages)
3 July 2023Full accounts made up to 31 August 2022 (44 pages)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
16 June 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
3 May 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 2,937,092
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2024
(9 pages)
8 February 2023Appointment of Mrs Pauline Reeves as a director on 26 January 2023 (2 pages)
8 February 2023Appointment of Mrs Catherine Beck as a director on 26 January 2023 (2 pages)
8 February 2023Termination of appointment of William Patrick De Laszlo as a director on 26 January 2023 (1 page)
24 November 2022Change of details for Agathos Ii Gp Llp as a person with significant control on 12 November 2022 (2 pages)
16 November 2022Memorandum and Articles of Association (44 pages)
16 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 October 2022Confirmation statement made on 20 April 2022 with updates (12 pages)
30 September 2022Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House 168/173 High Holborn London WC1V 7AA on 30 September 2022 (1 page)
25 August 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 2,937,092
(8 pages)
6 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 2,925,392
(8 pages)
31 March 2022Appointment of Mr Paul Driver as a director on 28 March 2022 (2 pages)
12 November 2021Memorandum and Articles of Association (44 pages)
12 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 November 2021Memorandum and Articles of Association (45 pages)
12 November 2021Change of share class name or designation (2 pages)
5 November 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 2,923,392
(9 pages)
5 November 2021Change of details for Agathos Ii Gp Llp as a person with significant control on 26 October 2021 (2 pages)
4 November 2021Current accounting period extended from 30 March 2022 to 31 August 2022 (1 page)
4 November 2021Appointment of Mr Ben Alan James as a director on 26 October 2021 (2 pages)
4 November 2021Appointment of Damian James Tatlow as a director on 26 October 2021 (2 pages)
4 November 2021Registered office address changed from 5 Albany Court Yard London United Kingdom W1J 0HF United Kingdom to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021 (1 page)
29 October 2021Registration of charge 133496910001, created on 27 October 2021 (52 pages)
29 October 2021Registration of charge 133496910002, created on 27 October 2021 (36 pages)
24 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
(3 pages)
15 June 2021Termination of appointment of Inhoco Formations Limited as a director on 14 June 2021 (1 page)
15 June 2021Current accounting period shortened from 30 April 2022 to 30 March 2022 (1 page)
15 June 2021Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5 Albany Court Yard London United Kingdom W1J 0HF on 15 June 2021 (1 page)
15 June 2021Termination of appointment of Roger Hart as a director on 14 June 2021 (1 page)
15 June 2021Cessation of Inhoco Formations Limited as a person with significant control on 14 June 2021 (1 page)
15 June 2021Appointment of Mr William Patrick De Laszlo as a director on 14 June 2021 (2 pages)
15 June 2021Appointment of Mr Charles Henry Bowdler Oakshett as a director on 14 June 2021 (2 pages)
15 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
(3 pages)
15 June 2021Notification of Agathos Ii Gp Llp as a person with significant control on 14 June 2021 (2 pages)
15 June 2021Termination of appointment of a G Secretarial Limited as a director on 14 June 2021 (1 page)
15 June 2021Termination of appointment of a G Secretarial Limited as a secretary on 14 June 2021 (1 page)
21 April 2021Incorporation
Statement of capital on 2021-04-21
  • GBP 1
(24 pages)